Background WavePink WaveYellow Wave

ATLANTICA MIDCO LIMITED (15711985)

ATLANTICA MIDCO LIMITED (15711985) is an active UK company. incorporated on 10 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 MIDCO LIMITED has been registered for 1 year. Current directors include HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., SEAGE, Santiago and 1 others.

Company Number
15711985
Status
active
Type
ltd
Incorporated
10 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
HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., SEAGE, Santiago, WATSFORD, Julia, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA MIDCO LIMITED

ATLANTICA MIDCO LIMITED is an active company incorporated on 10 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 MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15711985

LTD Company

Age

1 Years

Incorporated 10 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 (5 months ago)
Period: 10 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CALIFORNIA PLEDGECO LIMITED
From: 10 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: 10 May 2024To: 19 December 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HERNÁNDEZ MARTIN DE ARRIVA, Irene Maria

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

HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms.

Active
Chiswick Business Park, LondonW4 5YG
Born October 1980
Director
Appointed 02 Jun 2025

PEREZ ARREGUI, Leire, Ms.

Active
Chiswick Business Park, LondonW4 5YG
Born February 1974
Director
Appointed 02 Jun 2025

SEAGE, Santiago

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

WATSFORD, Julia, Ms.

Active
Chiswick Business Park, LondonW4 5YG
Born February 1985
Director
Appointed 02 Jun 2025

GALATAS, Sofia

Resigned
Chiswick Business Park, LondonW4 5YG
Born March 1993
Director
Appointed 12 Dec 2024
Resigned 02 Jun 2025

GILBERT, Andrew Robert

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1986
Director
Appointed 10 May 2024
Resigned 02 Jun 2025

SELF, Kelly Dawn

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Born February 1983
Director
Appointed 10 May 2024
Resigned 02 Jun 2025

STEIMER, Scott David

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1989
Director
Appointed 10 May 2024
Resigned 02 Jun 2025

Persons with significant control

1

6 Lloyds Avenue, LondonEC3N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Resolution
30 October 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Incorporation Company
10 May 2024
NEWINCIncorporation