ATK ENERGY EU LIMITED

Register to unlock more data on OkredoRegister

ATK ENERGY EU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05613520

Incorporation date

04/11/2005

Size

Full

Contacts

Registered address

Registered address

Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon14/01/2026
Appointment of Mr Christopher David Conboy as a director on 2026-01-12
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Change of details for Atkins Limited as a person with significant control on 2023-10-12
dot icon29/09/2023
Change of details for Atkins Limited as a person with significant control on 2016-04-11
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Termination of appointment of Christophe Marie Yves Junillon as a director on 2023-07-26
dot icon10/10/2022
Appointment of Mr Christophe Marie Yves Junillon as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Christopher Ball as a director on 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon20/05/2021
Appointment of Joanne Jarman as a director on 2021-05-17
dot icon19/05/2021
Termination of appointment of Mark Stephen Anderson as a director on 2021-05-17
dot icon22/03/2021
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/05/2018
Appointment of Mr Christopher Ball as a director on 2018-04-25
dot icon03/05/2018
Termination of appointment of Martin Macdonald Grant as a director on 2018-04-25
dot icon19/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Heath Stewart Drewett as a director on 2017-12-15
dot icon11/12/2017
Termination of appointment of Timothy John Joyce as a director on 2017-12-07
dot icon11/12/2017
Appointment of Mr Simon Glenister Cole as a director on 2017-12-07
dot icon09/10/2017
Appointment of Mr Elliot Michael Nobelen as a secretary on 2017-09-29
dot icon09/10/2017
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 2017-09-28
dot icon09/10/2017
Termination of appointment of Ashley Louise Gerrard as a secretary on 2017-09-28
dot icon09/10/2017
Appointment of Mrs Louise Mary Mcallister as a secretary on 2017-09-29
dot icon05/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/09/2017
Termination of appointment of Richard Webster as a director on 2017-09-07
dot icon11/09/2017
Appointment of Mr Mark Stephen Anderson as a director on 2017-09-01
dot icon12/01/2017
Director's details changed for Mr Richard Webster on 2017-01-09
dot icon02/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon10/11/2016
Termination of appointment of Helen Alice Baker as a secretary on 2016-11-04
dot icon10/11/2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2016-11-04
dot icon08/11/2016
Termination of appointment of Richard Webster as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 2016-11-04
dot icon04/10/2016
Director's details changed for Mr Richard Webster on 2016-09-28
dot icon08/08/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT
dot icon22/06/2016
Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT
dot icon20/06/2016
Statement of company's objects
dot icon20/06/2016
Resolutions
dot icon03/06/2016
Statement by Directors
dot icon03/06/2016
Statement of capital on 2016-06-03
dot icon03/06/2016
Solvency Statement dated 03/06/16
dot icon03/06/2016
Resolutions
dot icon19/05/2016
Resolutions
dot icon16/05/2016
Resolutions
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Registered office address changed from First Floor Stella Building Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 2016-04-25
dot icon18/04/2016
Appointment of Mr Alan James Cullens as a director on 2016-04-11
dot icon15/04/2016
Termination of appointment of Michael James Gull as a director on 2016-04-11
dot icon15/04/2016
Appointment of Mr Richard Webster as a director on 2016-04-11
dot icon15/04/2016
Termination of appointment of Mark Morant as a director on 2016-04-11
dot icon15/04/2016
Termination of appointment of Gregory Scott Wood as a director on 2016-04-11
dot icon15/04/2016
Termination of appointment of David James Lockwood as a director on 2016-04-11
dot icon15/04/2016
Termination of appointment of Jill Sharon Pain as a secretary on 2016-04-11
dot icon15/04/2016
Appointment of Mr Richard Webster as a secretary on 2016-04-11
dot icon15/04/2016
Appointment of Mrs Helen Alice Baker as a secretary on 2016-04-11
dot icon15/04/2016
Appointment of Mr Heath Stewart Drewett as a director on 2016-04-11
dot icon15/04/2016
Appointment of Mr Martin Macdonald Grant as a director on 2016-04-11
dot icon20/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Appointment of Ms Jill Sharon Pain as a secretary on 2015-06-10
dot icon10/06/2015
Secretary's details changed for Mr Simon Paton Stuttaford on 2015-06-10
dot icon10/06/2015
Termination of appointment of Jill Sharon Pain as a secretary on 2015-06-10
dot icon29/01/2015
