Advanced company searchLink opens in new window

ATLAS MASTER TRUST TRUSTEE LIMITED

Company number 09633840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
12 May 2022 ANNOTATION Rectified The form TM02 was removed from the public register on the 22/08/2022 because the information was factually inaccurate or was derived from something factually inaccurate.
11 May 2022 ANNOTATION Rectified The form AP03 was removed from the public register on the 22/08/2022 because the information was factually inaccurate or was derived from something factually inaccurate.
11 May 2022 ANNOTATION Rectified The form AP03 was removed from the public register on the 22/08/2022 because the information was factually inaccurate or was derived from something factually inaccurate.
12 Apr 2022 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
12 Apr 2022 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
08 Apr 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 7 April 2022
08 Apr 2022 ANNOTATION Rectified The form TM02 was removed from the public register on the 22/08/2022 because the information was factually inaccurate or was derived from something factually inaccurate.
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 CH01 Director's details changed for Mr Steven John Charlton on 2 February 2022
01 Dec 2021 PSC02 Notification of Sei Investments (Europe) Limited as a person with significant control on 19 November 2021
01 Dec 2021 PSC07 Cessation of Capita Pension Solutions Limited as a person with significant control on 19 November 2021
29 Nov 2021 TM01 Termination of appointment of Alan Keith Whalley as a director on 19 November 2021
29 Nov 2021 TM01 Termination of appointment of Pan Trustees Uk Llp as a director on 19 November 2021
29 Nov 2021 TM01 Termination of appointment of Bes Trustees Plc as a director on 19 November 2021
29 Nov 2021 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 19 November 2021
24 Nov 2021 AD01 Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to Alphabeta 14 - 18 Finsbury Square London London EC2A 1BR on 24 November 2021
24 Nov 2021 AP03 Appointment of Ms Fleur Bartlett Read as a secretary on 19 November 2021
24 Nov 2021 AP01 Appointment of Mr Steven John Charlton as a director on 19 November 2021
24 Nov 2021 AP01 Appointment of Mr Ian Michael Love as a director on 19 November 2021
17 Nov 2021 AA Full accounts made up to 31 December 2020
19 May 2021 PSC05 Change of details for Capita Employee Benefits Limited as a person with significant control on 27 April 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates