About

Registered Number: 06025726
Date of Incorporation: 12/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Atlantic House, 10 Rose & Crown Walk, Saffron Walden, Essex, CB10 1JH,

 

Having been setup in 2006, Atlantic Pharmaceuticals (Holdings) Ltd are based in Saffron Walden, Essex. The current directors of this company are Wilson Waterworth, Fiona, Hone, Graham Angus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON WATERWORTH, Fiona 28 February 2014 - 1
HONE, Graham Angus 14 June 2013 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 04 March 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
MR04 - N/A 17 February 2014
AR01 - Annual Return 12 December 2013
AP03 - Appointment of secretary 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 09 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 17 January 2008
MEM/ARTS - N/A 14 May 2007
CERTNM - Change of name certificate 04 May 2007
353 - Register of members 16 April 2007
SA - Shares agreement 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
123 - Notice of increase in nominal capital 03 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 07 March 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.