ATELIER CAPITAL PARTNERS LIMITED
Get an alert when ATELIER CAPITAL PARTNERS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-03-31 (in 10mo)
Last made up 2026-03-17
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- ATELIER CAPITAL PARTNERS LIMITED · parent
- ACP Lending 2 Limited 100%
Significant events
- “During the year, the Company further enhanced its capital mix with the onboarding of a new funding partner. This additional capital, in conjunction with existing lines, will enable the Company to significantly increase AUM, with a medium-term target of £500m.”
- “As at 31 March 2025, the Company had entered into two senior financing arrangements with a tier 1 investment bank and global private credit fund.”
- “The Company has invested in two interest rate caps to protect against interest rate volatility associated with exposure to floating rate senior debt.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 5 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GARDNER, Christopher, Mr. | Director | 2020-10-20 | Nov 1966 | British |
| HORN, Paul | Director | 2020-07-20 | Aug 1964 | British |
| ORR, Robert James | Director | 2024-06-25 | Jun 1964 | British |
| SILVA, Paul Keith | Director | 2024-07-30 | Sep 1984 | British |
Show 5 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BURTON, Mark Ashley | Director | 2020-07-20 | 2023-12-12 |
| DAVIS, Christopher Peter | Director | 2024-01-29 | 2024-06-25 |
| DAVIS, Christopher Peter | Director | 2019-03-18 | 2020-07-20 |
| EMMETT, Graham | Director | 2019-12-16 | 2023-12-19 |
| PAGE, John Michael, Dr | Director | 2019-03-18 | 2019-12-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Acp Midco 2 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-28 | Active |
| Acp Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2019-12-16 | Ceased 2025-10-28 |
| Debt Investment Opportunities Iv Designated Activity Company | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-03-18 | Ceased 2019-12-16 |
Filing timeline
Last 20 of 50 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-11-06 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-29 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2026-03-27 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-12-10 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-12-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-11-28 | AA | accounts | Accounts with accounts type full | |
| 2025-11-06 | RESOLUTIONS | resolution | Resolution | |
| 2025-11-05 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-11-05 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-03-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-11-28 | AA | accounts | Accounts with accounts type full | |
| 2024-08-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-02 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-09 | AP01 | officers | Appoint person director company with name date | |
| 2023-12-19 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-19 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-16 | AA | accounts | Accounts with accounts type full | |
| 2023-03-17 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one