ATLANTIC BRENT PORTFOLIO LIMITED
Status | ACTIVE |
Company No. | 11388791 |
Category | Private Limited Company |
Incorporated | 30 May 2018 |
Age | 6 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
ATLANTIC BRENT PORTFOLIO LIMITED is an active private limited company with number 11388791. It was incorporated 6 years, 6 days ago, on 30 May 2018. The company address is 2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom.
Company Fillings
Change person director company with change date
Date: 24 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-22
Officer name: Mr Russell Steven Coetzee
Documents
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type full
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Grand City Properties S.A.
Change date: 2022-09-01
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-06
Psc name: Grand City Properties S.A.
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
New address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
Change date: 2022-02-14
Documents
Accounts with accounts type full
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Odelya Vazana
Termination date: 2021-09-01
Documents
Resolution
Date: 24 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Oct 2021
Action Date: 30 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-30
Capital : 23,131,726.58 GBP
Documents
Accounts with accounts type full
Date: 23 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Russell Steven Coetzee
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leena Hirani
Appointment date: 2021-08-25
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Gazette filings brought up to date
Date: 08 Apr 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-20
New address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ
Old address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Odelya Vazana
Change date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Erez Frisch
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-30
Officer name: Odelya Vazana
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Old address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom
Change date: 2020-02-11
New address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Geva Dagan
Documents
Change account reference date company previous shortened
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Erez Frisch
Appointment date: 2018-12-04
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geva Dagan
Appointment date: 2018-10-05
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: Dafna Zahar
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: 14 Berkeley Street Mayfair London W1J 8DX
Old address: Suite 252-254, Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
Change date: 2018-08-01
Documents
Certificate change of name company
Date: 31 May 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brent portfolio LIMITED\certificate issued on 31/05/18
Documents
Some Companies
68 BESCAR LANE,ORMSKIRK,L40 9QS
Number: | 04238684 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINN LANDFILL (GLENFARG) LIMITED
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SC134337 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAMPIAN INTERNATIONAL FREIGHT LIMITED
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC570753 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 HEATON ROAD,NEWCASTLE UPON TYNE,NE6 5HP
Number: | OC343524 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KSM TRAINING & CONSULTANCY LTD
ROOM S03, PURE OFFICES KESTER COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 10616017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UN9 ARMSTRONG HOUSE,DONCASTER,DN9 3GA
Number: | 11271566 |
Status: | ACTIVE |
Category: | Private Limited Company |