Active
Company Information for ATLANTA INVESTMENT HOLDINGS 3 LIMITED
EMBANKMENT WEST TOWER, 101 CATHEDRAL APPROACH, SALFORD, M3 7FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ATLANTA INVESTMENT HOLDINGS 3 LIMITED | |
Legal Registered Office | |
EMBANKMENT WEST TOWER 101 CATHEDRAL APPROACH SALFORD M3 7FB | |
Company Number | 10162225 | |
---|---|---|
Company ID Number | 10162225 | |
Date formed | 2016-05-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 01/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 19:51:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER VICTORIA LEE DEVANEY |
||
SHANT BABIKIAN |
||
CRAIG DAVID BALL |
||
MARCUS RONALD COLWELL |
||
AURELIO CUSARO |
||
IAN JAMES DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHIEU YANN ARNAUD BOULANGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTA INVESTMENT HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
ATLANTA INVESTMENT HOLDINGS 2 LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
CAROLE NASH INSURANCE CONSULTANTS LIMITED | Director | 2018-02-08 | CURRENT | 1991-04-12 | Active | |
ATLANTA INVESTMENT HOLDINGS LIMITED | Director | 2017-04-10 | CURRENT | 2016-05-04 | Active | |
ATLANTA INVESTMENT HOLDINGS 2 LIMITED | Director | 2017-04-10 | CURRENT | 2016-05-04 | Active | |
SUTHERLAND HOUSE PROPERTIES LIMITED | Director | 2016-11-27 | CURRENT | 2016-10-07 | Active | |
KDB MEDICALS LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
VAN NET INSURANCE SERVICES LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
BIKE NET INSURANCE SERVICES LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
ATLANTA 1 INSURANCE SERVICES LIMITED | Director | 2005-03-22 | CURRENT | 1998-10-01 | Active | |
ATLANTA INVESTMENT HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
ATLANTA INVESTMENT HOLDINGS 2 LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
ATLANTA INVESTMENT HOLDINGS LIMITED | Director | 2017-01-30 | CURRENT | 2016-05-04 | Active | |
ATLANTA INVESTMENT HOLDINGS 2 LIMITED | Director | 2017-01-30 | CURRENT | 2016-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Notification of Markerstudy Group Limited as a person with significant control on 2024-06-26 | ||
CESSATION OF NEVADA INVESTMENT HOLDINGS 7 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Ardonagh Corporate Secretary Limited on 2024-06-26 | ||
Appointment of Mr Christopher James Payne as company secretary on 2024-06-26 | ||
APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALISTAIR FINCH | ||
DIRECTOR APPOINTED MS REBECCA JANE SHEPHERD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DUNCAN ALISTAIR FINCH | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 23/05/22 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/22 FROM Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom | |
TM02 | Termination of appointment of Dean Clarke on 2022-02-22 | |
AP04 | Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE DEAKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
AP03 | Appointment of Dean Clarke as company secretary on 2021-05-18 | |
TM02 | Termination of appointment of Jennifer Victoria Lee Devaney on 2021-05-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRENDAN HANRATTY | |
RP04SH01 | Second filing of capital allotment of shares GBP794,520.51 | |
PSC05 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 2020-07-14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/06/20 | |
RES01 | ADOPT ARTICLES 05/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES | |
PSC05 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 2019-07-30 | |
SH01 | 06/03/20 STATEMENT OF CAPITAL GBP 794520.52 | |
RES01 | ADOPT ARTICLES 16/03/20 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ELLEN LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ United Kingdom | |
AP01 | DIRECTOR APPOINTED PAUL BRENDAN HANRATTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANICE DEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURELIO CUSARO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 01/09/18 STATEMENT OF CAPITAL GBP 790020.52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
PSC02 | Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 2017-06-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-17 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 788408.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES DONALDSON | |
AP01 | DIRECTOR APPOINTED MR CRAIG DAVID BALL | |
AP03 | Appointment of Mrs Jennifer Victoria Lee Devaney as company secretary on 2017-04-10 | |
SH01 | 15/11/16 STATEMENT OF CAPITAL GBP 788408.02 | |
AP01 | DIRECTOR APPOINTED AURELIO CUSARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIEU YANN ARNAUD BOULANGER | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2016-11-14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SHARES SUBDIVIDED 14/11/2016 | |
RES01 | ADOPT ARTICLES 14/11/2016 | |
AA01 | CURRSHO FROM 31/05/2017 TO 31/12/2016 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ATLANTA INVESTMENT HOLDINGS 3 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. |