Background WavePink WaveYellow Wave

FLAG ATLANTIC UK LIMITED (03765265)

FLAG ATLANTIC UK LIMITED (03765265) is an active UK company. incorporated on 30 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. FLAG ATLANTIC UK LIMITED has been registered for 26 years. Current directors include KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr..

Company Number
03765265
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
Building 7 Fifth Floor (South),, London, W4 5YG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr.
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAG ATLANTIC UK LIMITED

FLAG ATLANTIC UK LIMITED is an active company incorporated on 30 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. FLAG ATLANTIC UK LIMITED was registered 26 years ago.(SIC: 61100)

Status

active

Active since 26 years ago

Company No

03765265

LTD Company

Age

26 Years

Incorporated 30 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London, W4 5YG,

Previous Addresses

World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom
From: 11 June 2019To: 1 June 2022
Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England
From: 1 June 2016To: 11 June 2019
Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE
From: 23 April 2014To: 1 June 2016
Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England
From: 18 April 2014To: 23 April 2014
Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE
From: 30 April 1999To: 18 April 2014
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Mar 23
Owner Exit
Sept 23
Loan Cleared
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KNELLER, Bradley Peter, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born May 1962
Director
Appointed 31 Jul 2020

SILKIN, Victor, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born January 1970
Director
Appointed 27 Nov 2020

BALL, Stephen

Resigned
Chester Street, LondonSW1X 7BL
Secretary
Appointed 12 Jun 2001
Resigned 11 Oct 2001

DE WISPELAERE, Jan

Resigned
Fazantenlaan 13, Ond Heverlee
Secretary
Appointed 30 Apr 1999
Resigned 17 Jul 2000

MACPHERSON, Grant

Resigned
6 Banbury Street, LondonSW11 3EJ
Secretary
Appointed 13 May 2005
Resigned 31 Mar 2006

RILEY, Rodney Hardwicke

Resigned
4 Frognal Lane, LondonNW3 7DU
Secretary
Appointed 31 Mar 2006
Resigned 18 Dec 2020

RUBIN, Stuart

Resigned
Flat 7 1 Rutland Gate, LondonSW7 1BL
Secretary
Appointed 30 Apr 1999
Resigned 12 Jun 2001

VAN OPHEM, Kees

Resigned
Little Romany, Virginia WaterGU25 4PX
Secretary
Appointed 11 Oct 2001
Resigned 13 May 2005

WOOLF, Maurice Mark

Resigned
83 South Park Road, WimbledonSW19 8RU
Secretary
Appointed 17 Jul 2000
Resigned 06 Dec 2000

APPLEBY, Jarrett Blaine

Resigned
645 Deerfield Farm Court,, Great Falls
Born December 1961
Director
Appointed 30 May 2007
Resigned 30 Jan 2008

DRAHEIM, John

Resigned
25925 Farm View Circle, Illinois 60010
Born June 1942
Director
Appointed 30 Apr 1999
Resigned 13 Apr 2000

FISHER, John

Resigned
39 The Drive, HertfordSG14 3DE
Born April 1949
Director
Appointed 30 Apr 1999
Resigned 14 Feb 2000

FORTIN, Serge

Resigned
1020 Boul, L'Assomption, RepentignyJ6A 5H5
Born August 1952
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2007

GADODIA, Anil Mahabir Prasad

Resigned
Berkeley Street, LondonW1J 8DJ
Born December 1962
Director
Appointed 28 Jun 2010
Resigned 08 Mar 2013

GARG, Pramod, Mr.

Resigned
Great West Plaza, Brentford MiddlesexTW8 9RE
Born September 1979
Director
Appointed 08 Mar 2013
Resigned 15 Jan 2015

GOLDIE, Andrew Peter

Resigned
Scotts Grove Road, WokingGU24 8DY
Born July 1960
Director
Appointed 09 Jan 2015
Resigned 31 Jul 2020

HALL, Michael John

Resigned
35 Swallow Rise, ChathamME5 7PR
Born May 1947
Director
Appointed 13 Apr 2000
Resigned 07 May 2003

HUGHES, Bill

Resigned
Timbers, WoodbridgeIP12 4QL
Born January 1957
Director
Appointed 14 Feb 2000
Resigned 06 Dec 2000

LUCEY, Dermot, Mr.

Resigned
Newall Road, MiddlesexTW6 2SF
Born July 1963
Director
Appointed 31 Jul 2020
Resigned 27 Nov 2020

MACPHERSON, Grant

Resigned
6 Banbury Street, LondonSW11 3EJ
Born June 1968
Director
Appointed 13 May 2005
Resigned 31 Mar 2006

MALHOTRA, Harsh, Mr.

Resigned
Gulmohar Road, Mumbai400 049
Born June 1966
Director
Appointed 31 Mar 2006
Resigned 28 Jun 2010

MCCORMACK, Edward

Resigned
60 Chaucer Road, CrowthorneRG45 7QN
Born January 1955
Director
Appointed 06 Dec 2000
Resigned 31 Mar 2006

OOMMEN, Mathew

Resigned
5530 Greensboro Drive, Frisco
Born August 1968
Director
Appointed 31 Mar 2006
Resigned 08 Sept 2006

RILEY, Rodney Hardwicke

Resigned
4 Frognal Lane, LondonNW3 7DU
Born May 1952
Director
Appointed 13 May 2008
Resigned 16 Jun 2008

SAUER, Michael Paul

Resigned
45 East 89th Street, New York
Born April 1955
Director
Appointed 30 Jan 2008
Resigned 28 Jun 2010

SINHA, Bipendra Kumar

Resigned
2000s Colorado Boulevard, Denver80222
Born June 1971
Director
Appointed 28 Jun 2010
Resigned 30 Jun 2020

VAN OPHEM, Kees

Resigned
Little Romany, Virginia WaterGU25 4PX
Born November 1962
Director
Appointed 07 May 2003
Resigned 13 May 2005

Persons with significant control

2

0 Active
2 Ceased
3rd Floor, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 08 Sept 2023

Mr Anil Dhirubhai Ambani

Ceased
635 Sipson Road, West DraytonUB7 0JE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 April 2014
AD01Change of Registered Office Address
Miscellaneous
26 March 2014
MISCMISC
Auditors Resignation Company
24 March 2014
AUDAUD
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Miscellaneous
23 September 2011
MISCMISC
Auditors Resignation Company
7 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 July 2010
TM01Termination of Director
Termination Director Company With Name
10 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2008
AUDAUD
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
88(2)R88(2)R
Legacy
3 October 2005
244244
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
22 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
30 October 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
287Change of Registered Office
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
7 July 1999
288cChange of Particulars
Incorporation Company
30 April 1999
NEWINCIncorporation