Termination of appointment of Clare Mary Joan Spottiswoode as a director on 2015-01-01
dot icon05/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Appointment of Mr Michael James Gull as a director on 2014-09-05
dot icon06/08/2014
Termination of appointment of Richard James Waite as a director on 2014-07-29
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/08/2013
Auditor's resignation
dot icon14/06/2013
Appointment of Mr Gregory Scott Wood as a director
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Termination of appointment of Alan Brandwood as a director
dot icon23/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mark Morant on 2012-11-22
dot icon22/11/2012
Director's details changed for Alan Richard Brandwood on 2012-11-22
dot icon22/11/2012
Register(s) moved to registered office address
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr David James Lockwood as a director
dot icon21/06/2012
Termination of appointment of Val Christensen as a director
dot icon21/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon20/12/2011
Director's details changed for Alan Richard Brandwood on 2011-12-20
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Mr Simon Paton Stuttaford as a secretary
dot icon16/08/2011
Termination of appointment of Jill Pain as a secretary
dot icon01/06/2011
Appointment of Mr Richard James Waite as a director
dot icon01/06/2011
Termination of appointment of Brett Hickman as a director
dot icon03/12/2010
Appointment of Miss Jill Sharon Pain as a secretary
dot icon03/12/2010
Termination of appointment of Charles Oliver as a secretary
dot icon05/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon09/06/2010
Appointment of Mr Brett Alan Hickman as a director
dot icon08/06/2010
Termination of appointment of Alan Parker as a director
dot icon08/06/2010
Termination of appointment of Raul Deju as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Appointment of Mrs Clare Mary Joan Spottiswoode as a director
dot icon23/02/2010
Termination of appointment of R Creamer as a director
dot icon27/01/2010
Termination of appointment of Philip Strawbridge as a director
dot icon20/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Mr Charles Iain Oliver on 2009-10-22
dot icon19/11/2009
Director's details changed for Alan Marshall Parker on 2009-11-19
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Raul a Deju on 2009-11-19
dot icon19/11/2009
Director's details changed for Val Christensen on 2009-11-19
dot icon19/11/2009
Director's details changed for Philip Orman Strawbridge on 2009-11-19
dot icon09/07/2009
Director appointed raul a deju
dot icon22/06/2009
Appointment terminated director charles oliver
dot icon12/06/2009
Director appointed alan marshall parker
dot icon29/05/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Director appointed mr charles iain oliver
dot icon04/12/2008
Registered office changed on 04/12/2008 from, berkeley centre building C11, berkeley, gloucestershire, GL13 9PB
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon11/11/2008
Memorandum and Articles of Association
dot icon11/11/2008
Ad 30/10/08\gbp si 26519838@1=26519838\gbp ic 100/26519938\
dot icon11/11/2008
Nc inc already adjusted 27/10/08
dot icon11/11/2008
Resolutions
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
New director appointed
dot icon27/11/2007
Return made up to 04/11/07; no change of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: juxon house, 100 st paul's churchyard, london, EC4M 8BU
dot icon14/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon10/09/2007
Full accounts made up to 2006-11-30
dot icon04/07/2007
Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2006
Return made up to 04/11/06; full list of members
dot icon18/07/2006
Certificate of change of name
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 16TH floor, one angel court, london, EC2R 7HJ
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/2005 - 04/11/2005
99600
Webster, Richard
Director
11/04/2016 - 07/09/2017
76
Cole, Simon Glenister
Director
07/12/2017 - Present
51
Ball, Christopher
Director
25/04/2018 - 30/09/2022
17
Drewett, Heath Stewart
Director
11/04/2016 - 15/12/2017
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATK ENERGY EU LIMITED

ATK ENERGY EU LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATK ENERGY EU LIMITED?

toggle

ATK ENERGY EU LIMITED is currently Active. It was registered on 04/11/2005 .

Where is ATK ENERGY EU LIMITED located?

toggle

ATK ENERGY EU LIMITED is registered at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW.

What does ATK ENERGY EU LIMITED do?

toggle

ATK ENERGY EU LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATK ENERGY EU LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Christopher David Conboy as a director on 2026-01-12.