Background WavePink WaveYellow Wave

ATLAS TOPCO 1 LIMITED (13638689)

ATLAS TOPCO 1 LIMITED (13638689) is an active UK company. incorporated on 23 September 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 TOPCO 1 LIMITED has been registered for 4 years. Current directors include BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert and 5 others.

Company Number
13638689
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert, ENGLAND, Michael James Peter, KOVALEVA, Anastasia, MCATEER, Michael, MCMILLEN, Tamara, O'SULLIVAN, Niall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS TOPCO 1 LIMITED

ATLAS TOPCO 1 LIMITED is an active company incorporated on 23 September 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 TOPCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13638689

LTD Company

Age

4 Years

Incorporated 23 September 2021

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 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 7 October 2021To: 20 July 2024
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 23 September 2021To: 7 October 2021
Timeline

34 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Owner Exit
Jan 24
Funding Round
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Capital Update
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Share Issue
May 25
Funding Round
Jun 25
Funding Round
Aug 25
10
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BLAZYE, Andrew Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1958
Director
Appointed 04 Mar 2022

BROWN, Colin

Active
Hanover Square, LondonW1S 1JJ
Born January 1974
Director
Appointed 04 Mar 2022

DOHERTY, Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1974
Director
Appointed 04 Mar 2022

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 04 Mar 2022

KOVALEVA, Anastasia

Active
Hanover Square, LondonW1S 1JJ
Born September 1983
Director
Appointed 04 Mar 2022

MCATEER, Michael

Active
Hanover Square, LondonW1S 1JJ
Born December 1968
Director
Appointed 01 May 2024

MCMILLEN, Tamara

Active
Hanover Square, LondonW1S 1JJ
Born April 1968
Director
Appointed 01 Apr 2024

O'SULLIVAN, Niall

Active
Hanover Square, LondonW1S 1JJ
Born July 1964
Director
Appointed 26 Mar 2025

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 07 Oct 2021
Resigned 04 Mar 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 23 Sept 2021
Resigned 07 Oct 2021

CARTER, Chris

Resigned
Hanover Square, LondonW1S 1JJ
Born January 1980
Director
Appointed 04 Mar 2022
Resigned 26 Mar 2025

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 23 Sept 2021
Resigned 07 Oct 2021

DE JONG, Michiel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1961
Director
Appointed 31 Jan 2023
Resigned 30 Jun 2024

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 07 Oct 2021
Resigned 27 Nov 2023

MAHARAJ, Sharand Pyar

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1984
Director
Appointed 07 Oct 2021
Resigned 01 Aug 2023

SCOTT, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1973
Director
Appointed 04 Mar 2022
Resigned 31 Jan 2023

STRACHAN, Hugo Alexander

Resigned
Hanover Square, LondonW1S 1JJ
Born February 1990
Director
Appointed 24 Aug 2023
Resigned 26 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2023
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 28 Nov 2023
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Resolution
19 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
SH20SH20
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 July 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
20 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
13 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 December 2023
MAMA
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Incorporation Company
23 September 2021
NEWINCIncorporation