ATTHERACES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTHERACES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153457

Incorporation date

05/02/2001

Size

Full

Contacts

Registered address

Registered address

Millbank Tower, 21- 24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon19/01/2026
Appointment of Mr Guy Stuart Chadwell as a director on 2026-01-12
dot icon30/12/2025
Termination of appointment of Craig Francis David Staddon as a director on 2025-12-19
dot icon31/10/2025
Appointment of Manjit Rajdev as a secretary on 2025-10-31
dot icon31/10/2025
Termination of appointment of Teresa Ann Walsh as a secretary on 2025-10-31
dot icon13/10/2025
Appointment of Mr Brendan James Parnell as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Bradley David Hunt as a director on 2025-10-10
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon29/10/2024
Appointment of Mr Bradley David Hunt as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Brendan James Parnell as a director on 2024-10-18
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Appointment of Mr Craig Francis David Staddon as a director on 2024-02-27
dot icon16/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/02/2024
Full accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Mr Brendan James Parnell as a director on 2023-06-26
dot icon06/03/2023
Termination of appointment of Daniel James Thompson as a director on 2023-02-27
dot icon06/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Termination of appointment of Kevin Stuart Robertson as a director on 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/02/2020
Appointment of Mr Andrew James Thomson as a director on 2020-01-30
dot icon27/11/2019
Termination of appointment of Richard Aidan Verow as a director on 2019-11-07
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon23/01/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon02/11/2017
Appointment of Mr Daniel James Thompson as a director on 2017-09-07
dot icon31/08/2017
Termination of appointment of Russell Bowes as a director on 2017-08-31
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon07/03/2017
Appointment of Mr James Conyers as a director on 2017-03-07
dot icon21/02/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/02/2017
Appointment of Kevin Stuart Robertson as a director on 2017-02-14
dot icon09/01/2017
Satisfaction of charge 1 in full
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Mr Russell Bowes as a director on 2016-04-27
dot icon10/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Teresa Ann Walsh on 2016-03-01
dot icon09/03/2016
Termination of appointment of Katherine Mary Hills as a director on 2016-03-08
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Martin John Cruddace as a director on 2015-09-03
dot icon11/08/2015
Appointment of Ms Katherine Mary Hills as a director on 2015-07-14
dot icon03/08/2015
Termination of appointment of Anthony Brian Kelly as a director on 2015-07-31
dot icon05/06/2015
Termination of appointment of Emma Santer as a director on 2015-06-05
dot icon15/05/2015
Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21- 24 Millbank London SW1P 4QP on 2015-05-15
dot icon13/04/2015
Appointment of Ms Emma Santer as a director on 2015-03-23
dot icon10/04/2015
Termination of appointment of Michael Moloney as a director on 2015-03-23
dot icon13/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon22/10/2014
Resolutions
dot icon10/10/2014
Appointment of Mr Michael Moloney as a director on 2014-10-07
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/12/2013
Appointment of Mr James Michael Hutchinson as a director
dot icon19/11/2013
Termination of appointment of Claire Sheppard as a director
dot icon30/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Anthony Brian Kelly on 2012-04-24
dot icon26/11/2012
Appointment of Claire Joy Sheppard as a director
dot icon08/11/2012
Appointment of Mr Richard Aidan Verow as a director
dot icon17/08/2012
Termination of appointment of Robert Renton as a director
dot icon17/08/2012
Termination of appointment of Richard Dovey as a director
dot icon21/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Stephane Abraham Joseph Nahum as a director
dot icon30/03/2012
Termination of appointment of Mark Elliott as a director
dot icon27/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Charles Barnett as a director
dot icon06/12/2011
Statement of capital on 2011-12-06
dot icon06/12/2011
Statement by directors
dot icon06/12/2011
Solvency statement dated 28/11/11
dot icon06/12/2011
Resolutions
dot icon23/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/09/2010
Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 2010-09-23
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2010
