ATLANTIC MUTUAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC MUTUAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950815

Incorporation date

13/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O WILLKIE FARR & GALLAGHER (UK) LLP, Citypoint, 1 Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon29/03/2019
Application to strike the company off the register
dot icon08/03/2019
Statement by Directors
dot icon08/03/2019
Statement of capital on 2019-03-08
dot icon08/03/2019
Solvency Statement dated 07/03/19
dot icon08/03/2019
Resolutions
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/09/2015
Appointment of Mr Ronald Henry Labenski as a director on 2015-08-28
dot icon03/09/2015
Termination of appointment of Peter Giacone as a director on 2015-08-28
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Registration of charge 039508150002, created on 2015-07-28
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/03/2015
Secretary's details changed for Nicholas Bugler on 2013-09-23
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/04/2014
Registered office address changed from Citypoint (12Th Floor:Willkie Farr & Gallagher) 1 Ropemaker Street London EC2Y 9HT on 2014-04-08
dot icon21/01/2014
Registration of charge 039508150001
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Full accounts made up to 2011-12-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon11/06/2012
Rectified form TM01 was removed from the public register on 23/07/2013 as it was invalid or ineffective.
dot icon31/05/2012
Appointment of Nicholas Bugler as a secretary
dot icon31/05/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2012-05-31
dot icon31/05/2012
Termination of appointment of Dewey & Leboeuf Corporate Services Limited as a secretary
dot icon30/01/2012
Full accounts made up to 2010-12-31
dot icon24/01/2012
Appointment of Dewey & Leboeuf Corporate Services Limited as a secretary
dot icon13/01/2012
Appointment of Comptroller Ted Coopersmith as a director
dot icon12/01/2012
Appointment of Chief Financial Officer Peter Giacone as a director
dot icon13/05/2011
Termination of appointment of Whittington Insurance Services Ltd as a secretary
dot icon13/05/2011
Termination of appointment of David White as a director
dot icon19/04/2011
Termination of appointment of Nancy Hahon as a director
dot icon11/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Robert Morgan as a director
dot icon08/04/2011
Termination of appointment of Robert Morgan as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Nancy Eileen Hahon on 2010-03-15
dot icon16/03/2010
Director's details changed for Robert George Morgan on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Whittington Insurance Services Ltd on 2010-03-15
dot icon22/05/2009
Director's change of particulars / david white / 16/05/2009
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 12/03/08; full list of members
dot icon12/03/2008
Appointment terminated director richard hertling
dot icon12/03/2008
Appointment terminated director klaus dorfi
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Director resigned
dot icon27/07/2006
Certificate of reduction of issued capital
dot icon27/07/2006
Reduction of iss capital and minute (oc)
dot icon26/07/2006
Secretary's particulars changed
dot icon21/07/2006
Location of register of members
dot icon21/06/2006
Resolutions
dot icon06/06/2006
Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon05/04/2006
New director appointed
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon16/05/2005
Return made up to 14/03/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/10/2004
Resolutions
dot icon13/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon23/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon19/02/2004
Secretary's particulars changed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 33 creechurch lane london EC3A 5EB
dot icon20/01/2004
Director resigned
dot icon17/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
Resolutions
dot icon24/06/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon10/12/2001
Memorandum and Articles of Association
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
£ nc 1000/10000000 28/11/01
dot icon13/09/2001
Resolutions
dot icon10/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon17/08/2001
Resolutions
dot icon01/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/05/2001
New director appointed
dot icon27/03/2001
Return made up to 14/03/01; full list of members
dot icon05/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon24/07/2000
Secretary's particulars changed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Registered office changed on 16/04/00 from: SUITEC1 city cloisters 188/196 old street london EC1V 9FR
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/03/2000 - 09/04/2000
464
White, David Kenneth Leoline
Director
30/08/2001 - 10/05/2011
7
Morgan, Robert George
Director
17/02/2004 - 30/01/2011
-
WHITTINGTON INSURANCE SERVICES LTD
Corporate Secretary
09/04/2000 - 09/05/2011
-
Marsh, Richard Cleveland
Director
09/04/2000 - 16/09/2003
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC MUTUAL INTERNATIONAL LIMITED

ATLANTIC MUTUAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at C/O WILLKIE FARR & GALLAGHER (UK) LLP, Citypoint, 1 Ropemaker Street, London EC2Y 9AW. 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 ATLANTIC MUTUAL INTERNATIONAL LIMITED?

toggle

ATLANTIC MUTUAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 24/06/2019.

Where is ATLANTIC MUTUAL INTERNATIONAL LIMITED located?

toggle

ATLANTIC MUTUAL INTERNATIONAL LIMITED is registered at C/O WILLKIE FARR & GALLAGHER (UK) LLP, Citypoint, 1 Ropemaker Street, London EC2Y 9AW.

What does ATLANTIC MUTUAL INTERNATIONAL LIMITED do?

toggle

ATLANTIC MUTUAL INTERNATIONAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ATLANTIC MUTUAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.