Background WavePink WaveYellow Wave

ATL INTERNATIONAL LAW LIMITED (08832799)

ATL INTERNATIONAL LAW LIMITED (08832799) is an active UK company. incorporated on 6 January 2014. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATL INTERNATIONAL LAW LIMITED has been registered for 12 years. Current directors include FAGAN, Simon Paul.

Company Number
08832799
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAGAN, Simon Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATL INTERNATIONAL LAW LIMITED

ATL INTERNATIONAL LAW LIMITED is an active company incorporated on 6 January 2014 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATL INTERNATIONAL LAW LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08832799

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ANCHORAGE LEGAL LIMITED
From: 18 January 2016To: 13 March 2017
H REAL ESTATE DEVELOPMENT LIMITED
From: 13 April 2015To: 18 January 2016
DRAVYA RE DEVELOPMENT LIMITED
From: 3 March 2015To: 13 April 2015
HAMBLE RE DEVELOPMENT LIMITED
From: 6 January 2014To: 3 March 2015
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP England
From: 1 November 2019To: 27 May 2025
24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 1 November 2019
12 Hay Hill London W1J 8NR
From: 4 May 2015To: 29 April 2016
15-17 Grosvenor Gardens London SW1W 0BD England
From: 23 December 2014To: 4 May 2015
East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE
From: 6 March 2014To: 23 December 2014
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 6 January 2014To: 6 March 2014
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
May 17
Owner Exit
Sept 17
Owner Exit
Oct 20
Director Joined
Dec 20
Owner Exit
Dec 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Jun 23
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FAGAN, Simon Paul

Active
2 The Studios, BoltonBL1 4JU
Born September 1971
Director
Appointed 08 Apr 2016

BATTAGLINO, Carlo

Resigned
Hay Hill, LondonW1J 8NR
Born November 1987
Director
Appointed 20 Mar 2014
Resigned 15 Jan 2016

CRIPPA, Elisa

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1983
Director
Appointed 12 Feb 2016
Resigned 30 Jun 2016

LAGO, Monica

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1984
Director
Appointed 26 Aug 2016
Resigned 30 May 2017

MEHMET-QUIRK, Hatice

Resigned
126-130 Regent Street, MayfairW1B 5SE
Born August 1984
Director
Appointed 06 Jan 2014
Resigned 03 Feb 2014

MELOCCHI, Andrea

Resigned
Suite 16, BoltonBL1 4AP
Born August 1975
Director
Appointed 01 Dec 2020
Resigned 12 Jun 2023

PUCCIANO, Gianmattia

Resigned
Hay Hill, LondonW1J 8NR
Born February 1987
Director
Appointed 06 Jan 2014
Resigned 15 Jan 2016

REDMOND, Faye

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1990
Director
Appointed 15 Jan 2016
Resigned 01 Mar 2017

SCARPA, Guglielmo

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1986
Director
Appointed 20 Mar 2014
Resigned 26 Mar 2015

VALERON, Karina Maria

Resigned
Hay Hill, LondonW1J 8NR
Born September 1987
Director
Appointed 06 Jan 2014
Resigned 15 Jan 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Simon Paul Antony Fagan

Active
2 The Studios, BoltonBL1 4JU
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2021
Via Serlas, St Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020
Ceased 13 Dec 2021

Anchorage Group Plc

Ceased
7th Floor, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020
Ceased 01 Dec 2020
Bahnhofstrasse, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 01 Jun 2020
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
29 October 2020
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Resolution
13 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Move Registers To Sail Company
19 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Incorporation Company
6 January 2014
NEWINCIncorporation