ATLANTIC PARTNERS LONDON LTD

Register to unlock more data on OkredoRegister

ATLANTIC PARTNERS LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10345882

Incorporation date

25/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1 Fore Street Avenue, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon03/10/2025
Termination of appointment of Emeline Delphine Christiane Liliane Picon as a director on 2025-10-03
dot icon03/10/2025
Termination of appointment of Atlantic International Partners as a secretary on 2025-10-03
dot icon03/10/2025
Appointment of Ms Lea Melissa Emilie Guillermain as a secretary on 2025-10-03
dot icon01/09/2025
Director's details changed for Ms Emeline Delphine Christiane Liliane Picon on 2025-02-01
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon05/08/2025
Cessation of Emeline Delphine Christiane Liliane Picon as a person with significant control on 2025-07-24
dot icon05/08/2025
Change of details for Mr Thierry Jean Michel Coulouvrat as a person with significant control on 2025-07-24
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon26/02/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/02/2023
Secretary's details changed for Atlantic International Partners on 2023-02-07
dot icon21/01/2023
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 1 Fore Street Avenue London EC2Y 9DT on 2023-01-21
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Change of details for Mr Thierry Jean Michel Coulouvrat as a person with significant control on 2021-10-01
dot icon04/10/2021
Notification of Emeline Delphine Christiane Liliane Picon as a person with significant control on 2021-10-01
dot icon04/10/2021
Appointment of Ms Emeline Delphine Christiane Liliane Picon as a director on 2021-10-01
dot icon04/10/2021
Appointment of Atlantic International Partners as a secretary on 2021-10-01
dot icon04/10/2021
Termination of appointment of Lpg International as a secretary on 2021-10-01
dot icon04/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/03/2021
Registered office address changed from 1 Fore Street London London EC2Y 9DT to 131 Finsbury Pavement London EC2A 1NT on 2021-03-24
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-09-30
dot icon05/02/2020
Resolutions
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Registered office address changed from Lincoln House 4th Floor 300 High Holborn London WC1V 7JH to 1 Fore Street London London EC2Y 9DT on 2017-11-23
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon20/12/2016
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon17/09/2016
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to Lincoln House 4th Floor 300 High Holborn London WC1V 7JH on 2016-09-17
dot icon25/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.45K
-
0.00
-
-
2022
3
2.84K
-
0.00
-
-
2022
3
2.84K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

2.84K £Ascended95.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guillermain, Lea Melissa Emilie
Secretary
03/10/2025 - Present
-
LPG INTERNATIONAL
Corporate Secretary
25/08/2016 - 01/10/2021
-
ATLANTIC INTERNATIONAL PARTNERS
Corporate Secretary
01/10/2021 - 03/10/2025
-
Thierry Jean Michel Coulouvrat
Director
25/08/2016 - Present
5
Ms Emeline Delphine Christiane Liliane Picon
Director
01/10/2021 - 03/10/2025
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIC PARTNERS LONDON LTD

ATLANTIC PARTNERS LONDON LTD is an(a) Active company incorporated on 25/08/2016 with the registered office located at 1 Fore Street Avenue, London EC2Y 9DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PARTNERS LONDON LTD?

toggle

ATLANTIC PARTNERS LONDON LTD is currently Active. It was registered on 25/08/2016 .

Where is ATLANTIC PARTNERS LONDON LTD located?

toggle

ATLANTIC PARTNERS LONDON LTD is registered at 1 Fore Street Avenue, London EC2Y 9DT.

What does ATLANTIC PARTNERS LONDON LTD do?

toggle

ATLANTIC PARTNERS LONDON LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ATLANTIC PARTNERS LONDON LTD have?

toggle

ATLANTIC PARTNERS LONDON LTD had 3 employees in 2022.

What is the latest filing for ATLANTIC PARTNERS LONDON LTD?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.