About

Registered Number: 02779411
Date of Incorporation: 13/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Foxfield Rudry Road, Lisvane, Cardiff, CF14 0SN,

 

Atlantic Venture Capital Ltd was established in 1993, it's status at Companies House is "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 12 January 2011
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 February 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 17 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
363s - Annual Return 19 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 February 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 30 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 January 1999
363s - Annual Return 11 February 1998
225 - Change of Accounting Reference Date 01 February 1998
AA - Annual Accounts 01 February 1998
AUD - Auditor's letter of resignation 02 June 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 27 September 1996
169 - Return by a company purchasing its own shares 21 July 1996
395 - Particulars of a mortgage or charge 04 July 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 15 November 1994
288 - N/A 17 June 1994
363b - Annual Return 28 March 1994
288 - N/A 12 September 1993
288 - N/A 12 September 1993
RESOLUTIONS - N/A 09 September 1993
RESOLUTIONS - N/A 09 September 1993
RESOLUTIONS - N/A 09 September 1993
MEM/ARTS - N/A 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
123 - Notice of increase in nominal capital 09 September 1993
CERTNM - Change of name certificate 23 March 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.