ATLANTIC BRENT PORTFOLIO LIMITED

2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom
StatusACTIVE
Company No.11388791
CategoryPrivate Limited Company
Incorporated30 May 2018
Age6 years, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABD ENTERTAINMENTS LIMITED

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

JPPICKERING LLP

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

SHORELINE VENTURES LIMITED

UN9 ARMSTRONG HOUSE,DONCASTER,DN9 3GA

Number:11271566
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