ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlanta Mga Holdings Limited

Atlanta Mga Holdings Limited is an active company incorporated on 29 June 2022 with the registered office located in London, City of London. Atlanta Mga Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14203043
Private limited company
Age
3 years
Incorporated 29 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
United Kingdom
Address changed on 23 Jan 2025 (9 months ago)
Previous address was Embankment West Tower 101 Cathedral Approach Salford M3 7FB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1987
Director • None • British • Lives in UK • Born in Jun 1961
Director • Irish • Lives in Scotland • Born in Jul 1967
Director • British • Lives in UK • Born in Jan 1960
Director • British • Lives in UK • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Midas Underwriting Ltd
Derek John Coles, Antonios Erotocritou, and 3 more are mutual people.
Active
Lutine Assurance Services Limited
Derek John Coles, Antonios Erotocritou, and 1 more are mutual people.
Active
Uris Group Limited
Derek John Coles, Jonathan Byrne, and 1 more are mutual people.
Active
Cassidy Davis Underwriting Agency Limited
Derek John Coles, Antonios Erotocritou, and 1 more are mutual people.
Active
Geo Specialty Group Holdings Limited
Derek John Coles, Nicholas George Kirk, and 1 more are mutual people.
Active
Globe Underwriting Limited
Nicholas George Kirk, Feilim Mackle, and 1 more are mutual people.
Active
Uris Topco Limited
Derek John Coles, Nicholas George Kirk, and 1 more are mutual people.
Active
RDG Midas Holdings (Ni) Limited
Derek John Coles, Antonios Erotocritou, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.1M
Decreased by £6.07M (-19%)
Total Liabilities
-£49.09M
Decreased by £5.13M (-9%)
Net Assets
-£22.99M
Decreased by £942K (+4%)
Debt Ratio (%)
188%
Increased by 19.54% (+12%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 5 Jul 2025
Mr Feilim Mackle Appointed
5 Months Ago on 14 May 2025
Nicholas George Kirk Resigned
5 Months Ago on 14 May 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Mr Christopher John Kent Appointed
9 Months Ago on 20 Jan 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Mr Antonios Erotocritou Appointed
1 Year 1 Month Ago on 20 Sep 2024
Nevada Investment Holdings 7 Limited (PSC) Appointed
1 Year 5 Months Ago on 22 May 2024
Atlanta Investment Holdings 3 Limited (PSC) Resigned
1 Year 5 Months Ago on 22 May 2024
Get Credit Report
Discover Atlanta Mga Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Second filing of Confirmation Statement dated 28 June 2024
Submitted on 1 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 5 Jul 2025
Appointment of Mr Feilim Mackle as a director on 14 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Nicholas George Kirk as a director on 14 May 2025
Submitted on 29 May 2025
Appointment of Mr Christopher John Kent as a director on 20 January 2025
Submitted on 23 Jan 2025
Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 7FB United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 23 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year