Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC VALUE GENERAL PARTNER LIMITED
Company Information for

ATLANTIC VALUE GENERAL PARTNER LIMITED

FIFTH FLOOR, 10 GRESHAM STREET, LONDON, EC2V 7JD,
Company Registration Number
05132854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantic Value General Partner Ltd
ATLANTIC VALUE GENERAL PARTNER LIMITED was founded on 2004-05-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Atlantic Value General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC VALUE GENERAL PARTNER LIMITED
 
Legal Registered Office
FIFTH FLOOR
10 GRESHAM STREET
LONDON
EC2V 7JD
Other companies in EC2V
 
Previous Names
ATLANTIC VALUE PARTNERS GP LIMITED11/08/2004
Filing Information
Company Number 05132854
Company ID Number 05132854
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 13:02:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC VALUE GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
JASON MENEGAKIS
Company Secretary 2017-06-30
ELIZABETH ANNE DESMOND
Director 2004-09-13
CLIVE ASHLEY GILLMORE
Director 2004-05-20
HAMISH OWEN PARKER
Director 2004-09-13
DAVID GEORGE TILLES
Director 2004-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRENVILLE MAY
Director 2004-09-13 2018-02-28
JANE GOSS
Company Secretary 2005-05-03 2017-06-30
JOHN EMBERSON
Director 2004-05-20 2017-02-01
JOHN KIRK
Director 2004-09-13 2015-09-30
CHRISTOPHER ANTHONY MOTH
Director 2004-09-13 2015-09-30
JOHN EMBERSON
Company Secretary 2004-05-20 2004-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-19 2004-05-20
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-19 2004-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-05-19 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MENEGAKIS MIPL GROUP LIMITED Company Secretary 2017-06-30 CURRENT 2011-02-03 Active - Proposal to Strike off
JASON MENEGAKIS MONDRIAN INVESTMENT PARTNERS LIMITED Company Secretary 2017-06-30 CURRENT 1990-08-21 Active
JASON MENEGAKIS MIPL HOLDINGS LIMITED Company Secretary 2017-06-30 CURRENT 2011-02-07 Active - Proposal to Strike off
ELIZABETH ANNE DESMOND MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
ELIZABETH ANNE DESMOND MONDRIAN INVESTMENT PARTNERS LIMITED Director 1996-12-02 CURRENT 1990-08-21 Active
CLIVE ASHLEY GILLMORE MIPL GROUP LIMITED Director 2011-04-14 CURRENT 2011-02-03 Active - Proposal to Strike off
CLIVE ASHLEY GILLMORE MIPL HOLDINGS LIMITED Director 2011-04-14 CURRENT 2011-02-07 Active - Proposal to Strike off
CLIVE ASHLEY GILLMORE MONDRIAN INVESTMENT PARTNERS LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active
HAMISH OWEN PARKER MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
HAMISH OWEN PARKER MIPL HOLDINGS LIMITED Director 2017-12-15 CURRENT 2011-02-07 Active - Proposal to Strike off
HAMISH OWEN PARKER THAMESIDE COURT MANAGEMENT COMPANY LIMITED Director 2006-03-01 CURRENT 1986-07-08 Active
HAMISH OWEN PARKER MONDRIAN INVESTMENT PARTNERS LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active
DAVID GEORGE TILLES MIPL GROUP LIMITED Director 2017-12-15 CURRENT 2011-02-03 Active - Proposal to Strike off
DAVID GEORGE TILLES MIPL HOLDINGS LIMITED Director 2017-12-15 CURRENT 2011-02-07 Active - Proposal to Strike off
DAVID GEORGE TILLES MONDRIAN INVESTMENT PARTNERS LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-20DS01Application to strike the company off the register
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRENVILLE MAY
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH OWEN PARKER / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRENVILLE MAY / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TILLES / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY GILLMORE / 07/02/2018
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON MENEGAKIS on 2018-02-07
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AP03Appointment of Mr Jason Menegakis as company secretary on 2017-06-30
2017-06-30TM02Termination of appointment of Jane Goss on 2017-06-30
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMBERSON
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-01AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Elizabeth Anne Desmond on 2013-07-01
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOTH
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-01AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-02AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-06-26RES01ADOPT ARTICLES 15/06/2012
2012-06-26RES01ADOPT MEM AND ARTS 15/06/2012
2012-06-26CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-05-23AR0119/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-05-19AR0119/05/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AR0119/05/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DESMOND / 26/08/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILLMORE / 26/08/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOTH / 25/08/2009
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 3RD FLOOR 80 CHEAPSIDE LONDON EC2V 6EE
2006-06-16363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-27ELRESS386 DISP APP AUDS 30/04/05
2005-05-27ELRESS366A DISP HOLDING AGM 30/04/05
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-23288bSECRETARY RESIGNED
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-2388(2)RAD 13/09/04--------- £ SI 7@1=7 £ IC 1/8
2004-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-11CERTNMCOMPANY NAME CHANGED ATLANTIC VALUE PARTNERS GP LIMIT ED CERTIFICATE ISSUED ON 11/08/04
2004-07-01225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC VALUE GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC VALUE GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLANTIC VALUE GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC VALUE GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC VALUE GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC VALUE GENERAL PARTNER LIMITED
Trademarks
We have not found any records of ATLANTIC VALUE GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC VALUE GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ATLANTIC VALUE GENERAL PARTNER LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC VALUE GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC VALUE GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC VALUE GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.