Background WavePink WaveYellow Wave

AT BRIT MIDCO 1 LIMITED (08305408)

AT BRIT MIDCO 1 LIMITED (08305408) is a dissolved UK company. incorporated on 23 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AT BRIT MIDCO 1 LIMITED has been registered for 13 years. Current directors include CLIFFORD, Andrew Francis James, GEORGEL, Kevin Roger, PEARSON, Glenn.

Company Number
08305408
Status
dissolved
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFFORD, Andrew Francis James, GEORGEL, Kevin Roger, PEARSON, Glenn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT BRIT MIDCO 1 LIMITED

AT BRIT MIDCO 1 LIMITED is an dissolved company incorporated on 23 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AT BRIT MIDCO 1 LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08305408

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 3 June 2017 (8 years ago)
Submitted on 27 December 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

AT BRIT RESERVECO LIMITED
From: 23 November 2012To: 27 November 2012
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 18 November 2013To: 29 November 2018
C/O Addleshaw Goddard Milton Gate Chiswell Street London EC1Y 4AG United Kingdom
From: 13 March 2013To: 18 November 2013
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 23 November 2012To: 13 March 2013
Timeline

18 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Share Issue
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 14
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Capital Update
Oct 18
Loan Cleared
Oct 18
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

A G SECRETARIAL LIMITED

Active
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Feb 2013

CLIFFORD, Andrew Francis James

Active
Steam Mill Business Centre, ChesterCH3 5AN
Born July 1970
Director
Appointed 21 Dec 2012

GEORGEL, Kevin Roger

Active
Steam Mill Business Centre, ChesterCH3 5AN
Born March 1970
Director
Appointed 21 Dec 2012

PEARSON, Glenn

Active
Steam Mill Business Centre, ChesterCH3 5AN
Born July 1970
Director
Appointed 21 Dec 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 23 Nov 2012
Resigned 21 Feb 2013

MILLSTEIN, Lee Scott

Resigned
Grosvenor Street, LondonW1K 3JZ
Born September 1970
Director
Appointed 18 Dec 2012
Resigned 06 Dec 2017

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 23 Nov 2012
Resigned 18 Dec 2012

PAVELEY, Jonathan David, Dr

Resigned
Steam Mill Business Centre, ChesterCH3 5AN
Born October 1963
Director
Appointed 21 Dec 2012
Resigned 31 Jan 2014

SCHIPPER, Gerardus Johannes

Resigned
Grosvenor Street, LondonW1K 3JZ
Born October 1965
Director
Appointed 18 Dec 2012
Resigned 06 Dec 2017

STRONG, Gerald (Liam) Porter

Resigned
Grosvenor Street, LondonW1K 3JZ
Born January 1945
Director
Appointed 18 Dec 2012
Resigned 06 Dec 2017

Persons with significant control

1

60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

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

Filing History

53

Gazette Dissolved Liquidation
24 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 August 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 December 2019
LIQ03LIQ03
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 November 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 November 2018
600600
Resolution
18 November 2018
RESOLUTIONSResolutions
Legacy
18 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2018
SH19Statement of Capital
Legacy
18 October 2018
CAP-SSCAP-SS
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 June 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2012
NEWINCIncorporation