Atl International Law Limited BOLTON


Founded in 2014, Atl International Law, classified under reg no. 08832799 is an active company. Currently registered at The White House Suite 16 BL1 4AP, Bolton the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since March 13, 2017 Atl International Law Limited is no longer carrying the name Anchorage Legal.

The company has one director. Simon F., appointed on 8 April 2016. There are currently no secretaries appointed. As of 16 May 2024, there were 9 ex directors - Andrea M., Monica L. and others listed below. There were no ex secretaries.

Atl International Law Limited Address / Contact

Office Address The White House Suite 16
Office Address2 42-44 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08832799
Date of Incorporation Mon, 6th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (77 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Simon F.

Position: Director

Appointed: 08 April 2016

Andrea M.

Position: Director

Appointed: 01 December 2020

Resigned: 12 June 2023

Monica L.

Position: Director

Appointed: 26 August 2016

Resigned: 30 May 2017

Elisa C.

Position: Director

Appointed: 12 February 2016

Resigned: 30 June 2016

Faye R.

Position: Director

Appointed: 15 January 2016

Resigned: 01 March 2017

Guglielmo S.

Position: Director

Appointed: 20 March 2014

Resigned: 26 March 2015

Carlo B.

Position: Director

Appointed: 20 March 2014

Resigned: 15 January 2016

Gianmattia P.

Position: Director

Appointed: 06 January 2014

Resigned: 15 January 2016

Hatice M.

Position: Director

Appointed: 06 January 2014

Resigned: 03 February 2014

Karina V.

Position: Director

Appointed: 06 January 2014

Resigned: 15 January 2016

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is Simon F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anchorage Group Ag that put St Moritz, Switzerland as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Anchorage Group Plc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Simon F.

Notified on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anchorage Group Ag

12 Via Serlas, St Moritz, PO Box 7500, Switzerland

Legal authority Limited
Legal form Limited
Country registered Switzerland
Place registered Switzerland
Registration number Che-113.977.318
Notified on 1 December 2020
Ceased on 13 December 2021
Nature of control: 75,01-100% shares

Anchorage Group Plc

One Canada Square 7th Floor, Canary Wharf, London, E14 5AA, England

Legal authority England And Wales
Legal form Public Limited Company
Notified on 1 June 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Anchorage Group Ag

100 Bahnhofstrasse, Zurich, Switzerland

Legal authority Switzerland
Legal form Limited
Country registered Switzerland
Place registered Swiss Confederation
Registration number 113.977.318
Notified on 1 June 2017
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Anchorage Group Plc

24th Floor The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08796754
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares

Company previous names

Anchorage Legal March 13, 2017
H Real Estate Development January 18, 2016
Dravya Re Development April 13, 2015
Hamble Re Development March 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth122 84999 505       
Balance Sheet
Cash Bank On Hand  1 20776713666 522   
Current Assets112 500100 00035 153148 986130 84695 44193 06628 334277 965
Debtors100 000 129 701148 219130 71028 919   
Net Assets Liabilities     42 75158 56817 7839 680
Other Debtors  3 0093 10 293   
Cash Bank In Hand12 500        
Net Assets Liabilities Including Pension Asset Liability222 84999 505       
Reserves/Capital
Called Up Share Capital250 000        
Profit Loss Account Reserve-27 151        
Shareholder Funds122 84999 505       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -20 000   
Bank Borrowings Overdrafts    10    
Corporation Tax Payable   540 9 604   
Creditors 125 49556 50847 18032 03852 69134 49815 31721 179
Net Current Assets Liabilities112 500-25 495-21 355101 80698 80842 75058 56817 783258 978
Number Shares Issued Fully Paid   125 000     
Other Creditors  5 0865 0865 08616 452   
Other Taxation Social Security Payable    7    
Par Value Share   1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 7662 192
Total Assets Less Current Liabilities122 84999 50578 645  62 75158 56817 783 
Trade Creditors Trade Payables  47 17741 55426 93526 635   
Trade Debtors Trade Receivables  26 69248 21630 71018 626   
Called Up Share Capital Not Paid Not Expressed As Current Asset 100 000100 000      
Fixed Assets125 000125 000       
Creditors Due After One Year14 651        
Creditors Due Within One Year114 651125 495       
Investments Fixed Assets125 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
Free Download (4 pages)

Company search