ATLANTIC WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01358511

Incorporation date

17/03/1978

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-09-17
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 St Manchester M1 4PB on 2025-05-20
dot icon27/02/2025
Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH
dot icon25/09/2024
Resolutions
dot icon25/09/2024
Appointment of a voluntary liquidator
dot icon25/09/2024
Declaration of solvency
dot icon25/09/2024
Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to 30 Finsbury Square London EC2A 1AG on 2024-09-25
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon09/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-19 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 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 icon30/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon17/10/2020
Resolutions
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Change of details for Atlantic Wealth Holdings Limited as a person with significant control on 2016-04-06
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/09/2019
Accounts for a small company 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 icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon02/11/2018
Director's details changed for Mr Alan John Trotter on 2018-11-01
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-26 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 icon31/07/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon04/11/2016
Appointment of Mr Alan John Trotter as a director on 2016-10-12
dot icon04/11/2016
Appointment of Mrs Karina Jane Bye as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Invesco Asset Management Limited as a secretary on 2016-11-04
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 icon06/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Martin Sean Mcloughlin as a director on 2015-07-31
dot icon03/08/2015
Appointment of Roderick George Howard Ellis as a director on 2015-07-31
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Termination of appointment of John Rowland as a director on 2015-03-02
dot icon30/12/2014
Annual return made up to 2014-12-26 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Director's details changed for John Rowland on 2014-04-01
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 icon30/12/2013
Annual return made up to 2013-12-26 with full list of shareholders
dot icon11/10/2013
Auditor's resignation
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Robert Yerbury as a director
dot icon01/02/2013
Resolutions
dot icon01/02/2013
Statement of company's objects
dot icon02/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
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 icon16/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon16/09/2011
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 icon05/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon04/01/2011
Director's details changed for Graeme John Proudfoot on 2010-12-17
dot icon03/09/2010
Appointment of Martin Sean Mcloughlin as a director
dot icon03/09/2010
Termination of appointment of Roderick Ellis as a director
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon18/11/2009
Director's details changed for Robert John Yerbury on 2009-10-01
dot icon17/11/2009
Director's details changed for John Rowland on 2009-10-01
dot icon20/08/2009
Director's change of particulars / john rowland / 01/08/2009
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 26/12/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Appointment terminated director robert duthie
dot icon03/01/2008
Return made up to 26/12/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 26/12/06; full list of members
dot icon16/11/2006
New director appointed
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 26/12/05; full list of members
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 26/12/04; full list of members
dot icon17/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director's particulars changed
dot icon13/10/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon05/02/2004
Director's particulars changed
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Return made up to 26/12/03; full list of members
dot icon26/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 26/12/02; full list of members
dot icon31/01/2003
Director resigned
dot icon07/01/2003
Secretary's particulars changed
dot icon28/11/2002
Registered office changed on 28/11/02 from: 11 devonshire square london, EC2M 4YR
dot icon29/07/2002
Auditor's resignation
dot icon31/05/2002
Certificate of change of name
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Director resigned
dot icon11/01/2002
Return made up to 26/12/01; full list of members
dot icon21/12/2001
Director's particulars changed
dot icon03/10/2001
Director's particulars changed
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 26/12/00; no change of members
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 26/12/99; no change of members
dot icon25/01/2000
Director resigned
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon02/02/1999
Return made up to 26/12/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 26/12/97; no change of members
dot icon24/03/1997
New director appointed
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 26/12/96; no change of members
dot icon07/01/1997
Director resigned
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Return made up to 26/12/95; full list of members
dot icon26/07/1995
£ nc 1500000/5000000 07/07/95
dot icon26/07/1995
Miscellaneous
dot icon26/07/1995
Ad 07/07/95--------- £ si 2335000@1=2335000 £ ic 1165000/3500000
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Resolutions
dot icon29/07/1994
Certificate of change of name
dot icon09/06/1994
Auditor's resignation
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Director resigned
dot icon16/01/1994
Director resigned
dot icon16/01/1994
Return made up to 26/12/93; full list of members
dot icon15/12/1993
Ad 29/11/93--------- £ si 165000@1=165000 £ ic 1000000/1165000
dot icon13/12/1993
Director resigned;new director appointed
dot icon29/07/1993
Particulars of mortgage/charge
dot icon10/05/1993
New director appointed
dot icon05/04/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Return made up to 26/12/92; no change of members
dot icon08/01/1993
Director resigned
dot icon23/09/1992
Resolutions
dot icon25/08/1992
New director appointed
dot icon17/07/1992
Director resigned
dot icon31/03/1992
Full accounts made up to 1991-12-27
dot icon05/01/1992
Return made up to 26/12/91; no change of members
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon30/01/1991
Return made up to 26/12/90; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-25
dot icon02/11/1990
Director resigned
dot icon22/05/1990
Resolutions
dot icon30/04/1990
New director appointed
dot icon30/04/1990
Ad 17/04/90--------- £ si 250000@1=250000 £ ic 750000/1000000
dot icon30/04/1990
Resolutions
dot icon30/04/1990
£ nc 1000000/2500000 17/04/90
dot icon30/04/1990
Return made up to 26/12/89; full list of members
dot icon10/07/1989
Registered office changed on 10/07/89 from: 13 austin friars london EC2N 2HE
dot icon03/07/1989
Secretary resigned;new secretary appointed
dot icon05/06/1989
Wd 22/05/89 ad 19/05/89--------- £ si 100000@1=100000 £ ic 650000/750000
dot icon25/04/1989
Accounting reference date extended from 30/06 to 31/12
dot icon10/04/1989
Wd 28/03/89 ad 08/02/89--------- £ si 150000@1=150000 £ ic 500000/650000
dot icon10/04/1989
Wd 28/03/89 ad 24/10/88--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon17/01/1989
New director appointed
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon03/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Accounts made up to 1988-06-30
dot icon03/11/1988
Return made up to 29/09/88; full list of members
dot icon03/11/1988
New director appointed
dot icon02/11/1988
Memorandum and Articles of Association
dot icon02/11/1988
Resolutions
dot icon01/11/1988
Certificate of change of name
dot icon06/10/1988
Director resigned;new director appointed
dot icon02/12/1987
Accounts for a small company made up to 1987-06-30
dot icon24/11/1987
Return made up to 30/09/87; full list of members
dot icon26/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1986-06-30
dot icon14/10/1986
Return made up to 25/09/86; full list of members

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
dot iconNext due on
30/09/2024
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INVESCO UK HOLDINGS LIMITED
Corporate Secretary
21/02/2019 - Present
17
Hain, Robert Cameron
Director
01/04/2004 - 22/09/2004
12
INVESCO ASSET MANAGEMENT LIMITED
Corporate Secretary
26/12/1992 - 04/11/2016
26
Butcher, David Roy
Director
08/04/2004 - 21/01/2005
16
Lambourne, Jeremy Charles
Director
19/09/1994 - 30/11/2002
17

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC WEALTH MANAGEMENT LIMITED

ATLANTIC WEALTH MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 17/03/1978 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, 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 MANAGEMENT LIMITED?

toggle

ATLANTIC WEALTH MANAGEMENT LIMITED is currently Liquidation. It was registered on 17/03/1978 .

Where is ATLANTIC WEALTH MANAGEMENT LIMITED located?

toggle

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

What does ATLANTIC WEALTH MANAGEMENT LIMITED do?

toggle

ATLANTIC WEALTH MANAGEMENT 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 WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Liquidators' statement of receipts and payments to 2025-09-17.