Background WavePink WaveYellow Wave

ATLANTIC 2/3 UK HOLDINGS LIMITED (04075308)

ATLANTIC 2/3 UK HOLDINGS LIMITED (04075308) is an active UK company. incorporated on 20 September 2000. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLANTIC 2/3 UK HOLDINGS LIMITED has been registered for 25 years. Current directors include DE GROVE, Matthew Kennedy, MACLENNAN, Karen.

Company Number
04075308
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE GROVE, Matthew Kennedy, MACLENNAN, Karen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC 2/3 UK HOLDINGS LIMITED

ATLANTIC 2/3 UK HOLDINGS LIMITED is an active company incorporated on 20 September 2000 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLANTIC 2/3 UK HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04075308

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BP EXPLORATION ABU DHABI LIMITED
From: 20 September 2000To: 13 October 2005
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Funding Round
Oct 23
Capital Update
Nov 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

DE GROVE, Matthew Kennedy

Active
Chertsey Road, MiddlesexTW16 7BP
Born September 1971
Director
Appointed 01 Mar 2019

MACLENNAN, Karen

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1971
Director
Appointed 30 Nov 2020

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 01 May 2002
Resigned 30 Jun 2010

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed 20 Sept 2000
Resigned 31 Mar 2002

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2006

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LADEGA, Aderemi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Feb 2006
Resigned 30 Jun 2010

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 11 Feb 2002
Resigned 01 Aug 2004

BAMFIELD, Nicholas Mark Hargrave, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1959
Director
Appointed 01 Apr 2006
Resigned 29 Jul 2016

BARTLETT, John Harold, Mr.

Resigned
Flat 16, LondonE14 3GF
Born December 1953
Director
Appointed 20 Sept 2000
Resigned 01 Apr 2006

BUCKNALL, David James

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2014

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 18 May 2006
Resigned 31 Jul 2007

DALY, Michael Christopher, Dr

Resigned
15 Harberton Mead, OxfordOX3 0DB
Born October 1953
Director
Appointed 21 Sept 2000
Resigned 31 Oct 2001

GILES, Martin Francis

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1961
Director
Appointed 29 Jul 2016
Resigned 28 Feb 2019

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 06 Oct 2014

HAYWOOD, Alan Henry

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1966
Director
Appointed 01 Nov 2014
Resigned 01 Jan 2017

INGLIS, Andrew George

Resigned
1 St James's Square, LondonSW1Y 4PD
Born April 1959
Director
Appointed 01 Feb 2001
Resigned 31 Aug 2001

MCCANN, Catherine Ann

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1966
Director
Appointed 01 Feb 2022
Resigned 01 Jun 2023

RIDER, David Alan

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1964
Director
Appointed 06 Oct 2014
Resigned 30 Nov 2020

SANYAL, Debasish Satya

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1965
Director
Appointed 01 Aug 2007
Resigned 01 Jan 2012

SKIPPER, John Craig

Resigned
Riverside Cottage, RhyndPH2 8QJ
Born September 1956
Director
Appointed 21 Sept 2000
Resigned 01 Apr 2006

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Apr 2006
Resigned 30 Sept 2009

THOMSON, Katherine Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 01 Feb 2022

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

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

124

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Resolution
22 December 2010
RESOLUTIONSResolutions
Termination Secretary Company
2 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Memorandum Articles
19 August 2007
MEM/ARTSMEM/ARTS
Resolution
19 August 2007
RESOLUTIONSResolutions
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
363aAnnual Return
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
88(2)R88(2)R
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
31 August 2004
363aAnnual Return
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Legacy
23 April 2003
288cChange of Particulars
Legacy
11 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Incorporation Company
20 September 2000
NEWINCIncorporation