ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09281598

Incorporation date

27/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon03/01/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Director's details changed for Mr Timothy Kacani on 2018-01-01
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon19/11/2021
Director's details changed for Mr Timothy Kacani on 2020-01-15
dot icon10/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon06/11/2020
Change of details for Mr Robert Edward Diamond, Jr. as a person with significant control on 2020-06-17
dot icon06/11/2020
Director's details changed for Mr Timothy Kacani on 2020-06-17
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Mr Brian Wayne Saunders as a director on 2019-02-18
dot icon05/02/2019
Termination of appointment of Matthew Dewitt Hansen as a director on 2018-11-15
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Appointment of Mr Matthew Dewitt Hansen as a director on 2017-07-01
dot icon22/08/2017
Termination of appointment of Abigail May as a director on 2017-07-01
dot icon10/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Registered office address changed from 5 Welbeck Street 3rd Floor London W1G 9YQ United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2016-07-12
dot icon12/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Change of name notice
dot icon03/12/2015
Director's details changed for Mr. Timothy Kacani on 2015-12-03
dot icon03/12/2015
Registered office address changed from C/O Global Counsel 5 Wellbeck Stret 3rd Floor London W1G 9YD to 5 Welbeck Street 3rd Floor London W1G 9YQ on 2015-12-03
dot icon26/11/2015
Appointment of Ms. Abigail May as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of David Schamis as a director on 2015-11-25
dot icon25/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon28/05/2015
Appointment of Mr. Timothy Kacani as a director on 2015-05-19
dot icon27/05/2015
Termination of appointment of Robert Diamond as a director on 2015-05-19
dot icon27/10/2014
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
27/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kacani, Timothy
Director
19/05/2015 - Present
3
May, Abigail
Director
25/11/2015 - 01/07/2017
3
Mr Matthew Dewitt Hansen
Director
01/07/2017 - 15/11/2018
5
Saunders, Brian Wayne
Director
18/02/2019 - Present
3
Schamis, David Ira
Director
27/10/2014 - 25/11/2015
2

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+
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 MERCHANT CAPITAL HOLDINGS UK LIMITED

ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED is an(a) Active company incorporated on 27/10/2014 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. There are currently 2 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 MERCHANT CAPITAL HOLDINGS UK LIMITED?

toggle

ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED is currently Active. It was registered on 27/10/2014 .

Where is ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED located?

toggle

ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED do?

toggle

ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ATLAS MERCHANT CAPITAL HOLDINGS UK LIMITED?

toggle

The latest filing was on 03/01/2026: Amended total exemption full accounts made up to 2024-12-31.