ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Register to unlock more data on OkredoRegister

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10162225

Incorporation date

04/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Embankment West Tower, 101 Cathedral Approach, Salford M3 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2016)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon05/01/2026
Appointment of Mr Mark Winlow as a director on 2026-01-02
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Notification of Markerstudy Group Limited as a person with significant control on 2024-06-26
dot icon18/07/2024
Cessation of Nevada Investment Holdings 7 Limited as a person with significant control on 2024-06-26
dot icon04/07/2024
Termination of appointment of Feilim Mackle as a director on 2024-06-26
dot icon04/07/2024
Appointment of Mr Christopher Thomas Collings as a director on 2024-06-26
dot icon04/07/2024
Appointment of Ms Ellie Barlow as a director on 2024-06-26
dot icon03/07/2024
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-06-26
dot icon03/07/2024
Appointment of Mr Christopher James Payne as a secretary on 2024-06-26
dot icon02/07/2024
Termination of appointment of Diane Cougill as a director on 2024-06-26
dot icon02/07/2024
Termination of appointment of Duncan Alistair Finch as a director on 2024-06-26
dot icon02/07/2024
Appointment of Ms Rebecca Jane Shepherd as a director on 2024-06-26
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon23/01/2023
Appointment of Mr Duncan Alistair Finch as a director on 2023-01-13
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/05/2022
Resolutions
dot icon19/05/2022
Particulars of variation of rights attached to shares
dot icon19/05/2022
Change of share class name or designation
dot icon16/05/2022
Registered office address changed from , Autonet Insurance Nile Street, Burslem, ST6 2BA, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 2022-05-16
dot icon17/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon17/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Appointment of Mr Andrew Stuart Watson as a director on 2021-02-03
dot icon28/09/2021
Termination of appointment of Janice Deakin as a director on 2021-02-03
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon19/05/2021
Appointment of Dean Clarke as a secretary on 2021-05-18
dot icon18/05/2021
Termination of appointment of Jennifer Victoria Lee Devaney as a secretary on 2021-05-18
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon11/11/2020
Termination of appointment of Paul Brendan Hanratty as a director on 2020-06-30
dot icon03/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-06
dot icon14/07/2020
Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 2020-07-14
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/05/2020
Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 2019-07-30
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon16/03/2020
Resolutions
dot icon01/11/2019
Appointment of Mrs Catherine Ellen Lewis as a director on 2019-10-18
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Registered office address changed from , Devonshire House 1 Mayfair Place, 4th Floor, London, W1J 8AJ, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 2019-07-18
dot icon16/07/2019
Appointment of Paul Brendan Hanratty as a director on 2019-07-05
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon17/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon10/04/2019
Appointment of Mr Feilim Mackle as a director on 2019-03-20
dot icon10/04/2019
Appointment of Ms Diane Cougill as a director on 2019-04-05
dot icon10/04/2019
Appointment of Ms Janice Deakin as a director on 2019-03-20
dot icon10/04/2019
Termination of appointment of Marcus Ronald Colwell as a director on 2019-04-10
dot icon10/04/2019
Termination of appointment of Aurelio Cusaro as a director on 2019-04-10
dot icon10/04/2019
Termination of appointment of Shant Babikian as a director on 2019-04-10
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon18/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon18/05/2018
Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 2017-06-22
dot icon17/05/2018
Withdrawal of a person with significant control statement on 2018-05-17
dot icon06/11/2017
Auditor's resignation
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon11/04/2017
Appointment of Mr Ian James Donaldson as a director on 2017-04-10
dot icon11/04/2017
Appointment of Mr Craig David Ball as a director on 2017-04-10
dot icon11/04/2017
Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 2017-04-10
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon30/01/2017
Appointment of Aurelio Cusaro as a director on 2017-01-30
dot icon18/01/2017
Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 2017-01-06
dot icon05/01/2017
Sub-division of shares on 2016-11-14
dot icon04/01/2017
Change of share class name or designation
dot icon11/12/2016
Resolutions
dot icon12/08/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon04/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - 26/06/2024
290
Deakin, Janice
Director
20/03/2019 - 03/02/2021
42
Mr Craig Ball
Director
10/04/2017 - 07/03/2025
66
Barlow, Ellie
Director
26/06/2024 - Present
18
Shepherd, Rebecca Jane
Director
26/06/2024 - 01/08/2025
45

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTA INVESTMENT HOLDINGS 3 LIMITED

ATLANTA INVESTMENT HOLDINGS 3 LIMITED is an(a) Active company incorporated on 04/05/2016 with the registered office located at Embankment West Tower, 101 Cathedral Approach, Salford M3 7FB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

toggle

ATLANTA INVESTMENT HOLDINGS 3 LIMITED is currently Active. It was registered on 04/05/2016 .

Where is ATLANTA INVESTMENT HOLDINGS 3 LIMITED located?

toggle

ATLANTA INVESTMENT HOLDINGS 3 LIMITED is registered at Embankment West Tower, 101 Cathedral Approach, Salford M3 7FB.

What does ATLANTA INVESTMENT HOLDINGS 3 LIMITED do?

toggle

ATLANTA INVESTMENT HOLDINGS 3 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ATLANTA INVESTMENT HOLDINGS 3 LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.