Background WavePink WaveYellow Wave

ATLANTIC INVESTCO LIMITED (12358536)

ATLANTIC INVESTCO LIMITED (12358536) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ATLANTIC INVESTCO LIMITED has been registered for 6 years. Current directors include DE JONG, Marco Rene, PRINCE, Stephanie Jane, SMITH, Christopher Stephen.

Company Number
12358536
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
Fifth Floor, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DE JONG, Marco Rene, PRINCE, Stephanie Jane, SMITH, Christopher Stephen
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC INVESTCO LIMITED

ATLANTIC INVESTCO LIMITED is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ATLANTIC INVESTCO LIMITED was registered 6 years ago.(SIC: 77390)

Status

active

Active since 6 years ago

Company No

12358536

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

INTERNATIONAL EQUIPMENT LEASING COMPANY LIMITED
From: 11 December 2019To: 6 February 2024
Contact
Address

Fifth Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 4 March 2024To: 4 March 2026
Cumberland House Greenside Lane Bradford BD8 9TF United Kingdom
From: 11 December 2019To: 4 March 2024
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DE JONG, Marco Rene

Active
Greenside Lane, BradfordBD8 9TF
Born June 1976
Director
Appointed 16 May 2022

PRINCE, Stephanie Jane

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1971
Director
Appointed 07 Jul 2023

SMITH, Christopher Stephen

Active
Greenside Lane, BradfordBD8 9TF
Born January 1972
Director
Appointed 06 Feb 2024

HIRST, Stephen Andrew Meyrick

Resigned
Greenside Lane, BradfordBD8 9TF
Born July 1973
Director
Appointed 15 May 2020
Resigned 04 Aug 2022

IRVINE, Rachael Frances

Resigned
Greenside Lane, BradfordBD8 9TF
Born October 1990
Director
Appointed 11 Dec 2019
Resigned 14 May 2021

O'CONNOR, Janet Caroline

Resigned
Greenside Lane, BradfordBD8 9TF
Born October 1978
Director
Appointed 14 May 2021
Resigned 06 Feb 2024

PORCASI, Sergio

Resigned
Greenside Lane, BradfordBD8 9TF
Born September 1966
Director
Appointed 16 May 2022
Resigned 04 Feb 2024

SHIMMIN, Elaine

Resigned
Greenside Lane, BradfordBD8 9TF
Born August 1982
Director
Appointed 04 Aug 2022
Resigned 07 Jul 2023

SMITH, Christopher Stephen

Resigned
Greenside Lane, BradfordBD8 9TF
Born January 1972
Director
Appointed 11 Dec 2019
Resigned 19 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Saro Spadaro

Ceased
Greenside Lane, BradfordBD8 9TF
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 12 Dec 2019
Greenside Lane, BradfordBD8 9TF

Nature of Control

Significant influence or control
Notified 11 Dec 2019
Ceased 11 Dec 2019

Mr Alan James Lewis

Active
Greenside Lane, BradfordBD8 9TF
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Certificate Change Of Name Company
6 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 December 2019
NEWINCIncorporation