Atana Ltd was founded on 28 December 2001 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 8 directors listed as Allen, Matthew James, Cartwright-garton, Victoria, Garton, David, Cartwright-garton, Victoria Constance, Daly, Bryan Joseph, Greenlees, John, Thompson, Steve, Wells, Matthew Harry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT-GARTON, Victoria Constance | 19 February 2010 | 22 June 2016 | 1 |
DALY, Bryan Joseph | 01 February 2009 | 30 September 2016 | 1 |
GREENLEES, John | 01 January 2002 | 01 September 2005 | 1 |
THOMPSON, Steve | 01 January 2002 | 08 July 2002 | 1 |
WELLS, Matthew Harry | 16 December 2004 | 04 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Matthew James | 30 January 2019 | - | 1 |
CARTWRIGHT-GARTON, Victoria | 18 January 2011 | 24 April 2014 | 1 |
GARTON, David | 24 April 2014 | 30 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 14 December 2019 | |
PARENT_ACC - N/A | 14 December 2019 | |
GUARANTEE2 - N/A | 14 December 2019 | |
AGREEMENT2 - N/A | 14 December 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
CS01 - N/A | 19 November 2019 | |
RESOLUTIONS - N/A | 08 March 2019 | |
MR01 - N/A | 14 February 2019 | |
RESOLUTIONS - N/A | 06 February 2019 | |
EH02 - N/A | 06 February 2019 | |
EH03 - N/A | 06 February 2019 | |
EH01 - N/A | 06 February 2019 | |
MR04 - N/A | 01 February 2019 | |
AP03 - Appointment of secretary | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM02 - Termination of appointment of secretary | 31 January 2019 | |
PSC02 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
AA01 - Change of accounting reference date | 31 January 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
CS01 - N/A | 23 January 2019 | |
SH06 - Notice of cancellation of shares | 28 December 2018 | |
SH03 - Return of purchase of own shares | 28 December 2018 | |
RESOLUTIONS - N/A | 18 October 2018 | |
SH06 - Notice of cancellation of shares | 18 October 2018 | |
SH03 - Return of purchase of own shares | 18 October 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 01 February 2018 | |
RESOLUTIONS - N/A | 20 November 2017 | |
SH06 - Notice of cancellation of shares | 20 November 2017 | |
SH03 - Return of purchase of own shares | 20 November 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 07 February 2017 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
AA - Annual Accounts | 21 September 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AP03 - Appointment of secretary | 12 May 2014 | |
TM02 - Termination of appointment of secretary | 12 May 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
SH01 - Return of Allotment of shares | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AP03 - Appointment of secretary | 10 February 2011 | |
AR01 - Annual Return | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH04 - Change of particulars for corporate secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
AA - Annual Accounts | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
363a - Annual Return | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2007 | |
AA - Annual Accounts | 15 March 2007 | |
RESOLUTIONS - N/A | 05 February 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
AA - Annual Accounts | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
363s - Annual Return | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2004 | |
AA - Annual Accounts | 08 July 2003 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
363s - Annual Return | 13 February 2003 | |
287 - Change in situation or address of Registered Office | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
NEWINC - New incorporation documents | 28 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2019 | Outstanding |
N/A |
Fixed & floating charge | 25 August 2011 | Fully Satisfied |
N/A |
All assets debenture | 24 June 2004 | Fully Satisfied |
N/A |