ATLANTIC EQUITIES SERVICE COMPANY LIMITED
HISPANIOLA SERVICE COMPANY LIMITED WB CO (1296) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS
Company number 04683428
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 640,000 . The most likely internet sites of ATLANTIC EQUITIES SERVICE COMPANY LIMITED are www.atlanticequitiesservicecompany.co.uk, and www.atlantic-equities-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Equities Service Company Limited is a Private Limited Company. The company registration number is 04683428. Atlantic Equities Service Company Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Atlantic Equities Service Company Limited is 20 22 Bedford Row London Wc1r 4js. . DELLA PORTA, Rupert is a Director of the company. MIDDLETON, Christopher James is a Director of the company. Secretary MILLER, David John has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BESSE, Joy Isabelle has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director MILLER, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DELLA PORTA, Rupert
Appointed Date: 07 December 2010
63 years old

Director
MIDDLETON, Christopher James
Appointed Date: 07 December 2010
59 years old

Resigned Directors

Secretary
MILLER, David John
Resigned: 08 December 2010
Appointed Date: 27 August 2003

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 27 August 2003
Appointed Date: 02 March 2003

Director
BESSE, Joy Isabelle
Resigned: 08 December 2010
Appointed Date: 27 August 2003
66 years old

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 27 August 2003
Appointed Date: 02 March 2003

Director
MILLER, David John
Resigned: 08 December 2010
Appointed Date: 27 August 2003
76 years old

Persons With Significant Control

Atlantic Equities Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC EQUITIES SERVICE COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Jul 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 640,000

10 Jul 2015
Full accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 640,000

...
... and 56 more events
27 Sep 2003
Director resigned
17 Sep 2003
Company name changed hispaniola service company limit ed\certificate issued on 17/09/03
02 Sep 2003
Particulars of mortgage/charge
15 Jul 2003
Company name changed wb co (1296) LIMITED\certificate issued on 15/07/03
02 Mar 2003
Incorporation

ATLANTIC EQUITIES SERVICE COMPANY LIMITED Charges

28 January 2011
Debenture
Delivered: 2 February 2011
Status: Satisfied on 22 April 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
8 December 2010
Charge of deposit
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
22 May 2006
Rent deposit deed
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London
Description: £6,815 by way of fixed charge and all rent and other forms…
22 May 2006
Rent deposit deed
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London
Description: £19,270 by way of fixed charge and all rent and other forms…
1 September 2003
Rent deposit deed
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London
Description: All sums due under the rent deposit deed.