ATLANTIDE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewNotification of Stefano Loprete as a person with significant control on 2025-05-08

View Document

20/06/2520 June 2025 NewNotification of Rltvy Limited as a person with significant control on 2025-05-08

View Document

20/06/2520 June 2025 NewCessation of Yamada Limited as a person with significant control on 2025-05-08

View Document

24/03/2524 March 2025 Appointment of Mr Daniele Cosulich as a director on 2025-03-24

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Pietro Andrea Calandruccio as a director on 2024-07-11

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Full accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Change of details for Yamada Limited as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Stefano Loprete on 2023-11-01

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Federico Cirulli as a director on 2023-09-06

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to 8-10 Hill Street 8-10 Hill Street London W1J 5NG on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 8-10 Hill Street 8-10 Hill Street London W1J 5NG England to 8-10 Hill Street London W1J 5NG on 2023-06-26

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR PIETRO ANDREA CALANDRUCCIO

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO LOPRETE / 22/11/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGER39 LTD

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / TIGER39 LTD / 30/09/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / YAMADA LIMITED / 30/09/2019

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOMENICO CLASADONTE

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CESSATION OF STEFANO LOPRETE AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAMADA LIMITED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 63 GROSVENOR STREET LONDON W1K 3JG

View Document

07/01/167 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ENZO MARABELLI

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO CLASADONTE / 08/05/2015

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 66 GROSVENOR STREET LONDON W1K 3JL

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 175000

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR STEFANO LOPRETE

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO CLASADONTE / 03/07/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 75000

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ENZO CARLO ALBERTO PIETRO MARABELLI

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON-SMITH

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DOMENICO CLASADONTE

View Document

04/01/124 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 50000

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information