Atlantic Books Limited LONDON


Atlantic Books started in year 2000 as Private Limited Company with registration number 04038606. The Atlantic Books company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 26 - 27 Boswell Street. Postal code: WC1N 3JZ. Since 9th June 2010 Atlantic Books Limited is no longer carrying the name Grove Atlantic.

The firm has 11 directors, namely Peter R., Drummond M. and Poppy H. and others. Of them, Robert G., John S., Clare D., Patrick G. have been with the company the longest, being appointed on 8 May 2014 and Peter R. has been with the company for the least time - from 13 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Guy N. who worked with the the firm until 2 June 2011.

Atlantic Books Limited Address / Contact

Office Address 26 - 27 Boswell Street
Town London
Post code WC1N 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038606
Date of Incorporation Fri, 21st Jul 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Peter R.

Position: Director

Appointed: 13 November 2023

Drummond M.

Position: Director

Appointed: 09 October 2023

Poppy H.

Position: Director

Appointed: 24 October 2022

David W.

Position: Director

Appointed: 04 January 2022

Edward F.

Position: Director

Appointed: 25 November 2020

Alice N.

Position: Director

Appointed: 21 April 2020

Sarah P.

Position: Director

Appointed: 15 October 2019

Robert G.

Position: Director

Appointed: 08 May 2014

John S.

Position: Director

Appointed: 08 May 2014

Clare D.

Position: Director

Appointed: 08 May 2014

Patrick G.

Position: Director

Appointed: 08 May 2014

Alan C.

Position: Director

Appointed: 17 April 2019

Resigned: 10 September 2021

Vanessa K.

Position: Director

Appointed: 15 April 2019

Resigned: 07 September 2019

Michael H.

Position: Director

Appointed: 20 July 2018

Resigned: 27 June 2022

Sara O.

Position: Director

Appointed: 28 July 2017

Resigned: 16 July 2019

Clive K.

Position: Director

Appointed: 10 November 2016

Resigned: 15 September 2021

William A.

Position: Director

Appointed: 01 October 2014

Resigned: 22 September 2023

Peter R.

Position: Director

Appointed: 08 May 2014

Resigned: 09 October 2023

Bunmi W.

Position: Director

Appointed: 06 March 2014

Resigned: 28 October 2016

Margaret S.

Position: Director

Appointed: 18 July 2012

Resigned: 28 November 2016

Karen D.

Position: Director

Appointed: 18 July 2012

Resigned: 31 March 2023

Ravindra M.

Position: Director

Appointed: 07 February 2012

Resigned: 01 February 2014

Anthony C.

Position: Director

Appointed: 12 October 2009

Resigned: 05 July 2011

Ravindra M.

Position: Director

Appointed: 09 October 2009

Resigned: 02 June 2011

Daniel S.

Position: Director

Appointed: 17 April 2008

Resigned: 02 June 2011

Sigrid R.

Position: Director

Appointed: 03 March 2006

Resigned: 22 October 2008

Morgan E.

Position: Director

Appointed: 03 March 2006

Resigned: 17 October 2012

Guy N.

Position: Secretary

Appointed: 01 January 2003

Resigned: 02 June 2011

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2000

Resigned: 21 July 2000

James M.

Position: Director

Appointed: 21 July 2000

Resigned: 05 June 2014

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 21 July 2000

Resigned: 01 January 2003

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 July 2000

Resigned: 21 July 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Patrick G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grove Atlantic June 9, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements