Active
Company Information for ATK FINANCE LIMITED
ADELPHI 12TH FLOOR, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
|
Company Registration Number
05654909
Private Limited Company
Active |
Company Name | |
---|---|
ATK FINANCE LIMITED | |
Legal Registered Office | |
ADELPHI 12TH FLOOR 1-11 JOHN ADAM STREET LONDON WC2N 6HT Other companies in W1J | |
Company Number | 05654909 | |
---|---|---|
Company ID Number | 05654909 | |
Date formed | 2005-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 01:50:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATK FINANCE PTY LTD | VIC 3764 | Dissolved | Company formed on the 2003-11-12 | |
ATK Finance Advisory Services Co Limited | 4, V. DIMECH STREET, FLORIANA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES DYALL |
||
STEVE BEVAN |
||
JAMES DYALL |
||
CHRISTINE MARIANNE PAULINE LAURENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN DECANNIERE |
Director | ||
STEFAN BERRUTI |
Company Secretary | ||
CLIVE NEEDHAM |
Director | ||
DARA CHRISTOPHER |
Company Secretary | ||
HEINZ LUDWIG KLEIN |
Director | ||
DAVID WEBSTER ASPER |
Company Secretary | ||
DAVID WEBSTER ASPER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.T.KEARNEY LIMITED | Director | 2007-01-09 | CURRENT | 1968-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056549090002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056549090003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056549090004 | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIANNE PAULINE LAURENS | ||
DIRECTOR APPOINTED MR LAURENT CHARLES PIERRE GUERARD | ||
AP01 | DIRECTOR APPOINTED MR LAURENT CHARLES PIERRE GUERARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIANNE PAULINE LAURENS | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE BEVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 7Th Floor Tricor Suite 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056549090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056549090003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 20/08/2014 | |
RES01 | ADOPT ARTICLES 02/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN DECANNIERE | |
AP01 | DIRECTOR APPOINTED CHRISTINE MARIANNE PAULINE LAURENS | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES DYALL on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for James Dyall on 2013-01-01 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN DECANNIERE / 15/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE BEVAN / 15/12/2012 | |
AP03 | SECRETARY APPOINTED MR JAMES DYALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEFAN BERRUTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JAMES DYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NEEDHAM | |
AR01 | 15/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED STEFAN BERRUTI | |
Annotation | ||
AR01 | 15/12/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARA CHRISTOPHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HEINZ KLEIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEINZ KLEIN / 02/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID ASPER | |
288a | SECRETARY APPOINTED DARA CHRISTOPHER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ASPER | |
288a | DIRECTOR APPOINTED DAN DECANNIERE | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/04/06 | |
ELRES | S366A DISP HOLDING AGM 25/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | CREDIT AGREEMENT 18/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF AMERICA, N.A. | ||
Outstanding | BANK OF AMERICA, N.A. | ||
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | LASALLE BANK NATIONAL ASSOCIATION (AS ADMINISTRATIVE AGENT FOR THE LENDER PARTIES) (THEADMINISTRATIVE AGENT) |
|
|
|
|
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 ATK FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATK FINANCE LIMITED are:
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. |