About

Registered Number: 04345865
Date of Incorporation: 28/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.