Company NameAtelier Capital Partners Limited
Company StatusActive
Company Number11888767
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Paul Horn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ
Director NameMr Christopher Gardner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ
Director NameMr Christopher Peter Davis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ
Director NameDr John Michael Page
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleInvestment Management Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Christopher Peter Davis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Graham Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(9 months after company formation)
Appointment Duration4 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ
Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ

Location

Registered Address3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

6 July 2022Delivered on: 6 July 2022
Persons entitled: Tmf Trustee Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 26 May 2021
Persons entitled: Tmf Trustee Limited as Security Agent

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 25 June 2019
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). See further clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). See further clause 3.1.1 of the charge.
Outstanding

Filing History

18 February 2021Director's details changed for Mr Graham Emmett on 18 February 2021 (2 pages)
17 December 2020Registered office address changed from 6 Bevis Marks Bury Court London EC3A 7HL United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 December 2020 (1 page)
23 October 2020Appointment of Mr Christopher Gardner as a director on 20 October 2020 (2 pages)
17 September 2020Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 6 Bevis Marks Bury Court London EC3A 7HL on 17 September 2020 (1 page)
30 July 2020Appointment of Mr Paul Horn as a director on 20 July 2020 (2 pages)
30 July 2020Termination of appointment of Christopher Peter Davis as a director on 20 July 2020 (1 page)
30 July 2020Appointment of Mr Mark Ashley Burton as a director on 20 July 2020 (2 pages)
9 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
28 January 2020Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,200,000
(8 pages)
23 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 December 2019Appointment of Graham Emmett as a director on 16 December 2019 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020.
(4 pages)
17 December 2019Termination of appointment of John Michael Page as a director on 16 December 2019 (1 page)
25 June 2019Registration of charge 118887670001, created on 13 June 2019 (61 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 2
(19 pages)