Background WavePink WaveYellow Wave

ATLANTICA HOLDCO LIMITED (15711025)

ATLANTICA HOLDCO LIMITED (15711025) is an active UK company. incorporated on 9 May 2024. 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.. ATLANTICA HOLDCO LIMITED has been registered for 1 year. Current directors include GALATAS, Sofia, GILBERT, Andrew Robert, JONES, Mark Richard, Mr. and 2 others.

Company Number
15711025
Status
active
Type
ltd
Incorporated
9 May 2024
Age
1 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALATAS, Sofia, GILBERT, Andrew Robert, JONES, Mark Richard, Mr., SEAGE, Santiago, STEIMER, Scott David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA HOLDCO LIMITED

ATLANTICA HOLDCO LIMITED is an active company incorporated on 9 May 2024 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.. ATLANTICA HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15711025

LTD Company

Age

1 Years

Incorporated 9 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 9 May 2024 - 31 October 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CALIFORNIA HOLDCO LIMITED
From: 9 May 2024To: 12 May 2025
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX England
From: 9 May 2024To: 19 December 2024
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HERNÁNDEZ MARTIN DE ARRIVA, Irene Maria

Active
Chiswick Business Park, LondonW4 5YG
Secretary
Appointed 12 Dec 2024

GALATAS, Sofia

Active
Chiswick Business Park, LondonW4 5YG
Born March 1993
Director
Appointed 12 Dec 2024

GILBERT, Andrew Robert

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1986
Director
Appointed 09 May 2024

JONES, Mark Richard, Mr.

Active
Chiswick Business Park, LondonW4 5YG
Born September 1966
Director
Appointed 03 Sept 2025

SEAGE, Santiago

Active
Chiswick Business Park, LondonW4 5YG
Born July 1969
Director
Appointed 12 Dec 2024

STEIMER, Scott David

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1989
Director
Appointed 09 May 2024

SELF, Kelly Dawn

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Born February 1983
Director
Appointed 09 May 2024
Resigned 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Resolution
8 September 2025
RESOLUTIONSResolutions
Memorandum Articles
8 September 2025
MAMA
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Incorporation Company
9 May 2024
NEWINCIncorporation