Background WavePink WaveYellow Wave

ATLAS INFRASTRUCTURE PARTNERS (UK) LTD (10605792)

ATLAS INFRASTRUCTURE PARTNERS (UK) LTD (10605792) is an active UK company. incorporated on 7 February 2017. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ATLAS INFRASTRUCTURE PARTNERS (UK) LTD has been registered for 9 years. Current directors include BENTLEY, David Francis, CHISHOLM, Roderick Gregory, JOYNER, Clinton Leigh.

Company Number
10605792
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BENTLEY, David Francis, CHISHOLM, Roderick Gregory, JOYNER, Clinton Leigh
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS INFRASTRUCTURE PARTNERS (UK) LTD

ATLAS INFRASTRUCTURE PARTNERS (UK) LTD is an active company incorporated on 7 February 2017 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ATLAS INFRASTRUCTURE PARTNERS (UK) LTD was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10605792

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

, 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England
From: 7 February 2017To: 16 September 2022
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Director Joined
Aug 17
Director Joined
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Aug 21
Director Left
Jul 22
Director Left
Sept 24
18
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENTLEY, David Francis

Active
Phoenix House, ReadingRG1 1NB
Born April 1977
Director
Appointed 07 Feb 2017

CHISHOLM, Roderick Gregory

Active
1 Station Hill, ReadingRG1 1NB
Born June 1974
Director
Appointed 07 Feb 2017

JOYNER, Clinton Leigh

Active
Phoenix House, ReadingRG1 1NB
Born March 1973
Director
Appointed 22 May 2020

HYDE, Peter

Resigned
Reading Bridge House, ReadingRG1 8LS
Born April 1963
Director
Appointed 01 Jul 2017
Resigned 30 Jun 2022

KIRWAN TAYLOR, Charles Patrick

Resigned
1 Station Hill, ReadingRG1 1NB
Born April 1958
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr David Francis Bentley

Ceased
Reading Bridge House, ReadingRG1 8LS
Born April 1977

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Ceased 01 May 2018

Mr Roderick Gregory Chisholm

Ceased
SydneyNSW 2000
Born June 1974

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Legacy
5 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Incorporation Company
7 February 2017
NEWINCIncorporation