Background WavePink WaveYellow Wave

ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829)

ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED (07926829) is an active UK company. incorporated on 27 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 1 other business activities. ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED has been registered for 14 years. Current directors include ANTHONY, Richard Bevan, BELLEW, Edward Alexander, HEFFERNAN, Nicola Mary.

Company Number
07926829
Status
active
Type
ltd
Incorporated
27 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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED

ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED is an active company incorporated on 27 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 1 other business activity. ATLANTIC REGENERATION 1 SECURITY AGENT LIMITED was registered 14 years ago.(SIC: 64209, 74990)

Status

active

Active since 14 years ago

Company No

07926829

LTD Company

Age

14 Years

Incorporated 27 January 2012

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 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 PO15 7FH England
From: 25 July 2018To: 9 April 2019
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway 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: 27 January 2012To: 4 August 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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, St HelierJE4 0QH
Born October 1978
Director
Appointed 30 Sept 2020

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
., LondonEC4M 9AF
Corporate secretary
Appointed 27 Jan 2012
Resigned 04 Aug 2014

ASTOR, William Waldorf, The Honourable

Resigned
9th Floor, LondonW1H 7AA
Born January 1979
Director
Appointed 27 Jan 2012
Resigned 08 Aug 2014

AUMONIER, James Stacy

Resigned
A37sn7mb9th Floor, LondonW1H 7AA
Born February 1978
Director
Appointed 27 Jan 2012
Resigned 08 Aug 2014

CONROY, Paul

Resigned
Seaton Place, JerseyJE4 0QH
Born December 1981
Director
Appointed 08 Aug 2014
Resigned 30 Sept 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
Seaton Place, JerseyJE4 0QH
Born April 1974
Director
Appointed 08 Aug 2014
Resigned 07 Jun 2018

Persons with significant control

1

Solent Business Park, WhiteleyPO15 7FH

Nature of Control

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

Filing History

62

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 Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 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
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 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 Dormant
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 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
Appoint Corporate Secretary Company With Name Date
13 August 2014
AP04Appointment of Corporate Secretary
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
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 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
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
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 Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
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
27 January 2012
NEWINCIncorporation