ATLAS BIDCO 1 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr Andrew Robert Blayze on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Chris Carter as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Niall O'sullivan as a director on 2025-03-26

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

18/07/2418 July 2024 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2024-07-18

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

26/03/2426 March 2024

View Document

21/03/2421 March 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of James William Scott as a director on 2023-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

04/04/224 April 2022 Termination of appointment of Helen Louise Everitt as a secretary on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr James William Scott as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Ms Anastasia Kovaleva as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr Robert Doherty as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr Andrew Robert Blayze as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr Colin Brown as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr Chris Carter as a director on 2022-03-04

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

01/04/221 April 2022 Termination of appointment of Adam Joel Joseph as a director on 2022-03-04

View Document

01/04/221 April 2022 Termination of appointment of Sharand Pyar Maharaj as a director on 2022-03-04

View Document

01/04/221 April 2022 Appointment of Mr Michael James Peter England as a director on 2022-03-04

View Document

17/11/2117 November 2021 Registration of charge 136451300001, created on 2021-11-10

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

13/10/2113 October 2021 Change of details for Atlas Midco 1 Limited as a person with significant control on 2021-10-13

View Document

08/10/218 October 2021 Appointment of Mr Adam Joel Joseph as a director on 2021-10-07

View Document

08/10/218 October 2021 Appointment of Helen Louise Everitt as a secretary on 2021-10-07

View Document

08/10/218 October 2021 Termination of appointment of Lauren Alice Cavanagh as a director on 2021-10-07

View Document

08/10/218 October 2021 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-07

View Document

08/10/218 October 2021 Appointment of Mr Sharand Pyar Maharaj as a director on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2021-10-07

View Document

07/10/217 October 2021 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

27/09/2127 September 2021 Incorporation

View Document


More Company Information