ATLANTIC-PACIFIC CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC-PACIFIC CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03564495

Incorporation date

14/05/1998

Size

Full

Contacts

Registered address

Registered address

6th Floor 60 St. James's Street, London SW1A 1LECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon20/02/2026
Full accounts made up to 2025-12-31
dot icon21/05/2025
Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to First Floor 5 Fleet Pl Fleet Place London EC4M 7rd
dot icon20/05/2025
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon26/02/2024
Full accounts made up to 2023-12-31
dot icon18/05/2023
Register(s) moved to registered office address 6th Floor 60 st. James's Street London SW1A 1LE
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon07/03/2023
Full accounts made up to 2022-12-31
dot icon28/12/2022
Auditor's resignation
dot icon19/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon29/11/2021
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 6th Floor 60 st. James's Street London SW1A 1LE on 2021-11-29
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Director's details changed for Mr Richard James Awbery on 2021-02-04
dot icon04/02/2021
Registered office address changed from 52 Jermyn Street 4th Floor London SW1Y 6LX to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2021-02-04
dot icon10/06/2020
Change of details for James Edward Manley as a person with significant control on 2020-06-04
dot icon10/06/2020
Director's details changed for James Edward Manley on 2020-06-04
dot icon10/06/2020
Director's details changed for Mr Raed Elkhatib on 2020-06-04
dot icon10/06/2020
Director's details changed for Anthony Bossone on 2020-06-04
dot icon10/06/2020
Director's details changed for Mr Richard James Awbery on 2020-06-04
dot icon08/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon04/06/2020
Appointment of Alexander Charles Borlase Hurst as a director on 2020-05-01
dot icon13/03/2020
Appointment of Mr Richard James Awbery as a director on 2019-08-07
dot icon02/03/2020
Full accounts made up to 2019-12-31
dot icon22/08/2019
Termination of appointment of Tanguy Cotton as a director on 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-05-14 with updates
dot icon18/02/2019
Full accounts made up to 2018-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon22/03/2018
Notification of James Edward Manley as a person with significant control on 2017-05-19
dot icon30/05/2017
Appointment of Mr Raed Elkhatib as a director on 2017-01-03
dot icon26/05/2017
Termination of appointment of Mark Alan Bourgeois as a director on 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon09/03/2017
Full accounts made up to 2016-12-31
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/05/2016
Director's details changed for James Edward Manley on 2016-05-01
dot icon26/02/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon17/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Appointment of Mr Mark Alan Bourgeois as a director on 2014-05-30
dot icon21/05/2014
Register inspection address has been changed from 11Th Floor 66 Chiltern Street London W1U 4JT
dot icon21/05/2014
Director's details changed for Anthony Bossone on 2014-05-01
dot icon21/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon06/05/2014
Auditor's resignation
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon13/02/2012
Full accounts made up to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/05/2011
Director's details changed for Anthony Bossone on 2011-05-14
dot icon25/05/2011
Director's details changed for James Edward Manley on 2011-05-14
dot icon28/02/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon24/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/03/2010
Appointment of Tanguy Cotton as a director
dot icon16/02/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Termination of appointment of Magnus Christensson as a director
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2009
Register inspection address has been changed
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD
dot icon23/02/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-12-31
dot icon08/06/2007
Return made up to 14/05/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon28/02/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Auditor's resignation
dot icon31/05/2005
Return made up to 14/05/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Director's particulars changed
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon25/06/2003
Return made up to 14/05/03; full list of members
dot icon25/06/2003
Registered office changed on 25/06/03 from: no 1 riding house street london W1A 3AS
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon05/08/2002
Return made up to 14/05/02; full list of members
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New director appointed
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon30/07/2001
Return made up to 14/05/01; full list of members
dot icon30/07/2001
Director's particulars changed
dot icon30/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon27/09/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Return made up to 14/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon27/05/1999
Return made up to 14/05/99; full list of members
dot icon16/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/02/1999
Ad 26/01/99--------- £ si 70000@1=70000 £ ic 1/70001
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
£ nc 100/1000000 05/11/98
dot icon18/11/1998
Certificate of change of name
dot icon12/08/1998
Memorandum and Articles of Association
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon16/07/1998
Registered office changed on 16/07/98 from: 21 holborn viaduct london EC1A 2DY
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon14/07/1998
Certificate of change of name
dot icon14/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winzeler, Rolf
Director
25/06/1998 - 03/12/2002
2
MAWLAW SECRETARIES LIMITED
Corporate Secretary
29/06/2003 - 22/11/2010
1060
Manley, James Edward
Director
26/06/1998 - Present
-
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
13/05/1998 - 25/06/1998
382
LOVITING LIMITED
Nominee Director
13/05/1998 - 25/06/1998
384

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-PACIFIC CAPITAL LIMITED

ATLANTIC-PACIFIC CAPITAL LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at 6th Floor 60 St. James's Street, London SW1A 1LE. There are currently 5 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-PACIFIC CAPITAL LIMITED?

toggle

ATLANTIC-PACIFIC CAPITAL LIMITED is currently Active. It was registered on 14/05/1998 .

Where is ATLANTIC-PACIFIC CAPITAL LIMITED located?

toggle

ATLANTIC-PACIFIC CAPITAL LIMITED is registered at 6th Floor 60 St. James's Street, London SW1A 1LE.

What does ATLANTIC-PACIFIC CAPITAL LIMITED do?

toggle

ATLANTIC-PACIFIC CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC-PACIFIC CAPITAL LIMITED?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-12-31.