ATANA LTD - LONDON
Company Profile | Company Filings |
Overview
ATANA LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ATANA LTD was incorporated 22 years ago on 28/12/2001 and has the registered number: 04345865. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ATANA LTD was incorporated 22 years ago on 28/12/2001 and has the registered number: 04345865. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
ATANA LTD - LONDON
This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2019-01-30 | CURRENT |
MR GRAHAM JOHN HUBBOLD | Apr 1967 | British | Director | 2024-03-18 | CURRENT |
MR ANDREW RAYMOND WALLS | Jun 1973 | British | Director | 2023-11-16 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR TIM GASTON | Mar 1978 | British | Director | 2024-03-18 | CURRENT |
MR BRYAN JOSEPH DALY | Jan 1963 | British | Director | 2009-02-01 UNTIL 2016-09-30 | RESIGNED |
BUSINESSLEGAL LIMITED | Corporate Nominee Director | 2001-12-28 UNTIL 2002-02-02 | RESIGNED | ||
BUSINESSLEGAL SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-12-28 UNTIL 2002-02-02 | RESIGNED | ||
MR MATTHEW JAMES ALLEN | Secretary | 2019-01-30 UNTIL 2023-08-01 | RESIGNED | ||
SHIPWAY & CO LTD | Corporate Secretary | 2007-03-01 UNTIL 2011-01-18 | RESIGNED | ||
MRS VICTORIA CARTWRIGHT-GARTON | Secretary | 2011-01-18 UNTIL 2014-04-24 | RESIGNED | ||
MR ANDREW WILLIAM JACKSON | Feb 1964 | British | Director | 2002-01-01 UNTIL 2002-12-31 | RESIGNED |
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2019-11-11 UNTIL 2023-11-16 | RESIGNED |
JOHN GREENLEES | Jan 1943 | British | Director | 2002-01-01 UNTIL 2005-09-01 | RESIGNED |
MR STUART GARTON | Apr 1969 | British | Director | 2011-06-01 UNTIL 2019-01-30 | RESIGNED |
MR DAVID GARTON | British | Director | 2002-04-01 UNTIL 2019-01-30 | RESIGNED | |
MR MATTHEW HARRY WELLS | Nov 1959 | British | Director | 2004-12-16 UNTIL 2008-01-04 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2019-01-30 UNTIL 2021-11-05 | RESIGNED |
VICTORIA CONSTANCE CARTWRIGHT-GARTON | Jan 1970 | British | Director | 2010-02-19 UNTIL 2016-06-22 | RESIGNED |
MR ANDREW WILLIAM JACKSON | Feb 1964 | British | Secretary | 2002-01-01 UNTIL 2002-12-31 | RESIGNED |
MR DAVID GARTON | British | Secretary | 2002-12-31 UNTIL 2007-03-01 | RESIGNED | |
MR DAVID GARTON | Secretary | 2014-04-24 UNTIL 2019-01-30 | RESIGNED | ||
MR PHILIP STEPHEN WADE | Jun 1962 | British | Director | 2010-02-19 UNTIL 2019-01-30 | RESIGNED |
STEVE THOMPSON | Aug 1963 | British | Director | 2002-01-01 UNTIL 2002-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wcs Environmental Limited | 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marlowe 2016 Limited | 2019-01-30 - 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Garton | 2016-04-06 - 2019-01-30 | 4/1964 | Loughborough Leicestershire | Ownership of shares 50 to 75 percent |
Mr Philip Stephen Wade | 2016-04-06 - 2019-01-30 | 6/1962 | Loughborough Leicestershire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Atana Ltd - Period Ending 2017-12-31 | 2018-02-21 | 31-12-2017 | £252,142 Cash £436,903 equity |
Atana Ltd - Period Ending 2016-12-31 | 2017-09-21 | 31-12-2016 | £25,573 Cash £257,030 equity |