ATPI MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ATPI MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031352

Incorporation date

03/12/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

44 The Esplanade, St Helier, Jersey JE4 9WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Director's details changed for Mr Ian Charles Sinderson on 2023-01-01
dot icon24/06/2022
Details changed for a UK establishment - BR016419 Address Change Space one 1 beadon road, hammersmith, london, W6 0EA,2022-05-30
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Details changed for an overseas company - Ic Change 03/12/12
dot icon12/03/2021
Details changed for an overseas company - Ogier House the Esplanade, St Helier, Jersey, JE4 9WG, Channel Islands
dot icon22/09/2020
Termination of appointment of Andrew John Waller as a director on 2020-03-19
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Details changed for a UK establishment - BR016419 Address Change Rivercastle house 10 leake street, london, SE1 7NN,2018-03-10
dot icon21/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon21/05/2018
Director's details changed for Mr Andrew John Waller on 2018-05-10
dot icon21/05/2018
Change of details for Michael Kevan Beacher of Space One 1 Beadon Road, Hammersmith, London, W6 0EA as a person authorised to represent UK establishment BR016419 on 2018-05-10
dot icon21/05/2018
Change of details for Michael Beacher as a person authorised to accept service for UK establishment BR016419 on 2018-05-10
dot icon11/12/2017
Termination of appointment of Graham John Ramsey as a director on 2017-11-02
dot icon20/11/2017
Appointment of Mr Andrew John Waller as a director on 2017-11-02
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon16/05/2013
Appointment at registration for BR016419 - person authorised to represent, Beacher Michael Kevan Rivercastle House 10 Leake Street London United Kingdomse1 7Nn
dot icon16/05/2013
Appointment at registration for BR016419 - person authorised to accept service, Beacher Michael Kevan Rivercastle House 10 Leake Street London United Kingdomse1 7Nn
dot icon16/05/2013
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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
INTERTRUST FUND SERVICES (JERSEY) LIMITED
Corporate Secretary
16/05/2013 - Present
15
Waller, Andrew John
Director
02/11/2017 - 19/03/2020
32
Ramsey, Graham John
Director
16/05/2013 - 02/11/2017
44
Sinderson, Ian Charles
Director
16/05/2013 - Present
28

Persons with Significant Control

0

No PSC data available.

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 ATPI MIDCO 2 LIMITED

ATPI MIDCO 2 LIMITED is an(a) Active company incorporated on 03/12/2012 with the registered office located at 44 The Esplanade, St Helier, Jersey JE4 9WG. 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 ATPI MIDCO 2 LIMITED?

toggle

ATPI MIDCO 2 LIMITED is currently Active. It was registered on 03/12/2012 .

Where is ATPI MIDCO 2 LIMITED located?

toggle

ATPI MIDCO 2 LIMITED is registered at 44 The Esplanade, St Helier, Jersey JE4 9WG.

What is the latest filing for ATPI MIDCO 2 LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.