ATLANTIC 2/3 UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC 2/3 UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075308

Incorporation date

20/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon06/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-06
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Solvency Statement dated 23/11/25
dot icon26/11/2025
Statement by Directors
dot icon26/11/2025
Statement of capital on 2025-11-26
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon05/06/2023
Termination of appointment of Catherine Ann Mccann as a director on 2023-06-01
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon04/02/2022
Appointment of Catherine Ann Mccann as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Katherine Anne Thomson as a director on 2022-02-01
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Appointment of Karen Maclennan as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of David Alan Rider as a director on 2020-11-30
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon02/04/2019
Appointment of Matthew Kennedy De Grove as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Martin Francis Giles as a director on 2019-02-28
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon15/01/2017
Appointment of Katherine Anne Thomson as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-01-01
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon04/08/2016
Appointment of Martin Francis Giles as a director on 2016-07-29
dot icon04/08/2016
Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 2016-07-29
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Appointment of Mr Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of David James Bucknall as a director on 2014-11-01
dot icon29/10/2014
Appointment of David Alan Rider as a director on 2014-10-06
dot icon29/10/2014
Termination of appointment of Roger Christopher Harrington as a director on 2014-10-06
dot icon06/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Director's details changed for Mr Roger Christopher Harrington on 2013-09-05
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon13/01/2012
Appointment of David James Bucknall as a director on 2012-01-01
dot icon12/01/2012
Termination of appointment of Debasish Satya Sanyal as a director on 2012-01-01
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary on 2002-05-01
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary on 2009-03-23
dot icon31/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Resolutions
dot icon02/10/2010
Termination of appointment of a secretary
dot icon11/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Director's details changed for Debasish Sanyal on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 2009-10-01
dot icon08/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon19/08/2007
Memorandum and Articles of Association
dot icon19/08/2007
Resolutions
dot icon11/08/2007
Resolutions
dot icon09/08/2007
Return made up to 30/07/07; full list of members
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
Secretary resigned
dot icon05/01/2006
Ad 16/12/05--------- us$ si 136025571@1=136025571 us$ ic 1000000/137025571
dot icon13/10/2005
Certificate of change of name
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Director's particulars changed
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Director's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hemstead hertfordshire HP2 4UL
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 30/07/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon11/12/2002
Secretary's particulars changed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 30/07/02; full list of members
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
New secretary appointed
dot icon19/11/2001
Director resigned
dot icon20/09/2001
Return made up to 01/09/01; full list of members
dot icon14/09/2001
Director resigned
dot icon12/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon07/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon20/09/2000
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
30/07/2026
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
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
75
Daly, Michael Christopher
Director
20/09/2000 - 30/10/2001
10
Thomson, Katherine Anne
Director
01/01/2017 - 01/02/2022
27
Elvidge, Janet
Secretary
31/07/2004 - 31/01/2006
101
Mccann, Catherine Ann
Director
01/02/2022 - 01/06/2023
17

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 ATLANTIC 2/3 UK HOLDINGS LIMITED

ATLANTIC 2/3 UK HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 4 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 ATLANTIC 2/3 UK HOLDINGS LIMITED?

toggle

ATLANTIC 2/3 UK HOLDINGS LIMITED is currently Active. It was registered on 20/09/2000 .

Where is ATLANTIC 2/3 UK HOLDINGS LIMITED located?

toggle

ATLANTIC 2/3 UK HOLDINGS LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does ATLANTIC 2/3 UK HOLDINGS LIMITED do?

toggle

ATLANTIC 2/3 UK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC 2/3 UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-06.