Company NameAtlanta Investment Holdings 3 Limited
Company StatusActive
Company Number10162225
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(11 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(11 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Catherine Ellen Lewis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Duncan Alistair Finch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Matthieu Yann Arnaud Boulanger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressHps, 50 West 57th Street, 33rd Floor
New York
Ny
10019
Director NameMr Shant Babikian
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited States
Correspondence Address40 West 57th Street, 33rd Floor
New York
Ny
10019
Director NameMr Marcus Ronald Colwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address40 West 57th Street, 33rd Floor
New York
Ny
10019
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2017(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place, 4th Floor
London
W1J 8AJ
Secretary NameMrs Jennifer Victoria Lee Devaney
StatusResigned
Appointed10 April 2017(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2021)
RoleCompany Director
Correspondence AddressAutonet Insurance Nile Street
Burslem
ST6 2BA
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2021)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NamePaul Brendan Hanratty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2019(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutonet Insurance Nile Street
Burslem
ST6 2BA
Secretary NameDean Clarke
StatusResigned
Appointed18 May 2021(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressAutonet Insurance Nile Street
Burslem
ST6 2BA

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 January 2023Appointment of Mr Duncan Alistair Finch as a director on 13 January 2023 (2 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 May 2022Memorandum and Articles of Association (20 pages)
26 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
23 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2022Particulars of variation of rights attached to shares (3 pages)
19 May 2022Change of share class name or designation (2 pages)
16 May 2022Registered office address changed from Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 16 May 2022 (1 page)
17 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
17 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (34 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages)
28 September 2021Termination of appointment of Janice Deakin as a director on 3 February 2021 (1 page)
28 September 2021Appointment of Mr Andrew Stuart Watson as a director on 3 February 2021 (2 pages)
21 May 2021Confirmation statement made on 20 May 2021 with updates (12 pages)
19 May 2021Appointment of Dean Clarke as a secretary on 18 May 2021 (2 pages)
18 May 2021Termination of appointment of Jennifer Victoria Lee Devaney as a secretary on 18 May 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (27 pages)
11 November 2020Termination of appointment of Paul Brendan Hanratty as a director on 30 June 2020 (1 page)
3 August 2020Second filing of a statement of capital following an allotment of shares on 6 March 2020
  • GBP 794,520.51
(10 pages)
14 July 2020Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 14 July 2020 (2 pages)
8 June 2020Memorandum and Articles of Association (61 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (12 pages)
21 May 2020Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 30 July 2019 (2 pages)
13 May 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 794,520.52
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2020
(5 pages)
16 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
1 November 2019Appointment of Mrs Catherine Ellen Lewis as a director on 18 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
18 July 2019Registered office address changed from Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 18 July 2019 (1 page)
16 July 2019Appointment of Paul Brendan Hanratty as a director on 5 July 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (9 pages)
17 May 2019Confirmation statement made on 3 May 2019 with updates (8 pages)
10 April 2019Appointment of Mr Feilim Mackle as a director on 20 March 2019 (2 pages)
10 April 2019Termination of appointment of Shant Babikian as a director on 10 April 2019 (1 page)
10 April 2019Termination of appointment of Aurelio Cusaro as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Ms Janice Deakin as a director on 20 March 2019 (2 pages)
10 April 2019Termination of appointment of Marcus Ronald Colwell as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Ms Diane Cougill as a director on 5 April 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 790,020.52
(4 pages)
18 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 May 2018Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 22 June 2017 (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
6 November 2017Auditor's resignation (1 page)
6 November 2017Auditor's resignation (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
11 April 2017Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Ian James Donaldson as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Craig David Ball as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Craig David Ball as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Ian James Donaldson as a director on 10 April 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 788,408.02
(13 pages)
1 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 788,408.02
(13 pages)
30 January 2017Appointment of Aurelio Cusaro as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Aurelio Cusaro as a director on 30 January 2017 (2 pages)
18 January 2017Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 6 January 2017 (1 page)
18 January 2017Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 6 January 2017 (1 page)
5 January 2017Sub-division of shares on 14 November 2016 (6 pages)
5 January 2017Sub-division of shares on 14 November 2016 (6 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
11 December 2016Resolutions
  • RES13 ‐ Shares subdivided 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
11 December 2016Resolutions
  • RES13 ‐ Shares subdivided 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
12 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(34 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(34 pages)