Background WavePink WaveYellow Wave

ATLANTIS FUTURE ENERGY PLC (11172381)

ATLANTIS FUTURE ENERGY PLC (11172381) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATLANTIS FUTURE ENERGY PLC has been registered for 8 years. Current directors include HIRST, Simon Matthew, REID, Graham Matthew.

Company Number
11172381
Status
active
Type
plc
Incorporated
26 January 2018
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HIRST, Simon Matthew, REID, Graham Matthew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS FUTURE ENERGY PLC

ATLANTIS FUTURE ENERGY PLC is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ATLANTIS FUTURE ENERGY PLC was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11172381

PLC Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 April 2020To: 13 August 2025
Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
From: 26 January 2018To: 30 April 2020
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020

HIRST, Simon Matthew

Active
Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 27 Sept 2022

REID, Graham Matthew

Active
Churchill Place, LondonE14 5HU
Born January 1962
Director
Appointed 18 Jan 2021

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 26 Jan 2018
Resigned 30 Apr 2020

CORNELIUS, Timothy James

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born September 1976
Director
Appointed 26 Jan 2018
Resigned 18 Jan 2021

DAGLEY, Andrew Luke

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born April 1983
Director
Appointed 26 Jan 2018
Resigned 27 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Level 36, Singapore048624

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 26 Jan 2018

Ampeak Energy Limited

Active
Merchant Road, #04-01058267

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
29 January 2018
CERT8ACERT8A
Application Trading Certificate
29 January 2018
SH50SH50
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation