Company NameAtlas Topco Limited
Company StatusActive
Company Number12427320
CategoryPrivate Limited Company
Incorporation Date27 January 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(1 month, 3 weeks after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(1 month, 3 weeks after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMs Sharon Lowrie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Secretary NameMr Lee Gage
StatusResigned
Appointed23 March 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameL.D.C. Corporate Director No.1 Limited (Corporation)
StatusResigned
Appointed27 January 2020(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.2 Limited (Corporation)
StatusResigned
Appointed27 January 2020(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 2020(same day as company formation)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

9 October 2020Second filing for the appointment of Ms Sharon Lowrie as a director (3 pages)
9 October 2020Second filing for the appointment of Mr Jonathan Kim Walden as a director (3 pages)
25 September 2020Particulars of variation of rights attached to shares (2 pages)
25 September 2020Particulars of variation of rights attached to shares (2 pages)
25 September 2020Particulars of variation of rights attached to shares (2 pages)
23 September 2020Appointment of Mr Jonathan Kim Walden as a director on 23 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2020.
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 5,011,005.604203
(5 pages)
23 September 2020Appointment of Ms Sharon Lowrie as a director on 23 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2020.
(3 pages)
14 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 September 2020Memorandum and Articles of Association (50 pages)
4 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 5,010,998.684345
(6 pages)
15 June 2020Purchase of own shares. (3 pages)
21 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
21 May 2020Cancellation of shares. Statement of capital on 23 March 2020
  • GBP 5,001,008.477555
(12 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
27 March 2020Change of details for Mr Liam Griffin as a person with significant control on 23 March 2020 (2 pages)
27 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 5,001,009.477555
(6 pages)
26 March 2020Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to The Point 37 North Wharf Road London W2 1AF on 26 March 2020 (1 page)
25 March 2020Appointment of Mr Lee Gage as a secretary on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Current accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
23 March 2020Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 March 2020 (1 page)
17 March 2020Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 17 March 2020 (1 page)
17 March 2020Notification of Liam Griffin as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of L.D.C. Corporate Director No.1 Limited as a director on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Mark Howard Filer as a director on 17 March 2020 (1 page)
17 March 2020Appointment of Mr Liam Griffin as a director on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of L.D.C. Corporate Director No.2 Limited as a director on 17 March 2020 (1 page)
27 January 2020Incorporation
Statement of capital on 2020-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)