About

Registered Number: 05881949
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, W6 0EA,

 

Atp International Group Ltd was founded on 20 July 2006 with its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARINK, Willem 01 December 2006 23 July 2008 1
STENTON, Raymond 01 December 2006 23 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 15 May 2018
CH03 - Change of particulars for secretary 15 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC05 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 16 August 2017
PSC02 - N/A 08 August 2017
PSC09 - N/A 07 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 June 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
TM02 - Termination of appointment of secretary 20 November 2009
AP04 - Appointment of corporate secretary 12 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
353a - Register of members in non-legible form 30 January 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 30 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
RESOLUTIONS - N/A 07 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
123 - Notice of increase in nominal capital 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
CERTNM - Change of name certificate 14 December 2006
RESOLUTIONS - N/A 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off 19 December 2012 Outstanding

N/A

Debenture 07 December 2012 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and 15 February 2011 Outstanding

N/A

An omnibus letter of set-off 03 March 2009 Outstanding

N/A

Assignment by way of security 06 February 2009 Fully Satisfied

N/A

Assignment by way of security 09 December 2008 Fully Satisfied

N/A

Deed of pledge of shares 24 July 2008 Fully Satisfied

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Assignment by way of security 24 July 2008 Fully Satisfied

N/A

Assignment of key-man policies 18 April 2007 Fully Satisfied

N/A

Pledge of shares executed outside the united kingdom over property situated there 01 December 2006 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.