Background WavePink WaveYellow Wave

ATLANTIC MERCHANTS LIMITED (00780397)

ATLANTIC MERCHANTS LIMITED (00780397) is an active UK company. incorporated on 8 November 1963. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLANTIC MERCHANTS LIMITED has been registered for 62 years. Current directors include GRIFFIN, Raymond, PAUL, Akash, The Honourable , PAUL, Ambar, The Honourable.

Company Number
00780397
Status
active
Type
ltd
Incorporated
8 November 1963
Age
62 years
Address
Caparo House, London, W1U 6LN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFIN, Raymond, PAUL, Akash, The Honourable , PAUL, Ambar, The Honourable
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC MERCHANTS LIMITED

ATLANTIC MERCHANTS LIMITED is an active company incorporated on 8 November 1963 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATLANTIC MERCHANTS LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00780397

LTD Company

Age

62 Years

Incorporated 8 November 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Caparo House 103 Baker Street London, W1U 6LN,

Previous Addresses

Caparo House Baker Street London England W1U 6LN United Kingdom
From: 20 June 2022To: 20 June 2022
Caparo House 103 Baker Street London W1U 6LN
From: 8 November 1963To: 20 June 2022
Timeline

2 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jun 16
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 30 Oct 2015

GRIFFIN, Raymond

Active
103, LondonW1U 6LN
Born December 1973
Director
Appointed 26 Mar 2025

PAUL, Akash, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born December 1957
Director
Appointed N/A

PAUL, Ambar, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born December 1957
Director
Appointed N/A

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 08 Mar 2006
Resigned 24 Feb 2010

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Secretary
Appointed 21 Jul 1998
Resigned 01 Sept 2001

HYLAND, Matthew Edward William

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

MASON, Georgina

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

PEGLER, Ruth

Resigned
12 Barker Road, Sutton ColdfieldB74 2NY
Secretary
Appointed 01 Dec 1994
Resigned 22 Jul 1998

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Secretary
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Secretary
Appointed 01 Sept 2002
Resigned 09 Mar 2006

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed N/A
Resigned 30 Nov 1994

STILWELL, Michael James

Resigned
103 Baker Street, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 10 Oct 1994

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 10 Oct 1994
Resigned 08 Nov 2015

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed N/A
Resigned 10 Oct 1994

PEGLER, Ruth

Resigned
54 Hungerford Road, StourbridgeDY8 3AB
Born October 1965
Director
Appointed 01 Dec 1994
Resigned 01 Dec 1994

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 10 Oct 1994
Resigned 30 Sept 2009

Persons with significant control

1

103 Baker Street, LondonW1U 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company
9 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
15 February 1995
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Dormant
4 September 1994
AAAnnual Accounts
Resolution
31 August 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
25 April 1990
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363