ATLANTIC WEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC WEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03335368

Incorporation date

13/03/1997

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Declaration of solvency
dot icon26/09/2024
Registered office address changed from , Perpetual Park Perpetual Park Drive, Henley-on-Thames, Oxfordshire, RG9 1HH to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-09-26
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Statement of capital on 2021-08-16
dot icon16/08/2021
Statement by Directors
dot icon16/08/2021
Solvency Statement dated 13/08/21
dot icon16/08/2021
Resolutions
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/01/2021
Termination of appointment of Rowena Katherine Hill as a director on 2020-12-31
dot icon05/01/2021
Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on 2020-12-31
dot icon17/10/2020
Resolutions
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Appointment of Rowena Katherine Hill as a director on 2019-07-10
dot icon29/07/2019
Termination of appointment of Graeme John Proudfoot as a director on 2019-07-10
dot icon06/03/2019
Appointment of Invesco Uk Holdings Limited as a secretary on 2019-02-21
dot icon06/03/2019
Termination of appointment of Amanda Evans as a secretary on 2019-02-21
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon02/11/2018
Director's details changed for Mr Alan John Trotter on 2018-11-01
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon12/09/2017
Appointment of Mrs Amanda Evans as a secretary on 2017-09-01
dot icon12/09/2017
Termination of appointment of Karina Jane Bye as a secretary on 2017-09-01
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/01/2017
Appointment of Mrs Karina Jane Bye as a secretary on 2017-01-13
dot icon13/01/2017
Termination of appointment of Graeme John Proudfoot as a secretary on 2017-01-13
dot icon07/11/2016
Appointment of Mr Alan John Trotter as a director on 2016-10-12
dot icon04/11/2016
Termination of appointment of Roderick George Howard Ellis as a director on 2016-10-12
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon03/08/2015
Appointment of Roderick George Howard Ellis as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Martin Sean Mcloughlin as a director on 2015-07-31
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/02/2014
Director's details changed for Martin Sean Mcloughlin on 2014-02-01
dot icon31/01/2014
Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG on 2014-01-31
dot icon11/10/2013
Auditor's resignation
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon01/02/2013
Resolutions
dot icon01/02/2013
Statement of company's objects
dot icon07/09/2012
Director's details changed for Graeme John Proudfoot on 2012-09-01
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon17/09/2011
Director's details changed for Martin Sean Mcloughlin on 2011-09-02
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/01/2011
Director's details changed for Graeme John Proudfoot on 2010-12-17
dot icon04/01/2011
Secretary's details changed for Graeme John Proudfoot on 2010-12-17
dot icon06/09/2010
Appointment of Martin Sean Mcloughlin as a director
dot icon06/09/2010
Termination of appointment of Michelle Moran as a director
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 13/03/08; full list of members
dot icon15/04/2008
Appointment terminated director michael perman
dot icon15/04/2008
Director appointed michelle josephine mary moran
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 13/03/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 13/03/06; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 13/03/05; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 13/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 13/03/03; full list of members
dot icon10/04/2003
Ad 31/10/02--------- £ si 3500000@1=3500000 £ ic 2/3500002
dot icon10/04/2003
Nc inc already adjusted 31/10/02
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon28/11/2002
Registered office changed on 28/11/02 from:\11 devonshire square, london, EC2M 4YR
dot icon20/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/05/2002
Certificate of change of name
dot icon08/05/2002
Return made up to 13/03/02; full list of members
dot icon22/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2001
Return made up to 13/03/01; full list of members
dot icon26/01/2001
Director resigned
dot icon01/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/05/2000
Return made up to 13/03/00; no change of members
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon26/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon13/08/1999
New director appointed
dot icon03/06/1999
Return made up to 13/03/99; no change of members
dot icon26/05/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Amended accounts made up to 1998-03-31
dot icon15/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon30/04/1998
Return made up to 13/03/98; full list of members
dot icon27/04/1998
New director appointed
dot icon07/04/1998
Resolutions
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INVESCO UK HOLDINGS LIMITED
Corporate Secretary
21/02/2019 - Present
17
Perman, Michael Stephen
Director
13/03/1997 - 29/02/2008
18
Stockell, Roy Howard
Director
31/12/1998 - 30/12/1999
4
Mcloughlin, Martin Sean
Director
03/09/2010 - 31/07/2015
38
Proudfoot, Graeme John
Director
13/03/1997 - 10/07/2019
35

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 WEALTH HOLDINGS LIMITED

ATLANTIC WEALTH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 WEALTH HOLDINGS LIMITED?

toggle

ATLANTIC WEALTH HOLDINGS LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 11/02/2026.

Where is ATLANTIC WEALTH HOLDINGS LIMITED located?

toggle

ATLANTIC WEALTH HOLDINGS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ATLANTIC WEALTH HOLDINGS LIMITED do?

toggle

ATLANTIC WEALTH HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC WEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.