Background WavePink WaveYellow Wave

ATLANTICA DEVELOPMENT UK LIMITED (11869713)

ATLANTICA DEVELOPMENT UK LIMITED (11869713) is an active UK company. incorporated on 8 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATLANTICA DEVELOPMENT UK LIMITED has been registered for 7 years. Current directors include ESTEBAN GUITARD, David, Mr., SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms..

Company Number
11869713
Status
active
Type
ltd
Incorporated
8 March 2019
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
ESTEBAN GUITARD, David, Mr., SLOPER, Matthew James, Mr., WATSFORD, Julia, Ms.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA DEVELOPMENT UK LIMITED

ATLANTICA DEVELOPMENT UK LIMITED is an active company incorporated on 8 March 2019 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 DEVELOPMENT UK LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11869713

LTD Company

Age

7 Years

Incorporated 8 March 2019

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 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AYES INTERNATIONAL UK LIMITED
From: 8 March 2019To: 5 March 2025
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: 8 March 2019To: 9 December 2024
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 19
Director Left
Sept 19
Director Left
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ESTEBAN GUITARD, David, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born March 1979
Director
Appointed 25 Feb 2025

SLOPER, Matthew James, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born October 1989
Director
Appointed 17 Feb 2026

WATSFORD, Julia, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1985
Director
Appointed 11 Jul 2025

HERNANDEZ MARTIN DE ARRIVA, Irene Maria

Resigned
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 08 Mar 2019
Resigned 25 Feb 2025

ALBARRACIN GUERRERO, Javier

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born November 1971
Director
Appointed 08 Mar 2019
Resigned 19 Sept 2019

DEL CORRAL BERAZA, Julen Alfonso, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born November 1979
Director
Appointed 25 Feb 2025
Resigned 11 Jul 2025

HERNANDEZ MARTIN DE ARRIVA, Irene Maria

Resigned
566 Chiswick High Road, LondonW4 5YG
Born October 1980
Director
Appointed 08 Mar 2019
Resigned 25 Feb 2025

MARTIN BARRERA, Gonzalo, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born April 1984
Director
Appointed 25 Feb 2025
Resigned 17 Feb 2026

MOORE, Stevens Crosson

Resigned
Gw1 Great West Road, BrentfordTW8 9DF
Born May 1970
Director
Appointed 08 Mar 2019
Resigned 30 Jun 2023

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 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
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
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 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
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2019
NEWINCIncorporation