ATLANTIC WEALTH HOLDINGS LIMITED

Perpetual Park Perpetual Park, Henley-On-Thames, RG9 1HH, Oxfordshire
StatusACTIVE
Company No.03335368
CategoryPrivate Limited Company
Incorporated13 Mar 1997
Age27 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC WEALTH HOLDINGS LIMITED is an active private limited company with number 03335368. It was incorporated 27 years, 1 month, 28 days ago, on 13 March 1997. The company address is Perpetual Park Perpetual Park, Henley-on-thames, RG9 1HH, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/21

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowena Katherine Hill

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Natalie Davidson-Ndukwe

Appointment date: 2020-12-31

Documents

View document PDF

Resolution

Date: 17 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Rowena Katherine Hill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Proudfoot

Termination date: 2019-07-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-21

Officer name: Invesco Uk Holdings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-21

Officer name: Amanda Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Alan John Trotter

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Evans

Appointment date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Karina Jane Bye

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karina Jane Bye

Appointment date: 2017-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme John Proudfoot

Termination date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Trotter

Appointment date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick George Howard Ellis

Termination date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Roderick George Howard Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Martin Sean Mcloughlin

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Sean Mcloughlin

Change date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: 30 Finsbury Square London EC2A 1AG

Change date: 2014-01-31

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Resolution

Date: 01 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme John Proudfoot

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Martin Sean Mcloughlin

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Graeme John Proudfoot

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graeme John Proudfoot

Change date: 2010-12-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Sean Mcloughlin

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Moran

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael perman

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michelle josephine mary moran

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/10/02--------- £ si 3500000@1=3500000 £ ic 2/3500002

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/02

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amvescap management LIMITED\certificate issued on 22/05/02

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/00; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/99; no change of members

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

53/54 REGENCY SQUARE MANAGEMENT LIMITED

327 PORTLAND ROAD,HOVE,BN3 5SE

Number:02869134
Status:ACTIVE
Category:Private Limited Company

A SIMONS (MEDICAL) LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:10150835
Status:ACTIVE
Category:Private Limited Company

BRON Y GLYN RTM COMPANY LIMITED

THE CROWN HOUSE WYNDHAM CRESCENT,CARDIFF,CF11 9UH

Number:07932053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRIMSON ARCHITECTS LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:06458362
Status:ACTIVE
Category:Private Limited Company

ENZBOND LIMITED

C/O OXFORD SCIENCES INNOVATION KING CHARLES HOUSE,OXFORD,OX1 1JD

Number:10443477
Status:ACTIVE
Category:Private Limited Company

SECURTEAM LIMITED

C/O DODD HARRIS SUITE C, KILN HOUSE,ELSTREE,WD6 3BY

Number:05299862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source