ATLANTIC WEALTH HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

05/03/255 March 2025 Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to 30 Finsbury Square London EC2A 1AG on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Resolutions

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED ROWENA KATHERINE HILL

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME PROUDFOOT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA EVANS

View Document

06/03/196 March 2019 CORPORATE SECRETARY APPOINTED INVESCO UK HOLDINGS LIMITED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TROTTER / 01/11/2018

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS AMANDA EVANS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY KARINA BYE

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MRS KARINA JANE BYE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME PROUDFOOT

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ALAN JOHN TROTTER

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED RODERICK GEORGE HOWARD ELLIS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLOUGHLIN

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 01/02/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG

View Document

31/01/1431 January 2014 Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG on 2014-01-31

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 ADOPT ARTICLES 24/01/2013

View Document

01/02/131 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 01/09/2012

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 02/09/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 17/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 17/12/2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MARTIN SEAN MCLOUGHLIN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORAN

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PERMAN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MICHELLE JOSEPHINE MARY MORAN

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 £ NC 1000/4000000 31/1

View Document

10/04/0310 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0310 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 31/10/02

View Document

28/11/0228 November 2002

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 4YR

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED AMVESCAP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 EXEMPTION FROM APPOINTING AUDITORS 30/03/98

View Document

13/03/9713 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company