ATLAS E-MOBILITY GROUP LTD

Register to unlock more data on OkredoRegister

ATLAS E-MOBILITY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13493241

Incorporation date

05/07/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

42-44 Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2021)
dot icon29/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon18/07/2025
Cessation of Mohammed Hicham Hannoun as a person with significant control on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/05/2025
Change of details for Mr Mohammed Hicham Hannoun as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Mr Mark Richard John Palmer as a person with significant control on 2025-05-22
dot icon09/04/2025
Change of details for Mr Mohammed Hicham Hannoun as a person with significant control on 2024-03-23
dot icon07/04/2025
Notification of Mark John Palmer as a person with significant control on 2025-01-07
dot icon21/03/2025
Amended accounts made up to 2024-03-31
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon03/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon24/04/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon23/03/2024
Statement of capital following an allotment of shares on 2024-03-23
dot icon23/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon12/03/2024
Cessation of Mohammed El Bakkali as a person with significant control on 2024-03-06
dot icon12/03/2024
Change of details for Mr Mohammed Hicham Hannoun as a person with significant control on 2024-03-06
dot icon06/03/2024
Termination of appointment of Mohammed El Bakkali as a director on 2024-03-06
dot icon22/02/2024
Resolutions
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon16/01/2024
Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 2024-01-16
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-07-31
dot icon03/11/2023
Director's details changed for Mr Lutfi Talib on 2023-11-03
dot icon18/10/2023
Appointment of Mr Mark Richard John Palmer as a director on 2023-10-18
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon09/10/2023
Notification of Mohammed Hicham Hannoun as a person with significant control on 2023-10-09
dot icon09/10/2023
Change of details for Mr Mohammed El Bakkali as a person with significant control on 2023-10-09
dot icon21/08/2023
Appointment of Mr Mark Richard John Palmer as a secretary on 2023-08-21
dot icon21/08/2023
Secretary's details changed for Mr Mark Richard John Palmer on 2023-08-21
dot icon08/06/2023
Director's details changed for Mr Mohammed Hicham Hannoun on 2023-06-06
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon19/04/2023
Certificate of change of name
dot icon31/03/2023
Micro company accounts made up to 2022-07-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon02/03/2023
Memorandum and Articles of Association
dot icon27/02/2023
Resolutions
dot icon27/02/2023
Resolutions
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon25/07/2022
Change of details for Mr Mohammed El Bakkali as a person with significant control on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Mohammed El Bakkali on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Mohammed El Bakkali on 2022-07-25
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-06-18
dot icon06/04/2022
Appointment of Mr Mohammed Hicham Hannoun as a director on 2022-04-06
dot icon01/04/2022
Director's details changed for Mr Lutfi Talib on 2022-04-01
dot icon09/03/2022
Termination of appointment of Mohammed Hicham Hannoun as a director on 2022-03-09
dot icon09/03/2022
Appointment of Mr Lutfi Talib as a director on 2022-03-09
dot icon08/02/2022
Certificate of change of name
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon19/11/2021
Registered office address changed from 203-205 , the Vale, Door 6, London the Vale London W3 7QS England to 42-44 Bishopsgate London EC2N 4AH on 2021-11-19
dot icon08/11/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 203-205 , the Vale, Door 6, London the Vale London W3 7QS on 2021-11-08
dot icon28/09/2021
Director's details changed for Mr Mohammed El Bakkali on 2021-09-28
dot icon28/09/2021
Appointment of Mr Mohammed Hicham Hannoun as a director on 2021-09-28
dot icon05/07/2021
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
31/03/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.11K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Richard John Palmer
Director
18/10/2023 - Present
10
Talib, Lutfi
Director
09/03/2022 - Present
2
Elbakkali, Mohammed
Director
05/07/2021 - 06/03/2024
8
Mr Mohammed Hicham Hannoun
Director
06/04/2022 - Present
4
Mr Mohammed Hicham Hannoun
Director
28/09/2021 - 09/03/2022
4

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 ATLAS E-MOBILITY GROUP LTD

ATLAS E-MOBILITY GROUP LTD is an(a) Active company incorporated on 05/07/2021 with the registered office located at 42-44 Bishopsgate, London EC2N 4AH. 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 ATLAS E-MOBILITY GROUP LTD?

toggle

ATLAS E-MOBILITY GROUP LTD is currently Active. It was registered on 05/07/2021 .

Where is ATLAS E-MOBILITY GROUP LTD located?

toggle

ATLAS E-MOBILITY GROUP LTD is registered at 42-44 Bishopsgate, London EC2N 4AH.

What does ATLAS E-MOBILITY GROUP LTD do?

toggle

ATLAS E-MOBILITY GROUP LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ATLAS E-MOBILITY GROUP LTD?

toggle

The latest filing was on 29/03/2026: Unaudited abridged accounts made up to 2025-03-31.