Background WavePink WaveYellow Wave

ATLANTA INVESTMENT HOLDINGS 2 LIMITED (10162441)

ATLANTA INVESTMENT HOLDINGS 2 LIMITED (10162441) is an active UK company. incorporated on 4 May 2016. with registered office in Burslem. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATLANTA INVESTMENT HOLDINGS 2 LIMITED has been registered for 9 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
10162441
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Autonet Insurance, Burslem, ST6 2BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

ATLANTA INVESTMENT HOLDINGS 2 LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Burslem. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ATLANTA INVESTMENT HOLDINGS 2 LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10162441

LTD Company

Age

9 Years

Incorporated 4 May 2016

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Autonet Insurance Nile Street Burslem, ST6 2BA,

Previous Addresses

Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ United Kingdom
From: 4 May 2016To: 18 July 2019
Timeline

38 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 16
Funding Round
Jan 17
Share Issue
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Jun 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

MACKLE, Feilim

Active
Nile Street, BurslemST6 2BA
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
Nile Street, BurslemST6 2BA
Born April 1962
Director
Appointed 02 Jan 2026

CLARKE, Dean

Resigned
Nile Street, BurslemST6 2BA
Secretary
Appointed 18 May 2021
Resigned 22 Feb 2022

DEVANEY, Jennifer Victoria Lee

Resigned
Nile Street, BurslemST6 2BA
Secretary
Appointed 10 Apr 2017
Resigned 18 May 2021

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

BABIKIAN, Shant

Resigned
West 57th Street, 33rd Floor, New York10019
Born October 1984
Director
Appointed 04 May 2016
Resigned 10 Apr 2019

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BALL, Craig David

Resigned
Nile Street, BurslemST6 2BA
Born February 1972
Director
Appointed 10 Apr 2017
Resigned 20 Oct 2022

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 26 Jun 2024
Resigned 31 Jan 2025

BOULANGER, Matthieu Yann Arnaud

Resigned
West 57th Street, 33rd Floor, New York10019
Born December 1975
Director
Appointed 04 May 2016
Resigned 06 Jan 2017

COLLINGS, Christopher Thomas

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1955
Director
Appointed 26 Jun 2024
Resigned 28 Feb 2026

COLWELL, Marcus Ronald

Resigned
West 57th Street, 33rd Floor, New York10019
Born May 1962
Director
Appointed 04 May 2016
Resigned 10 Apr 2019

CUSARO, Aurelio, Mr.

Resigned
1 Mayfair Place, 4th Floor, LondonW1J 8AJ
Born August 1985
Director
Appointed 30 Jan 2017
Resigned 10 Apr 2019

DONALDSON, Ian James

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

DONALDSON, Ian James

Resigned
Nile Street, BurslemST6 2BA
Born January 1974
Director
Appointed 10 Apr 2017
Resigned 20 Oct 2022

FINCH, Duncan Alistair, Mr

Resigned
Nile Street, BurslemST6 2BA
Born November 1965
Director
Appointed 13 Jan 2023
Resigned 26 Jun 2024

LEWIS, Catherine Ellen

Resigned
Nile Street, BurslemST6 2BA
Born September 1964
Director
Appointed 20 Oct 2022
Resigned 20 Jun 2025

RAWLINSON, Emma Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 20 Oct 2022
Resigned 26 Jun 2024

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 20 Oct 2022
Resigned 01 Aug 2025

WATSON, Andrew Stuart

Resigned
Nile Street, BurslemST6 2BA
Born December 1962
Director
Appointed 20 Oct 2022
Resigned 31 May 2025

Persons with significant control

1

Nile Street, Stoke-On-TrentST6 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Auditors Resignation Company
6 November 2017
AUDAUD
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 December 2016
MAMA
Resolution
11 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Memorandum Articles
9 November 2016
MAMA
Resolution
9 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2016
NEWINCIncorporation