ATLANTA INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATLANTA INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10162605

Incorporation date

04/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Autonet Insurance, Nile Street, Burslem ST6 2BACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2016)
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company 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 Tushar Surendra Patel as a director on 2025-08-01
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon18/03/2025
Director's details changed for Ms Rebecca Jane Shepherd on 2024-01-16
dot icon18/09/2024
Full accounts made up to 2023-12-31
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 icon16/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/04/2023
Appointment of Ms Emma Jane Rawlinson as a director on 2023-04-13
dot icon25/04/2023
Termination of appointment of Ian James Donaldson as a director on 2023-04-18
dot icon25/04/2023
Appointment of Ms Rebecca Jane Shepherd as a director on 2023-04-13
dot icon25/04/2023
Termination of appointment of Craig David Ball as a director on 2023-04-18
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon18/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon18/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon08/01/2022
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
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 icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Satisfaction of charge 101626050003 in full
dot icon23/07/2020
Satisfaction of charge 101626050002 in full
dot icon18/06/2020
Registration of charge 101626050003, created on 2020-06-10
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon06/05/2020
Change of details for Atlanta Investment Holdings 2 Limited as a person with significant control on 2019-07-18
dot icon05/10/2019
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 Autonet Insurance Nile Street Burslem ST6 2BA on 2019-07-18
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with no updates
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 icon10/04/2019
Termination of appointment of Marcus Ronald Colwell as a director on 2019-04-10
dot icon20/03/2019
Registration of charge 101626050002, created on 2019-03-18
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon06/11/2017
Auditor's resignation
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Satisfaction of charge 101626050001 in full
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 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 icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon11/12/2016
Memorandum and Articles of Association
dot icon11/12/2016
Resolutions
dot icon15/11/2016
Registration of charge 101626050001, created on 2016-11-11
dot icon21/09/2016
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

13
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
Mr Craig Ball
Director
10/04/2017 - 18/04/2023
66
Donaldson, Ian James
Director
10/04/2017 - 18/04/2023
53
Shepherd, Rebecca Jane
Director
13/04/2023 - 01/08/2025
45
Rawlinson, Emma Jane
Director
13/04/2023 - Present
42

Persons with Significant Control

1
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 LIMITED

ATLANTA INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 04/05/2016 with the registered office located at Autonet Insurance, Nile Street, Burslem ST6 2BA. There are currently 3 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 LIMITED?

toggle

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

Where is ATLANTA INVESTMENT HOLDINGS LIMITED located?

toggle

ATLANTA INVESTMENT HOLDINGS LIMITED is registered at Autonet Insurance, Nile Street, Burslem ST6 2BA.

What does ATLANTA INVESTMENT HOLDINGS LIMITED do?

toggle

ATLANTA INVESTMENT HOLDINGS 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 LIMITED?

toggle

The latest filing was on 07/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.