Atlantic-pacific Capital Limited LONDON


Atlantic-pacific Capital started in year 1998 as Private Limited Company with registration number 03564495. The Atlantic-pacific Capital company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1A 1LE. Since Thu, 19th Nov 1998 Atlantic-pacific Capital Limited is no longer carrying the name Atlantic-pacific Finance.

The firm has 5 directors, namely Alexander H., Richard A. and Raed E. and others. Of them, James M. has been with the company the longest, being appointed on 26 June 1998 and Alexander H. has been with the company for the least time - from 1 May 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlantic-pacific Capital Limited Address / Contact

Office Address 6th Floor
Office Address2 60 St. James's Street
Town London
Post code SW1A 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564495
Date of Incorporation Thu, 14th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alexander H.

Position: Director

Appointed: 01 May 2020

Richard A.

Position: Director

Appointed: 07 August 2019

Raed E.

Position: Director

Appointed: 03 January 2017

Anthony B.

Position: Director

Appointed: 19 October 2004

James M.

Position: Director

Appointed: 26 June 1998

Mark B.

Position: Director

Appointed: 30 May 2014

Resigned: 31 October 2016

Tanguy C.

Position: Director

Appointed: 09 February 2010

Resigned: 30 June 2019

Magnus C.

Position: Director

Appointed: 09 November 2004

Resigned: 20 January 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2003

Resigned: 23 November 2010

Michael H.

Position: Director

Appointed: 09 July 2002

Resigned: 09 November 2004

Donna T.

Position: Director

Appointed: 01 August 2000

Resigned: 18 October 2004

Donna T.

Position: Secretary

Appointed: 01 August 2000

Resigned: 30 June 2003

Rolf W.

Position: Secretary

Appointed: 26 June 1998

Resigned: 09 July 2002

Rolf W.

Position: Director

Appointed: 26 June 1998

Resigned: 04 December 2002

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1998

Resigned: 26 June 1998

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 26 June 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 26 June 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 19 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atlantic-pacific Finance November 19, 1998
3100th Single Member Shelf Trading Company July 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand964 357385 283
Current Assets1 014 650575 386
Debtors50 293190 103
Other Debtors18 40818 408
Other
Audit Fees Expenses20 00020 000
Other Assurance Services Fees3 5003 850
Other Non-audit Services Fees23 3469 486
Taxation Compliance Services Fees1 5001 650
Accrued Liabilities Deferred Income46 94638 841
Administrative Expenses1 261 7921 394 072
Amounts Owed By Group Undertakings29 80696 992
Amounts Owed To Group Undertakings 7 430
Average Number Employees During Period67
Corporation Tax Payable18 000 
Corporation Tax Recoverable 18 323
Creditors65 13949 493
Current Tax For Period18 001-18 323
Deferred Tax Asset Debtors 47 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -47 000
Dividends Paid1 656 751200 000
Dividends Paid On Shares Interim1 656 751200 000
Further Item Tax Increase Decrease Component Adjusting Items 323
Future Minimum Lease Payments Under Non-cancellable Operating Leases188 816115 186
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 80
Increase Decrease In Current Tax From Adjustment For Prior Periods 323
Investments Fixed Assets1 0981 098
Investments In Subsidiaries1 0981 098
Net Current Assets Liabilities949 511525 893
Pension Other Post-employment Benefit Costs Other Pension Costs9 70813 467
Prepayments Accrued Income 7 807
Profit Loss76 631-223 618
Profit Loss On Ordinary Activities Before Tax94 632-288 618
Staff Costs Employee Benefits Expense967 3471 058 488
Tax Decrease From Utilisation Tax Losses -4 581
Tax Expense Credit Applicable Tax Rate17 980-72 155
Tax Increase Decrease From Effect Capital Allowances Depreciation-175-189
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 1 084
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1961 356
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 001-65 000
Total Assets Less Current Liabilities950 609526 991
Total Current Tax Expense Credit18 001-18 000
Trade Creditors Trade Payables1933 222
Wages Salaries704 062923 726
Director Remuneration648 778627 502
Director Remuneration Benefits Including Payments To Third Parties655 822634 546

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 26th, February 2024
Free Download (26 pages)

Company search