Company NameAtlantic Sav Limited
DirectorsRachel Clare Thompson and Adam Maxwell Jones
Company StatusActive
Company Number05369397
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NamesBridgepoint Europe Iii 'E' (GP) Limited and BCG Esot (Guernsey) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Graham Dewhirst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopton Grove 21 Hopton Hall Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8EA
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oakleigh Avenue
Whetstone
London
N20 9JJ
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameWilliam Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Napier Avenue
London
SW6 3PS
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameJonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNorton House
Bath Road
Norton St Philip
Somerset
BA2 7LW
Director NameMartin Shires
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2016)
RoleChartered Accountant
Country of ResidenceGuernsey  Channel Islands
Correspondence AddressMartello Court Admiral Park
St Peters Port
Guernsey
GY1 3HB
Director NameCarola Zoni
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameJason Paul Richards
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusResigned
Appointed29 December 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMartello Court Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameRachel Clare Thompson
StatusResigned
Appointed28 July 2020(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCosign Services Limited (Corporation)
StatusResigned
Appointed18 October 2005(8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2020)
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Director NameSpread Services Limited (Corporation)
StatusResigned
Appointed18 October 2005(8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2020)
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Secretary NameCosign Limited (Corporation)
StatusResigned
Appointed18 October 2005(8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2020)
Correspondence AddressMartello Court PO Box 119
Admiral Park
St Peter Port
Channel Islands
GY1 3HB

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.01Commerce House Trustees LTD
83.33%
Ordinary A
2 at £1Bridgepoint Advisers (Holdings)
16.67%
Ordinary B

Financials

Year2014
Net Worth£2,104,927
Cash£114,349
Current Liabilities£748,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
15 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 August 2020Appointment of Charles Stuart John Barter as a director on 28 July 2020 (2 pages)
31 July 2020Termination of appointment of Jason Paul Richards as a director on 28 July 2020 (1 page)
31 July 2020Termination of appointment of Cosign Services Limited as a director on 28 July 2020 (1 page)
31 July 2020Termination of appointment of Cosign Limited as a secretary on 28 July 2020 (1 page)
31 July 2020Appointment of Mr Paul Richard Gunner as a director on 28 July 2020 (2 pages)
31 July 2020Appointment of Rachel Clare Thompson as a secretary on 28 July 2020 (2 pages)
31 July 2020Termination of appointment of Spread Services Limited as a director on 28 July 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
14 November 2018Memorandum and Articles of Association (10 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-12
(4 pages)
31 October 2018Change of name notice (2 pages)
26 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 40.00
(4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Notification of Intertrust N.V. as a person with significant control on 6 April 2016 (1 page)
17 May 2018Cessation of Commerce House Trustees Limited as a person with significant control on 6 April 2016 (1 page)
27 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
19 January 2018Appointment of Jason Paul Richards as a director on 29 December 2017 (2 pages)
19 January 2018Termination of appointment of Carola Zoni as a director on 29 December 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 April 2016Appointment of Carola Zoni as a director on 30 March 2016 (2 pages)
8 April 2016Appointment of Carola Zoni as a director on 30 March 2016 (2 pages)
7 April 2016Termination of appointment of Martin Shires as a director on 30 March 2016 (1 page)
7 April 2016Termination of appointment of Martin Shires as a director on 30 March 2016 (1 page)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12
(6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12
(6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12
(6 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12
(6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12
(6 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Cosign Services Limited on 18 February 2010 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Cosign Services Limited on 18 February 2010 (2 pages)
26 February 2010Director's details changed for Spread Services Limited on 18 February 2010 (2 pages)
26 February 2010Director's details changed for Spread Services Limited on 18 February 2010 (2 pages)
26 February 2010Secretary's details changed for Cosign Limited on 18 February 2010 (2 pages)
26 February 2010Secretary's details changed for Cosign Limited on 18 February 2010 (2 pages)
4 November 2009Appointment of Martin Shires as a director (3 pages)
4 November 2009Appointment of Martin Shires as a director (3 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 18/02/09; full list of members (4 pages)
5 March 2009Return made up to 18/02/09; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 18/02/07; full list of members (6 pages)
31 May 2007Return made up to 18/02/07; full list of members (6 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 January 2006Nc inc already adjusted 14/10/05 (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 January 2006Nc inc already adjusted 14/10/05 (1 page)
24 November 2005Ad 14/10/05--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
24 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2005Ad 14/10/05--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (11 pages)
17 November 2005New director appointed (11 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (11 pages)
17 November 2005New director appointed (11 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Memorandum and Articles of Association (11 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Memorandum and Articles of Association (11 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
8 November 2005Company name changed bridgepoint europe iii 'e' (gp) LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed bridgepoint europe iii 'e' (gp) LIMITED\certificate issued on 08/11/05 (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
15 March 2005New director appointed (5 pages)
15 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (5 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (5 pages)
14 March 2005Director resigned (1 page)
18 February 2005Incorporation (19 pages)
18 February 2005Incorporation (19 pages)