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

ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
06365244
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ati Advanced Technologies International Ltd
ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED was founded on 2007-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ati Advanced Technologies International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in E1
 
Filing Information
Company Number 06365244
Company ID Number 06365244
Date formed 2007-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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.

Company Officers of ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2007-09-10
CHRISTINA CORNELIA VAN DEN BERG
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RENE FREIBURGHAUS
Director 2007-09-10 2016-04-12
DAMIAN JAMES CALDERBANK
Director 2012-09-01 2013-02-14
STEPHEN JOHN KELLY
Director 2007-09-10 2012-09-01
THEYDON SECRETARIES LIMITED
Company Secretary 2007-09-10 2007-09-10
THEYDON NOMINEES LIMITED
Director 2007-09-10 2007-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CORNELIA VAN DEN BERG JAGE MIG LIMITED Director 2015-04-01 CURRENT 2011-08-25 Dissolved 2016-05-24
CHRISTINA CORNELIA VAN DEN BERG RODEX TRADING LIMITED Director 2013-11-01 CURRENT 2006-11-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROCHEMICAL PRODUCTION LIMITED Director 2013-09-01 CURRENT 2000-10-20 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NYACON LTD Director 2013-07-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG MSM MARKETING & SALES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-12-03 Dissolved 2014-06-24
CHRISTINA CORNELIA VAN DEN BERG NEWLINE INVESTMENTS LTD Director 2013-06-17 CURRENT 2011-10-20 Dissolved 2016-07-05
CHRISTINA CORNELIA VAN DEN BERG RALTON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 2003-09-23 Dissolved 2016-02-02
CHRISTINA CORNELIA VAN DEN BERG NORWOOD SERVICES CONSULTING LIMITED Director 2013-04-19 CURRENT 2002-12-19 Dissolved 2014-02-04
CHRISTINA CORNELIA VAN DEN BERG PEGAS INVESTMENTS LTD Director 2013-03-28 CURRENT 2007-10-15 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG HIGGINS COX LIMITED Director 2013-03-28 CURRENT 1999-08-04 Dissolved 2016-04-05
CHRISTINA CORNELIA VAN DEN BERG WADEBROOK FINANCE LTD. Director 2013-03-20 CURRENT 2011-08-09 Active
CHRISTINA CORNELIA VAN DEN BERG FAIRY TRADE LTD Director 2013-03-04 CURRENT 2006-11-10 Dissolved 2017-10-17
CHRISTINA CORNELIA VAN DEN BERG SONZE MUSIC LTD Director 2013-03-04 CURRENT 2007-08-31 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CLASSICAL BUSINESS LTD Director 2013-03-04 CURRENT 2007-09-07 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG BELDEX TEXTILES LIMITED Director 2013-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CHARLEX CROWN CENTURY TRADING LIMITED Director 2013-02-14 CURRENT 2010-09-02 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG KEYCREST LIMITED Director 2013-02-13 CURRENT 2006-10-23 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROPE BUSINESS INVESTIGATION LTD Director 2012-07-02 CURRENT 2008-03-06 Dissolved 2016-05-10
CHRISTINA CORNELIA VAN DEN BERG GAS INVESTMENT LTD. Director 2012-01-10 CURRENT 2008-05-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG GATEBRIDGE ENGINEERING LIMITED Director 2011-12-21 CURRENT 2000-04-14 Active
CHRISTINA CORNELIA VAN DEN BERG ENERGOGAS ENGINEERING LIMITED Director 2011-12-08 CURRENT 2010-11-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NEXGEN INVEST LTD. Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2014-03-18
CHRISTINA CORNELIA VAN DEN BERG PAFFORD LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG IN HOUSE MANAGEMENT CEE LIMITED Director 2011-03-31 CURRENT 2005-11-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NAMORA REAL LTD Director 2011-02-11 CURRENT 2007-01-15 Dissolved 2016-06-28
CHRISTINA CORNELIA VAN DEN BERG BRENTWICK CONSULTING LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-05-06
CHRISTINA CORNELIA VAN DEN BERG FAIR STROKER CONSULTING LTD. Director 2011-01-31 CURRENT 2010-05-13 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG D-VERT SOLUTIONS LIMITED Director 2010-12-31 CURRENT 2007-08-28 Active
CHRISTINA CORNELIA VAN DEN BERG LEDGEWOOD CONSULTING LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG NADIR INVESTMENTS LIMITED Director 2010-09-30 CURRENT 1999-10-19 Dissolved 2016-03-29
CHRISTINA CORNELIA VAN DEN BERG WANDSTAR LIMITED Director 2010-09-30 CURRENT 2002-03-11 Dissolved 2016-11-22
CHRISTINA CORNELIA VAN DEN BERG LOGITRAX INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2001-06-25 Dissolved 2017-06-06
CHRISTINA CORNELIA VAN DEN BERG PANELMARK LIMITED Director 2010-09-24 CURRENT 1993-11-24 Active
CHRISTINA CORNELIA VAN DEN BERG WELLINGTON VENTURES LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG REALMFORCE LIMITED Director 2010-01-12 CURRENT 2002-03-11 Dissolved 2015-07-21
CHRISTINA CORNELIA VAN DEN BERG EURO PROJECT MANAGEMENT CONSULTING LTD Director 2009-12-04 CURRENT 1999-08-24 Dissolved 2014-10-21
CHRISTINA CORNELIA VAN DEN BERG BLUESTONE PRODUCTION LTD Director 2009-11-23 CURRENT 2003-11-12 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG GARET MANAGEMENT LTD. Director 2009-11-23 CURRENT 2006-05-04 Dissolved 2013-12-17
CHRISTINA CORNELIA VAN DEN BERG BLUNDEX SOLUTIONS LIMITED Director 2009-11-23 CURRENT 2004-06-03 Dissolved 2015-01-20
CHRISTINA CORNELIA VAN DEN BERG COFINAS LTD Director 2009-11-23 CURRENT 2002-11-04 Dissolved 2014-08-19
CHRISTINA CORNELIA VAN DEN BERG KALMARK NETWORKS LIMITED Director 2009-11-23 CURRENT 2004-02-05 Dissolved 2014-08-26
CHRISTINA CORNELIA VAN DEN BERG GREENMOORE INVEST LIMITED Director 2009-11-23 CURRENT 2004-08-17 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG ASSONEX LIMITED Director 2009-11-23 CURRENT 2006-10-10 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CED DEVELOPMENT LTD. Director 2009-11-23 CURRENT 2006-08-23 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CLENNSMORE INVESTMENTS LTD. Director 2009-11-23 CURRENT 2003-08-06 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG MEDITERRANEAN HOLIDAYS LTD Director 2009-11-23 CURRENT 2005-07-05 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG SPECULATE LIMITED Director 2009-11-23 CURRENT 2002-01-24 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG FULBECK FINANCIAL SERVICES LTD Director 2009-11-23 CURRENT 2006-07-28 Dissolved 2017-03-21
CHRISTINA CORNELIA VAN DEN BERG BPD CORPORATION LIMITED Director 2009-11-23 CURRENT 2002-12-17 Dissolved 2017-08-29
CHRISTINA CORNELIA VAN DEN BERG ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. Director 2009-11-23 CURRENT 2005-01-28 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CAIN LEISURE LTD. Director 2009-11-23 CURRENT 2005-10-07 Active
CHRISTINA CORNELIA VAN DEN BERG WESTROD FINANCE LIMITED Director 2009-11-23 CURRENT 2006-08-23 Active
CHRISTINA CORNELIA VAN DEN BERG M.G. & PARTNERS LIMITED Director 2009-11-23 CURRENT 2002-07-24 Active
CHRISTINA CORNELIA VAN DEN BERG CORPORATE ADVANCED PROJECT LTD. Director 2009-11-23 CURRENT 2005-05-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG FASTWEB SPIRIT LTD Director 2009-10-30 CURRENT 2006-08-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG JENKOVA CONSULTING LIMITED Director 2009-10-30 CURRENT 2002-03-19 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG SAFFRON AND GREEN LTD Director 2009-09-28 CURRENT 2000-05-11 Dissolved 2014-01-14
CHRISTINA CORNELIA VAN DEN BERG GULF OIL LIMITED Director 2009-09-09 CURRENT 1997-12-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG WINTER BROKERS LIMITED Director 2009-09-09 CURRENT 2000-02-28 Dissolved 2013-10-22
CHRISTINA CORNELIA VAN DEN BERG DUKECASTLE LIMITED Director 2009-09-09 CURRENT 1999-01-15 Dissolved 2013-09-24
CHRISTINA CORNELIA VAN DEN BERG LEMON BROTHERS LIMITED Director 2009-09-09 CURRENT 2008-10-23 Dissolved 2015-11-03

