Flag Atlantic Uk Limited LONDON


Flag Atlantic Uk started in year 1999 as Private Limited Company with registration number 03765265. The Flag Atlantic Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Building 7 Fifth Floor (south),. Postal code: W4 5YG.

The company has 2 directors, namely Victor S., Bradley K.. Of them, Bradley K. has been with the company the longest, being appointed on 31 July 2020 and Victor S. has been with the company for the least time - from 27 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flag Atlantic Uk Limited Address / Contact

Office Address Building 7 Fifth Floor (south),
Office Address2 Chiswick Park, 566 Chiswick High Road,
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03765265
Date of Incorporation Fri, 30th Apr 1999
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Victor S.

Position: Director

Appointed: 27 November 2020

Bradley K.

Position: Director

Appointed: 31 July 2020

Dermot L.

Position: Director

Appointed: 31 July 2020

Resigned: 27 November 2020

Andrew G.

Position: Director

Appointed: 09 January 2015

Resigned: 31 July 2020

Pramod G.

Position: Director

Appointed: 08 March 2013

Resigned: 15 January 2015

Anil G.

Position: Director

Appointed: 28 June 2010

Resigned: 08 March 2013

Bipendra S.

Position: Director

Appointed: 28 June 2010

Resigned: 30 June 2020

Rodney R.

Position: Director

Appointed: 13 May 2008

Resigned: 16 June 2008

Michael S.

Position: Director

Appointed: 30 January 2008

Resigned: 28 June 2010

Jarrett A.

Position: Director

Appointed: 30 May 2007

Resigned: 30 January 2008

Rodney R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 18 December 2020

Serge F.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2007

Harsh M.

Position: Director

Appointed: 31 March 2006

Resigned: 28 June 2010

Mathew O.

Position: Director

Appointed: 31 March 2006

Resigned: 08 September 2006

Grant M.

Position: Director

Appointed: 13 May 2005

Resigned: 31 March 2006

Grant M.

Position: Secretary

Appointed: 13 May 2005

Resigned: 31 March 2006

Kees V.

Position: Director

Appointed: 07 May 2003

Resigned: 13 May 2005

Kees V.

Position: Secretary

Appointed: 11 October 2001

Resigned: 13 May 2005

Stephen B.

Position: Secretary

Appointed: 12 June 2001

Resigned: 11 October 2001

Edward M.

Position: Director

Appointed: 06 December 2000

Resigned: 31 March 2006

Maurice W.

Position: Secretary

Appointed: 17 July 2000

Resigned: 06 December 2000

Michael H.

Position: Director

Appointed: 13 April 2000

Resigned: 07 May 2003

Bill H.

Position: Director

Appointed: 14 February 2000

Resigned: 06 December 2000

John D.

Position: Director

Appointed: 30 April 1999

Resigned: 13 April 2000

Stuart R.

Position: Secretary

Appointed: 30 April 1999

Resigned: 12 June 2001

Jan D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 17 July 2000

John F.

Position: Director

Appointed: 30 April 1999

Resigned: 14 February 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Flag Telecom Limited from Hamilton, Bermuda. This PSC is classified as "an exempted company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anil A. This PSC owns 25-50% shares.

Flag Telecom Limited

Cedar House 3rd Floor, 41 Cedar Avenue, Hamilton, Bermuda

Legal authority Bermuda Companies Act 1981
Legal form Exempted Company
Country registered Bermuda
Place registered Bermuda Companies Registry
Registration number 55451
Notified on 22 March 2023
Ceased on 8 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anil A.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (21 pages)

Company search