About

Registered Number: 05364553
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 75 King William Street, London, EC4N 7BE,

 

Atticus Search Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tate, Alexandra, Dougal, Debbie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAL, Debbie 14 November 2007 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
TATE, Alexandra 15 February 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 26 February 2018
CH03 - Change of particulars for secretary 21 February 2018
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 February 2012
SH08 - Notice of name or other designation of class of shares 03 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 04 July 2007
AAMD - Amended Accounts 24 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 11 May 2005
225 - Change of Accounting Reference Date 11 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.