Company NameAtlantic Capital Management Limited
DirectorsJeffrey Mark Berman and Michael Robin Wilkinson
Company StatusDissolved
Company Number03604229
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeffrey Mark Berman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 1998(4 days after company formation)
Appointment Duration25 years, 9 months
RoleInvestment Man
Correspondence Address28 Bramham Gardens
London
SW5 0HE
Director NameMr Michael Robin Wilkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 days after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cheyne Row
London
SW3 5HW
Secretary NameMusterasset Limited (Corporation)
StatusCurrent
Appointed22 July 1998
Appointment Duration25 years, 9 months
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,657,000
Net Worth£416,000
Cash£2,040,000
Current Liabilities£1,669,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Appointment of a voluntary liquidator (1 page)
13 November 2001Declaration of solvency (3 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
4 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
6 August 1999Return made up to 27/07/99; full list of members (6 pages)
21 April 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
22 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 October 1998£ nc 1000/500000 07/10/98 (1 page)
14 October 1998Ad 07/10/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
27 July 1998Incorporation (25 pages)