Advanced company searchLink opens in new window

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED

Company number 11807426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 MR01 Registration of charge 118074260007, created on 9 October 2024
29 Jul 2024 AD01 Registered office address changed from PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL England to 12 Hay Hill London W1J 8NR on 29 July 2024
10 Jul 2024 PSC01 Notification of Kenneth King as a person with significant control on 8 July 2024
10 Jul 2024 PSC07 Cessation of Steve William Pasko as a person with significant control on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Keith Anthony Steele as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Rudrapriya Khaitan as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of John Ben Jeffery as a director on 8 July 2024
09 Jul 2024 AP01 Appointment of Ms Jill Alison Gettman as a director on 8 July 2024
09 Jul 2024 AP01 Appointment of Mr David Ellis Shaw as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Steve William Pasko as a director on 6 May 2024
02 Jul 2024 MR01 Registration of charge 118074260006, created on 18 June 2024
25 Jun 2024 MR05 Part of the property or undertaking has been released from charge 118074260003
25 Jun 2024 MR05 Part of the property or undertaking has been released from charge 118074260004
25 Jun 2024 MR05 Part of the property or undertaking has been released from charge 118074260005
14 May 2024 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 28 February 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
28 Mar 2024 MR01 Registration of charge 118074260005, created on 26 March 2024
19 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
28 Feb 2024 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL on 28 February 2024
31 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Dec 2023 MR01 Registration of charge 118074260004, created on 13 December 2023
07 Dec 2023 TM01 Termination of appointment of Jhoan Vargas as a director on 7 December 2023
13 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 SH02 Sub-division of shares on 25 August 2023
13 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 2066169 ordinary shares of nominal value £1 into 206616900 ordinary shares of £0.01 nominal value each 25/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association