ATLANTIC SAV LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC SAV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369397

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon08/08/2024
Appointment of Mr Edward Garton Woods as a director on 2024-08-08
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/01/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Charles Stuart John Barter as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Paul Richard Gunner as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Cosign Limited as a secretary on 2020-07-28
dot icon31/07/2020
Termination of appointment of Cosign Services Limited as a director on 2020-07-28
dot icon31/07/2020
Appointment of Rachel Clare Thompson as a secretary on 2020-07-28
dot icon31/07/2020
Termination of appointment of Spread Services Limited as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Jason Paul Richards as a director on 2020-07-28
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon14/11/2018
Memorandum and Articles of Association
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Change of name notice
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Cessation of Commerce House Trustees Limited as a person with significant control on 2016-04-06
dot icon17/05/2018
Notification of Intertrust N.V. as a person with significant control on 2016-04-06
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon19/01/2018
Appointment of Jason Paul Richards as a director on 2017-12-29
dot icon19/01/2018
Termination of appointment of Carola Zoni as a director on 2017-12-29
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/04/2016
Appointment of Carola Zoni as a director on 2016-03-30
dot icon07/04/2016
Termination of appointment of Martin Shires as a director on 2016-03-30
dot icon26/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Cosign Limited on 2010-02-18
dot icon26/02/2010
Director's details changed for Spread Services Limited on 2010-02-18
dot icon26/02/2010
Director's details changed for Cosign Services Limited on 2010-02-18
dot icon04/11/2009
Appointment of Martin Shires as a director
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 18/02/07; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ
dot icon02/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 18/02/06; full list of members
dot icon18/01/2006
Nc inc already adjusted 14/10/05
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon24/11/2005
Ad 14/10/05--------- £ si [email protected]=10 £ ic 2/12
dot icon24/11/2005
Resolutions
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
New secretary appointed
dot icon09/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon08/11/2005
Certificate of change of name
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon18/02/2005
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
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
08/06/2005 - 17/10/2005
185
Gibbons, Alastair Ronald
Director
18/02/2005 - 18/10/2005
60
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Jackson, William Nicholas
Director
17/02/2005 - 17/10/2005
51

Persons with Significant Control

2
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 SAV LIMITED

ATLANTIC SAV LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at 5 Marble Arch, London W1H 7EJ. 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 SAV LIMITED?

toggle

ATLANTIC SAV LIMITED is currently Active. It was registered on 18/02/2005 .

Where is ATLANTIC SAV LIMITED located?

toggle

ATLANTIC SAV LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does ATLANTIC SAV LIMITED do?

toggle

ATLANTIC SAV LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC SAV LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-18 with no updates.