Appointment of Mark James Winterbottom as a director
dot icon13/07/2010
Termination of appointment of Neil Martin as a director
dot icon31/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Anthony Brian Kelly on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark Jonathan Elliott on 2010-01-21
dot icon21/01/2010
Director's details changed for Robert Ian Renton on 2010-01-21
dot icon21/01/2010
Director's details changed for Charles Henry Barnett on 2010-01-21
dot icon16/11/2009
Director's details changed for Neil Martin on 2009-11-16
dot icon16/11/2009
Director's details changed for Richard Phillip Dovey on 2009-11-16
dot icon16/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon02/12/2008
Director's change of particulars / anthony kelly / 03/11/2008
dot icon12/08/2008
Ad 24/07/08\gbp si 113@1=113\gbp ic 3158.55/3271.55\
dot icon12/08/2008
Director appointed anthony brian kelly
dot icon12/08/2008
Notice of assignment of name or new name to shares
dot icon12/08/2008
Resolutions
dot icon07/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 05/02/08; full list of members
dot icon12/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/08/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon08/03/2007
Return made up to 05/02/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon30/03/2006
Return made up to 05/02/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon16/01/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon30/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/08/2005
Director resigned
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon03/11/2004
Ad 08/10/04--------- £ si 158@1=158 £ ic 3000/3158
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/10/2004
New director appointed
dot icon21/10/2004
Resolutions
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon23/07/2004
Registered office changed on 23/07/04 from: 11-13 charlotte street london W1T 1RH
dot icon09/06/2004
Statement of affairs
dot icon09/06/2004
Ad 30/04/04--------- £ si [email protected] £ ic 3000/3000
dot icon09/06/2004
Statement of affairs
dot icon09/06/2004
Ad 30/04/04--------- £ si [email protected] £ ic 3000/3000
dot icon09/06/2004
Statement of affairs
dot icon09/06/2004
Ad 30/04/04--------- £ si [email protected] £ ic 3000/3000
dot icon15/05/2004
S-div 30/04/04
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon19/02/2004
Return made up to 05/02/04; full list of members
dot icon03/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon07/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon08/03/2003
Return made up to 05/02/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon11/12/2002
Director resigned
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 05/02/02; full list of members
dot icon19/02/2002
Registered office changed on 19/02/02 from: windsor racing LTD the racecourse maidenhead road windsor berkshire SL4 5JJ
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Ad 02/05/01--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon13/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon13/04/2001
Ad 28/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon13/04/2001
New secretary appointed;new director appointed
dot icon13/04/2001
New director appointed
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Registered office changed on 03/04/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon03/04/2001
Memorandum and Articles of Association
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
£ nc 1000/10000 26/03/01
dot icon27/03/2001
Certificate of change of name
dot icon05/02/2001
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
05/02/2027
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Andrew James
Director
30/01/2020 - Present
13
Goswami, Martin Rajan
Director
09/05/2001 - 28/09/2004
22
Elliott, Mark
Director
13/12/2005 - 30/03/2012
62
Martin, Neil
Director
24/01/2008 - 30/06/2010
10
Brown, Keith Clark
Director
26/07/2001 - 02/04/2004
14

Persons with Significant Control

2
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 ATTHERACES HOLDINGS LIMITED

ATTHERACES HOLDINGS LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at Millbank Tower, 21- 24 Millbank, London SW1P 4QP. There are currently 9 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 ATTHERACES HOLDINGS LIMITED?

toggle

ATTHERACES HOLDINGS LIMITED is currently Active. It was registered on 05/02/2001 .

Where is ATTHERACES HOLDINGS LIMITED located?

toggle

ATTHERACES HOLDINGS LIMITED is registered at Millbank Tower, 21- 24 Millbank, London SW1P 4QP.

What does ATTHERACES HOLDINGS LIMITED do?

toggle

ATTHERACES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATTHERACES HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.