Background WavePink WaveYellow Wave

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED (07907466)

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED (07907466) is an active UK company. incorporated on 12 January 2012. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED has been registered for 14 years. Current directors include ANTHONY, Richard Bevan, BELLEW, Edward Alexander, HEFFERNAN, Nicola Mary.

Company Number
07907466
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Forum 4, Solent Business Park Parkway South, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTHONY, Richard Bevan, BELLEW, Edward Alexander, HEFFERNAN, Nicola Mary
SIC Codes
64209, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED was registered 14 years ago.(SIC: 64209, 68320, 70229)

Status

active

Active since 14 years ago

Company No

07907466

LTD Company

Age

14 Years

Incorporated 12 January 2012

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Forum 4, Solent Business Park Parkway South Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 3 Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7FH England
From: 25 July 2018To: 9 April 2019
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7FH
From: 11 August 2014To: 25 July 2018
Marble Arch Tower 55 Bryanston Street London W1H 7AA England
From: 4 August 2014To: 11 August 2014
One New Change . London EC4M 9AF United Kingdom
From: 12 January 2012To: 4 August 2014
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 26
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Active
Seaton Place, JerseyJE4 0QH
Corporate secretary
Appointed 08 Aug 2014

ANTHONY, Richard Bevan

Active
Seaton Place, St HelierJE4 0QH
Born October 1983
Director
Appointed 07 Jun 2018

BELLEW, Edward Alexander

Active
Parkway South, FarehamPO15 7AD
Born May 1977
Director
Appointed 12 Jan 2022

HEFFERNAN, Nicola Mary

Active
11 - 15 Seaton Place, JerseyJE4 0QH
Born October 1978
Director
Appointed 12 Jan 2022

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
., LondonEC4M 9AF
Corporate secretary
Appointed 12 Jan 2012
Resigned 04 Aug 2014

ASTOR, William Waldorf, The Honourable

Resigned
9th Floor, LondonW1H 7AA
Born January 1979
Director
Appointed 12 Jan 2012
Resigned 08 Aug 2014

AUMONIER, James Stacy

Resigned
9th Floor, LondonW1H 7AA
Born February 1978
Director
Appointed 12 Jan 2012
Resigned 08 Aug 2014

BELLEW, Edward Alexander

Resigned
Parkway South, FarehamPO15 7AD
Born May 1977
Director
Appointed 03 Jul 2020
Resigned 12 Jan 2022

CONROY, Paul

Resigned
Seaton Place, JerseyJE4 0QH
Born December 1981
Director
Appointed 08 Aug 2014
Resigned 03 Jul 2020

JONES, Liam Oliver

Resigned
St Helier, JerseyJE4 0QH
Born July 1960
Director
Appointed 25 Apr 2017
Resigned 03 Jul 2020

NOBLE, Perry Denis

Resigned
9th Floor, LondonW1H 7AA
Born January 1960
Director
Appointed 17 Feb 2012
Resigned 08 Aug 2014

SIXT, Frank John

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 17 Feb 2012
Resigned 08 Aug 2014

WANLESS, Mark

Resigned
St Helier, JerseyJE4 0QH
Born April 1974
Director
Appointed 08 Aug 2014
Resigned 07 Jun 2018

Persons with significant control

2

0 Active
2 Ceased
St Helier, JerseyJE4 0QH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Seaton Place, St HelierJE4 0QH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Resolution
6 June 2012
RESOLUTIONSResolutions
Legacy
15 March 2012
MG01MG01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Incorporation Company
12 January 2012
NEWINCIncorporation