Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC HOLDINGS LIMITED
Company Information for

ATLANTIC HOLDINGS LIMITED

BROOK GREEN HOUSE, 4 ROWAN ROAD, LONDON, W6 7DU,
Company Registration Number
02811673
Private Limited Company
Active

Company Overview

About Atlantic Holdings Ltd
ATLANTIC HOLDINGS LIMITED was founded on 1993-04-22 and has its registered office in London. The organisation's status is listed as "Active". Atlantic Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATLANTIC HOLDINGS LIMITED
 
Legal Registered Office
BROOK GREEN HOUSE
4 ROWAN ROAD
LONDON
W6 7DU
Other companies in W6
 
Filing Information
Company Number 02811673
Company ID Number 02811673
Date formed 1993-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLANTIC HOLDINGS LIMITED
The following companies were found which have the same name as ATLANTIC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC HOLDINGS LIMITED 6, SULLIVANS QUAY, CORK. Dissolved Company formed on the 1993-10-07
ATLANTIC HOLDINGS LIMITED Beach House Petit Port St Brelade Jersey JE3 8HL Live Company formed on the 1985-10-28
ATLANTIC HOLDINGS GROUP N.Y. LLC 33 EAST 20TH STREET New York NEW YORK NY 10003 Active Company formed on the 2007-03-09
ATLANTIC HOLDINGS NY, LLC 800 THIRD AVENUE 28TH FLOOR NEW YORK NY 10022 Active Company formed on the 2014-11-25
ATLANTIC HOLDINGS, LLC 520 4TH ST SW STE A LE MARS IA 51031 Active Company formed on the 2013-05-31
Atlantic Holdings, LLC 1920 Thomes Ave Ste 600 Cheyenne WY 82001 Active Company formed on the 2012-04-27
Atlantic Holdings and Management LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2013-03-28
ATLANTIC HOLDINGS, INC. 1380 112TH AVE NE #307 BELLEVUE WA 98004 Inactive Company formed on the 1994-06-02
ATLANTIC HOLDINGS LLC 16110 SOUTH FIGUEROA CARSON CA 90248 CANCELED Company formed on the 2003-04-07
ATLANTIC HOLDINGS, LLC. 655 DEEP VALLEY DR STE 125 ROLLING HILLS ESTATES CA 90274 FTB SUSPENDED Company formed on the 2008-12-03
ATLANTIC HOLDINGS V, INC. PO BOX 376 Westchester GREAT NECK NY 11022 Active Company formed on the 2015-04-07
ATLANTIC HOLDINGS MICHIGAN, L.L.C. FRANKLIN RD, STE 250-203 FRANKLIN 48025 Michigan 32406 UNKNOWN Company formed on the 2004-04-12
Atlantic Holdings, Corp. 700 N Colorado Blvd 245 Denver CO 80206 Delinquent Company formed on the 2008-06-30
ATLANTIC HOLDINGS LTD. 3000-8882 170 ST NW EDMONTON ALBERTA T5T 4M2 Active Company formed on the 2007-01-12
ATLANTIC HOLDINGS II LLC 2434 Gum Road Chesapeake VA 23321 Active Company formed on the 2015-02-05
ATLANTIC HOLDINGS LTD British Columbia Active
ATLANTIC HOLDINGS CORP British Columbia Active Company formed on the 2016-03-31
ATLANTIC HOLDINGS INC. NV Permanently Revoked Company formed on the 1993-10-18
ATLANTIC HOLDINGS AND MULTIPLE SERVICES, INC. NV Permanently Revoked Company formed on the 1999-12-21
ATLANTIC HOLDINGS, L.L.C. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2006-05-02

Company Officers of ATLANTIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENNIS HENRY GEFFEN
Director 1993-05-24
IAN ARCHIE GRAY
Director 2013-10-30
CLAUDIA MARGARET CECIL PERKINS
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS WILLIAM NISBET
Company Secretary 2006-12-11 2014-09-30
ROBIN JOHN HENRY GEFFEN
Director 1993-05-24 2014-02-19
MARGARET EVELYN CAMPBELL
Director 2008-02-27 2010-03-23
ROBIN JOHN HENRY GEFFEN
Company Secretary 1996-01-24 2006-12-11
DLC COMPANY SERVICES LIMITED
Company Secretary 1993-11-26 1996-01-24
ROBIN JOHN HENRY GEFFEN
Company Secretary 1993-05-24 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENNIS HENRY GEFFEN ALCHEMY VR LTD Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DENNIS HENRY GEFFEN COLOSSUS PRODUCTIONS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
ANTHONY DENNIS HENRY GEFFEN SERENGETI ENTERTAINMENT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANTHONY DENNIS HENRY GEFFEN PREHISTORIC FILMS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2017-06-27
ANTHONY DENNIS HENRY GEFFEN GEFFEN MEDAVOY PICTURES LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
ANTHONY DENNIS HENRY GEFFEN ZOO LIMITED Director 2007-08-01 CURRENT 2004-09-09 Active
ANTHONY DENNIS HENRY GEFFEN ALTITUDE FILMS LIMITED Director 2006-07-26 CURRENT 2006-07-14 Dissolved 2014-06-17
ANTHONY DENNIS HENRY GEFFEN ATLANTIC PRODUCTIONS LIMITED Director 1992-11-25 CURRENT 1992-11-13 Active
IAN ARCHIE GRAY ATLANTIC PRODUCTIONS LIMITED Director 2015-01-28 CURRENT 1992-11-13 Active
IAN ARCHIE GRAY AVICENNA HOLDINGS LTD Director 2014-07-01 CURRENT 1994-08-24 Active
IAN ARCHIE GRAY COLOSSUS PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2011-04-26 Active
IAN ARCHIE GRAY THE BUSINESS INTELLIGENCE AGENCY LIMITED Director 2014-05-01 CURRENT 2014-01-27 Dissolved 2018-07-10
IAN ARCHIE GRAY FLIPBOWL LIMITED Director 2012-04-30 CURRENT 2006-11-10 Dissolved 2013-10-22
IAN ARCHIE GRAY STAR TEAM LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-11-05
IAN ARCHIE GRAY SUSTAINABLE TURNAROUND & RECOVERY (STAR) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-11-05
IAN ARCHIE GRAY 00034239 LIMITED Director 2010-05-07 CURRENT 1891-06-19 Liquidation
IAN ARCHIE GRAY TEVHR LTD Director 2008-07-08 CURRENT 2008-07-08 Active
CLAUDIA MARGARET CECIL PERKINS ROWAN BROOK LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC MANAGED SERVICES LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS (COTS) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS (NHM) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
CLAUDIA MARGARET CECIL PERKINS SERENGETI ENTERTAINMENT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
CLAUDIA MARGARET CECIL PERKINS ZOO LIMITED Director 2007-08-01 CURRENT 2004-09-09 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC NEW MEDIA LIMITED Director 2006-12-11 CURRENT 1992-11-13 Dissolved 2017-06-27
CLAUDIA MARGARET CECIL PERKINS ATLANTIC PRODUCTIONS (CHEVALIER) LIMITED Director 2006-12-11 CURRENT 1992-11-13 Dissolved 2017-06-27
CLAUDIA MARGARET CECIL PERKINS VIDEO 77 LIMITED Director 2006-12-11 CURRENT 1992-11-13 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC PICTURES LTD. Director 2006-12-11 CURRENT 1992-10-08 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC PRODUCTIONS LIMITED Director 2006-12-11 CURRENT 1992-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028116730001
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARCHIE GRAY
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-09CH01Director's details changed for Mr Anthony Denis Henry Geffen on 2017-03-09
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028116730001
2015-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-30TM02Termination of appointment of Angus William Nisbet on 2014-09-30
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0122/04/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HENRY GEFFEN
2014-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-17MISCSection 519
2014-01-30MISCRemoval of auditors
2013-12-31AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-31CH01Director's details changed for Mr Ian Grey on 2013-10-30
2013-10-31AP01DIRECTOR APPOINTED MR IAN GREY
2013-04-22AR0122/04/13 ANNUAL RETURN FULL LIST
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0122/04/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AR0122/04/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-22AR0122/04/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAMPBELL
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-29288aDIRECTOR APPOINTED MRS MARGARET EVELYN CAMPBELL
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BROOK GREEN HOUSE 4 ROWAN ROAD LONDON W6 7DU
2007-04-25363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 3RD FLOOR SHEPHERDS CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EH
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 4 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ
2003-04-30363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: C/O DAVENPORT LYONS 1 OLD BURLINGTON STREET LONDON W1X 1LA
2001-05-11363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-24363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-19244DELIVERY EXT'D 3 MTH 31/12/96
1997-07-13363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-14244DELIVERY EXT'D 3 MTH 31/12/95
1996-05-29363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1996-02-25288NEW SECRETARY APPOINTED
1996-02-25288SECRETARY RESIGNED
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-20244DELIVERY EXT'D 3 MTH 31/12/94
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding ANTHONY DENNIS HENRY GEFFEN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC HOLDINGS LIMITED
Trademarks
We have not found any records of ATLANTIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ATLANTIC HOLDINGS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.