ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trans Atlantic Lifetime Mortgages Limited

Trans Atlantic Lifetime Mortgages Limited is an active company incorporated on 5 February 2019 with the registered office located in London, Greater London. Trans Atlantic Lifetime Mortgages Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11807426
Private limited company
Age
6 years
Incorporated 5 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
75 Grosvenor Street
London
W1K 3JS
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was 12 Hay Hill London W1J 8NR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Controller • British • Lives in England • Born in Feb 1971
Director • Finance Professional • American • Lives in United States • Born in Aug 1976
Director • Founder / Managing Partner • American • Lives in United States • Born in Sep 1948
Director • Investment Professional • Irish • Lives in England • Born in Sep 1983
Director • Investment Professional • British • Lives in England • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro Equity Release Funding Co. Ltd
Mr Rudrapriya Khaitan and John Ben Jeffery are mutual people.
Active
Global Erm Structuring Solutions Limited
Mr Rudrapriya Khaitan is a mutual person.
Active
Acap Support Services UK Ltd
John Ben Jeffery is a mutual person.
Active
London Lions Group Limited
Keith Anthony Steele is a mutual person.
In Administration
777 Asset Management Ltd
Keith Anthony Steele is a mutual person.
Liquidation
UK Erm Management Ltd
John Ben Jeffery is a mutual person.
Dissolved
Elysian Fuels 9 LLP
Keith Anthony Steele is a mutual person.
Dissolved
Elysian Fuels 18 LLP
Keith Anthony Steele is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.98M
Increased by £2.74M (+1161%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£86.36M
Increased by £36.5M (+73%)
Total Liabilities
-£75.67M
Increased by £29.35M (+63%)
Net Assets
£10.69M
Increased by £7.15M (+202%)
Debt Ratio (%)
88%
Decreased by 5.28% (-6%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Charge Satisfied
2 Months Ago on 24 Jun 2025
Abridged Accounts Submitted
6 Months Ago on 4 Mar 2025
New Charge Registered
11 Months Ago on 9 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Jul 2024
Kenneth King (PSC) Appointed
1 Year 2 Months Ago on 8 Jul 2024
Steve William Pasko (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Keith Anthony Steele Resigned
1 Year 2 Months Ago on 8 Jul 2024
Rudrapriya Khaitan Resigned
1 Year 2 Months Ago on 8 Jul 2024
Get Credit Report
Discover Trans Atlantic Lifetime Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 Hay Hill London W1J 8NR England to 75 Grosvenor Street London W1K 3JS on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 21 Jul 2025
Satisfaction of charge 118074260004 in full
Submitted on 24 Jun 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 4 Mar 2025
Registration of charge 118074260007, created on 9 October 2024
Submitted on 16 Oct 2024
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
Submitted on 29 Jul 2024
Cessation of Steve William Pasko as a person with significant control on 8 July 2024
Submitted on 10 Jul 2024
Notification of Kenneth King as a person with significant control on 8 July 2024
Submitted on 10 Jul 2024
Appointment of Ms Jill Alison Gettman as a director on 8 July 2024
Submitted on 9 Jul 2024
Termination of appointment of John Ben Jeffery as a director on 8 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year