Background WavePink WaveYellow Wave

ATLANTIC SWISS BANK LIMITED (06750161)

ATLANTIC SWISS BANK LIMITED (06750161) is an active UK company. incorporated on 17 November 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLANTIC SWISS BANK LIMITED has been registered for 17 years. Current directors include BELL, Craig James, CONWAY, Saul Gideon, GALLIMORE, James Edward.

Company Number
06750161
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Elm House, London, WC1X 0BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Craig James, CONWAY, Saul Gideon, GALLIMORE, James Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SWISS BANK LIMITED

ATLANTIC SWISS BANK LIMITED is an active company incorporated on 17 November 2008 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 SWISS BANK LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06750161

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Elm House 10-16 Elm Street London, WC1X 0BJ,

Previous Addresses

High Holborn House 52-54 High Holborn London WC1V 6RB
From: 28 February 2013To: 2 May 2018
5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom
From: 22 March 2011To: 28 February 2013
Sky View House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom
From: 17 November 2008To: 22 March 2011
Timeline

3 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 11
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BELL, Craig James

Active
10-16 Elm Street, LondonWC1X 0BJ
Born September 1980
Director
Appointed 01 Oct 2009

CONWAY, Saul Gideon

Active
10-16 Elm Street, LondonWC1X 0BJ
Born May 1980
Director
Appointed 01 Oct 2009

GALLIMORE, James Edward

Active
10-16 Elm Street, LondonWC1X 0BJ
Born November 1971
Director
Appointed 17 Nov 2008

Persons with significant control

1

Asfc Llp

Active
10-16 Elm Street, LondonWC1X 0BJ

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

62

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
4 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Incorporation Company
17 November 2008
NEWINCIncorporation