Background WavePink WaveYellow Wave

ATERRIMA HOLDINGS LIMITED (01079921)

ATERRIMA HOLDINGS LIMITED (01079921) is an active UK company. incorporated on 2 November 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ATERRIMA HOLDINGS LIMITED has been registered for 53 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
01079921
Status
active
Type
ltd
Incorporated
2 November 1972
Age
53 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATERRIMA HOLDINGS LIMITED

ATERRIMA HOLDINGS LIMITED is an active company incorporated on 2 November 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ATERRIMA HOLDINGS LIMITED was registered 53 years ago.(SIC: 64209, 99999)

Status

active

Active since 53 years ago

Company No

01079921

LTD Company

Age

53 Years

Incorporated 2 November 1972

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 2 November 1972To: 28 October 2025
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
Jul 19
Director Left
May 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 22 Jan 2003

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 09 Dec 1999

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 09 Dec 1999

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Secretary
Appointed N/A
Resigned 22 Jan 2003

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 25 Feb 1993
Resigned 01 Feb 1993

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 28 Oct 2025

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 25 Feb 1993
Resigned 22 Jan 2003

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 01 Feb 1993

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Born December 1914
Director
Appointed N/A
Resigned 30 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
5 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
7 November 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
4 November 2001
363aAnnual Return
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Legacy
7 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
363aAnnual Return
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Legacy
5 November 1998
363(353)363(353)
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363aAnnual Return
Accounts With Accounts Type Full Group
29 January 1996
AAAnnual Accounts
Legacy
8 November 1995
363x363x
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
5 November 1994
363x363x
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363x363x
Legacy
10 May 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363x363x
Accounts With Accounts Type Small Group
13 April 1992
AAAnnual Accounts
Legacy
5 December 1991
363x363x
Legacy
22 January 1991
363363
Accounts With Accounts Type Small Group
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Small Group
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Small Group
25 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363