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-23Application to strike the company off the register
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2022-11-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2019-11-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-26AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-08-13AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CORNELIA VAN DEN BERG
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-03-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-10-17CH04SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2017-10-17
2017-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISOLTAN TEKEEV
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RENE FREIBURGHAUS
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0110/09/14 FULL LIST
2014-09-19AR0110/09/14 FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0110/09/13 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2013-01-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-21AR0110/09/12 FULL LIST
2012-11-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/09/2012
2012-11-20AP01DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-01-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16AR0110/09/11 FULL LIST
2011-02-25AR0110/09/10 FULL LIST
2010-11-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-09-16363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THIRD FLOOR, 20-23 GREVILLE STREET, LONDON ESSEX EC1N 8SS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bSECRETARY RESIGNED
2007-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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 ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 487,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Called Up Share Capital 2011-12-31 £ 3
Called Up Share Capital 2010-12-31 £ 3
Cash Bank In Hand 2012-01-01 £ 595,224
Cash Bank In Hand 2011-12-31 £ 669,291
Cash Bank In Hand 2010-12-31 £ 2,847,962
Current Assets 2012-01-01 £ 595,224
Current Assets 2011-12-31 £ 669,291
Current Assets 2010-12-31 £ 2,847,962
Shareholder Funds 2012-01-01 £ 107,311
Shareholder Funds 2011-12-31 £ 105,252
Shareholder Funds 2010-12-31 £ 99,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED
Trademarks
We have not found any records of ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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 ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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 ATI ADVANCED TECHNOLOGIES INTERNATIONAL 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.