ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07926823

Incorporation date

27/01/2012

Size

Dormant

Contacts

Registered address

Registered address

Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon26/01/2026
Appointment of Mr Edward Alexander Bellew as a director on 2022-01-12
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon06/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon07/09/2022
Director's details changed for Ms Nicola Mary Heffernan on 2022-09-01
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Secretary's details changed for Aztec Financial Services (Jersey) Limited on 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon08/10/2020
Appointment of Mrs Nicola Mary Heffernan as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Paul Conroy as a director on 2020-09-30
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH England to Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 2019-04-09
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/07/2018
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH to Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH on 2018-07-25
dot icon24/07/2018
Termination of appointment of Mark Wanless as a director on 2018-06-07
dot icon24/07/2018
Appointment of Mr Richard Anthony as a director on 2018-06-07
dot icon15/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 2014-08-08
dot icon13/08/2014
Termination of appointment of Frank John Sixt as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of Perry Denis Noble as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of James Stacy Aumonier as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of William Waldorf Astor as a director on 2014-08-08
dot icon13/08/2014
Appointment of Mr Mark Wanless as a director on 2014-08-08
dot icon13/08/2014
Appointment of Mr Paul Conroy as a director on 2014-08-08
dot icon11/08/2014
Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH on 2014-08-11
dot icon04/08/2014
Registered office address changed from One New Change London EC4M 9AF United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 2014-08-04
dot icon04/08/2014
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2014-08-04
dot icon20/05/2014
Director's details changed for Perry Denis Noble on 2014-05-12
dot icon14/05/2014
Director's details changed for Mr James Stacy Aumonier on 2014-05-12
dot icon14/05/2014
Director's details changed for The Honorable William Waldorf Astor on 2014-05-12
dot icon31/01/2014
Statement of company acting as a trustee on charge 079268230003
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/01/2014
Registration of charge 079268230003
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Appointment of Perry Denis Noble as a director
dot icon13/06/2013
Appointment of Perry Denis Noble as a director
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Director's details changed for Mr James Stacy Aumonier on 2012-06-13
dot icon15/06/2012
Director's details changed for The Honourable William Waldorf Astor on 2012-06-13
dot icon06/06/2012
Resolutions
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon27/02/2012
Appointment of Frank John Sixt as a director
dot icon22/02/2012
Director's details changed for The Honourable William Waldorf Astor on 2012-01-27
dot icon22/02/2012
Director's details changed for Mr James Stacy Aumonier on 2012-01-27
dot icon27/01/2012
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
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aumonier, James Stacy
Director
27/01/2012 - 08/08/2014
52
Noble, Perry Denis
Director
17/02/2012 - 08/08/2014
40
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/01/2012 - 04/08/2014
84
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED
Corporate Secretary
08/08/2014 - Present
48
William Waldorf Astor
Director
27/01/2012 - 08/08/2014
48

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 REGENERATION 1 NOMINEE 1 LIMITED

ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED is an(a) Active company incorporated on 27/01/2012 with the registered office located at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD. 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 REGENERATION 1 NOMINEE 1 LIMITED?

toggle

ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED is currently Active. It was registered on 27/01/2012 .

Where is ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED located?

toggle

ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED is registered at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD.

What does ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED do?

toggle

ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC REGENERATION 1 NOMINEE 1 LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Edward Alexander Bellew as a director on 2022-01-12.