Background WavePink WaveYellow Wave

ATLANTIC GP 2 LIMITED (11490781)

ATLANTIC GP 2 LIMITED (11490781) is an active UK company. incorporated on 30 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATLANTIC GP 2 LIMITED has been registered for 7 years. Current directors include THOMPSON, Rachel Clare, WOODS, Edward Garton.

Company Number
11490781
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, Rachel Clare, WOODS, Edward Garton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC GP 2 LIMITED

ATLANTIC GP 2 LIMITED is an active company incorporated on 30 July 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. ATLANTIC GP 2 LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11490781

LTD Company

Age

7 Years

Incorporated 30 July 2018

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

95 Wigmore Street London W1U 1FB England
From: 30 July 2018To: 12 September 2022
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

THOMPSON, Rachel Clare

Active
Marble Arch, LondonW1H 7EJ
Born December 1980
Director
Appointed 18 Jan 2022

WOODS, Edward Garton

Active
Marble Arch, LondonW1H 7EJ
Born June 1976
Director
Appointed 08 Aug 2024

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 06 Sept 2018
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 30 Jul 2018
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 30 Jul 2018
Resigned 10 Mar 2022

JONES, Adam Maxwell

Resigned
Marble Arch, LondonW1H 7EJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Incorporation Company
30 July 2018
NEWINCIncorporation