ATLANTIDE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLANTIDE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858231

Incorporation date

23/11/2011

Size

Full

Contacts

Registered address

Registered address

8-10 Hill Street, London W1J 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Cessation of Yamada Limited as a person with significant control on 2025-05-08
dot icon20/06/2025
Notification of Stefano Loprete as a person with significant control on 2025-05-08
dot icon20/06/2025
Notification of Rltvy Limited as a person with significant control on 2025-05-08
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon24/03/2025
Appointment of Mr Daniele Cosulich as a director on 2025-03-24
dot icon25/07/2024
Termination of appointment of Pietro Andrea Calandruccio as a director on 2024-07-11
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon30/06/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Director's details changed for Mr Stefano Loprete on 2023-11-01
dot icon13/11/2023
Change of details for Yamada Limited as a person with significant control on 2023-11-13
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Federico Cirulli as a director on 2023-09-06
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon26/06/2023
Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to 8-10 Hill Street 8-10 Hill Street London W1J 5NG on 2023-06-26
dot icon26/06/2023
Registered office address changed from 8-10 Hill Street 8-10 Hill Street London W1J 5NG England to 8-10 Hill Street London W1J 5NG on 2023-06-26
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Change of details for Yamada Limited as a person with significant control on 2022-05-16
dot icon13/07/2022
Cessation of Tiger39 Ltd as a person with significant control on 2022-05-16
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon03/02/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon20/04/2021
Change of details for Tiger39 Ltd as a person with significant control on 2021-04-20
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Pietro Andrea Calandruccio as a director on 2020-03-04
dot icon22/11/2019
Director's details changed for Mr Stefano Loprete on 2019-11-22
dot icon22/11/2019
Change of details for Tiger39 Ltd as a person with significant control on 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon22/11/2019
Notification of Tiger39 Ltd as a person with significant control on 2019-09-30
dot icon22/11/2019
Change of details for Yamada Limited as a person with significant control on 2019-09-30
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Devonshire House One Mayfair Place London W1J 8AJ on 2019-04-24
dot icon10/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon11/07/2018
Termination of appointment of Domenico Clasadonte as a director on 2018-07-11
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon07/12/2017
Notification of Yamada Limited as a person with significant control on 2017-04-06
dot icon07/12/2017
Cessation of Stefano Loprete as a person with significant control on 2017-04-06
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from 63 Grosvenor Street London W1K 3JG to 66 Grosvenor Street London W1K 3JL on 2016-04-27
dot icon07/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Enzo Carlo Alberto Pietro Marabelli as a director on 2015-10-30
dot icon08/05/2015
Director's details changed for Mr Domenico Clasadonte on 2015-05-08
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 66 Grosvenor Street London W1K 3JL to 63 Grosvenor Street London W1K 3JG on 2014-11-26
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon05/12/2013
Appointment of Mr Stefano Loprete as a director
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Domenico Clasadonte on 2013-07-03
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon11/09/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon14/03/2012
Appointment of Mr Enzo Carlo Alberto Pietro Marabelli as a director
dot icon14/03/2012
Termination of appointment of Brian Hamilton-Smith as a director
dot icon14/03/2012
Appointment of Mr Domenico Clasadonte as a director
dot icon04/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon23/11/2011
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosulich, Daniele
Director
24/03/2025 - Present
10
Cirulli, Federico
Director
06/09/2023 - Present
4
Mr Stefano Loprete
Director
05/12/2013 - Present
4
Calandruccio, Pietro Andrea
Director
04/03/2020 - 11/07/2024
12

Persons with Significant Control

5
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 ATLANTIDE ASSET MANAGEMENT LIMITED

ATLANTIDE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at 8-10 Hill Street, London W1J 5NG. 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 ATLANTIDE ASSET MANAGEMENT LIMITED?

toggle

ATLANTIDE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2011 .

Where is ATLANTIDE ASSET MANAGEMENT LIMITED located?

toggle

ATLANTIDE ASSET MANAGEMENT LIMITED is registered at 8-10 Hill Street, London W1J 5NG.

What does ATLANTIDE ASSET MANAGEMENT LIMITED do?

toggle

ATLANTIDE ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ATLANTIDE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2024-12-31.