Background WavePink WaveYellow Wave

ATLAS UK-USD LIMITED (13142212)

ATLAS UK-USD LIMITED (13142212) is an active UK company. incorporated on 18 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLAS UK-USD LIMITED has been registered for 5 years. Current directors include CECIL, Loretta Arlene, JONES, Steven Scott.

Company Number
13142212
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CECIL, Loretta Arlene, JONES, Steven Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS UK-USD LIMITED

ATLAS UK-USD LIMITED is an active company incorporated on 18 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLAS UK-USD LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13142212

LTD Company

Age

5 Years

Incorporated 18 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 January 2026 (4 months ago)
Submitted on 26 January 2026 (4 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

6 Floor 50 Broadway London SW1H 0DB England
From: 3 July 2023To: 19 July 2023
46 Gillingham Street Pimlico London SW1V 1HU United Kingdom
From: 30 September 2022To: 3 July 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 18 January 2021To: 30 September 2022
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Capital Update
Jul 21
Funding Round
Jul 21
Funding Round
Jan 22
Loan Secured
Apr 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 30 Sept 2022

CECIL, Loretta Arlene

Active
50 Broadway, LondonSW1H 0DB
Born June 1957
Director
Appointed 26 Jul 2024

JONES, Steven Scott

Active
50 Broadway, LondonSW1H 0DB
Born February 1969
Director
Appointed 18 Jan 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 18 Jan 2021
Resigned 30 Sept 2022

BUCKMAN, David Isaac

Resigned
Suite 600, ConshohockenPA 19428
Born March 1962
Director
Appointed 18 Jan 2021
Resigned 26 Jul 2024

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 July 2021
SH19Statement of Capital
Resolution
20 July 2021
RESOLUTIONSResolutions
Legacy
12 July 2021
SH20SH20
Legacy
12 July 2021
CAP-SSCAP-SS
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation