Background WavePink WaveYellow Wave

ATLANTICA INVESTMENTS LIMITED (11342534)

ATLANTICA INVESTMENTS LIMITED (11342534) is an active UK company. incorporated on 2 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATLANTICA INVESTMENTS LIMITED has been registered for 7 years. Current directors include COLON LASSO DE LA VEGA, Carlos, Mr., ESTEBAN GUITARD, David, Mr. , MERINO CIUDAD, Antonio.

Company Number
11342534
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLON LASSO DE LA VEGA, Carlos, Mr., ESTEBAN GUITARD, David, Mr. , MERINO CIUDAD, Antonio
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA INVESTMENTS LIMITED

ATLANTICA INVESTMENTS LIMITED is an active company incorporated on 2 May 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. ATLANTICA INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11342534

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ATLANTICA YIELD SOUTH AFRICA LIMITED
From: 2 May 2018To: 2 July 2019
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom
From: 2 May 2018To: 9 December 2024
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Share Issue
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Loan Secured
Mar 20
Director Joined
May 20
Director Left
May 20
Capital Update
Jan 24
Loan Cleared
Feb 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLON LASSO DE LA VEGA, Carlos, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 02 May 2018

COLON LASSO DE LA VEGA, Carlos, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born March 1984
Director
Appointed 02 May 2018

ESTEBAN GUITARD, David, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born March 1979
Director
Appointed 02 May 2018

MERINO CIUDAD, Antonio

Active
566 Chiswick High Road, LondonW4 5YG
Born January 1967
Director
Appointed 20 May 2020

SILVAN LEAL, Manuel, Mr.

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born August 1973
Director
Appointed 02 May 2018
Resigned 20 May 2020

Persons with significant control

1

Gw1 Great West Road, BrentfordTW8 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 January 2024
SH19Statement of Capital
Legacy
25 January 2024
SH20SH20
Legacy
25 January 2024
CAP-SSCAP-SS
Resolution
25 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
11 June 2018
SH14Notice of Redenomination
Capital Alter Shares Consolidation
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2018
NEWINCIncorporation