Atc Directors (UK) Limited

General information

Name:

Atc Directors (UK) Ltd

Office Address:

65 Compton Street EC1V 0BN London

Number: 06142084

Incorporation date: 2007-03-06

Dissolution date: 2019-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06142084 17 years ago, Atc Directors (UK) Limited had been a private limited company until February 5, 2019 - the time it was formally closed. The firm's latest office address was 65 Compton Street, London.

As mentioned in this company's executives data, there were six directors including: Ruairi L. and Michael C..

The companies with significant control over this firm were as follows: Atc Nominees (Uk) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Compton Street, EC1V 0BN and was registered as a PSC under the reg no 06086219.

Financial data based on annual reports

Company staff

Ruairi L.

Role: Director

Appointed: 16 September 2008

Latest update: 20 June 2023

Michael C.

Role: Director

Appointed: 06 March 2007

Latest update: 20 June 2023

People with significant control

Atc Nominees (Uk) Limited
Address: 65 Compton Street, London, EC1V 0BN, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06086219
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 30 April 2019
Confirmation statement last made up date 16 April 2018
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts 12 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5th Floor 52/54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

HQ address,
2013

Address:

5th Floor 52/54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies