Company NameAtlantic Pensions Sponsor Limited
Company StatusDissolved
Company Number10818363
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleDirector Of Trustee Company
Country of ResidenceUnited Kingdom
Correspondence AddressIndependent Trustee Services Ltd The St Botolph Bu
138 Houndsditch
London
EC3A 7AW
Director NameHarold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependent Trustee Services Ltd The St Botolph Bu
138 Houndsditch
London
EC3A 7AW
Director NameMr David Menachem Felder
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2019)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressLawdeb Pension Trustees Fifth Floor 100 Wood Stree
London
EC2V 7EX

Location

Registered AddressIndependent Trustee Services Ltd The St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 August 2018Notification of Bhs2 Pension Trustee Limited as a person with significant control on 16 July 2018 (2 pages)
7 August 2018Cessation of Philip John Kitchen as a person with significant control on 16 July 2018 (1 page)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 November 2017Director's details changed for Harold Francis Baines on 17 November 2017 (2 pages)
23 November 2017Director's details changed for Harold Francis Baines on 17 November 2017 (2 pages)
10 November 2017Appointment of Harold Francis Baines as a director on 6 November 2017 (2 pages)
10 November 2017Appointment of Harold Francis Baines as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr David Menachem Felder as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr David Menachem Felder as a director on 6 November 2017 (2 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(32 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(32 pages)