ATKINSRÉALIS INVESTMENTS UK LIMITED

Register to unlock more data on OkredoRegister

ATKINSRÉALIS INVESTMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313134

Incorporation date

14/12/2004

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 14/12/2004)
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 icon03/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon21/11/2023
Change of details for Ws Atkins Limited as a person with significant control on 2023-10-12
dot icon12/10/2023
Certificate of change of name
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 icon04/10/2022
Confirmation statement made on 2022-09-20 with no 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 no updates
dot icon20/05/2021
Termination of appointment of Mark Stephen Anderson as a director on 2021-05-17
dot icon20/05/2021
Appointment of Joanne Jarman 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 icon06/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon26/07/2019
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 United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Termination of appointment of Heath Stewart Drewett as a director on 2017-12-15
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/11/2017
Full accounts made up to 2017-03-31
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 Ashley Louise Gerrard as a secretary on 2017-09-28
dot icon09/10/2017
Termination of appointment of Catherine Elizabeth Lindsay 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 icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/09/2017
Appointment of Mr Mark Stephen Anderson as a director on 2017-09-01
dot icon11/09/2017
Termination of appointment of Richard Webster as a director on 2017-08-31
dot icon16/08/2017
Change of details for Ws Atkins Plc as a person with significant control on 2017-08-04
dot icon11/04/2017
Certificate of change of name
dot icon12/01/2017
Director's details changed for Mr Richard Webster on 2017-01-09
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 Ashley Louise Gerrard as a secretary on 2016-11-04
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Director's details changed for Mr Richard Webster on 2016-09-28
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon14/04/2015
Appointment of Simon Glenister Cole as a director on 2015-04-01
dot icon12/01/2015
Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT
dot icon19/12/2014
Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Alun Hughes Griffiths as a director on 2014-07-30
dot icon14/07/2014
Appointment of Mr Alan James Cullens as a director on 2014-07-01
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Mr Heath Stewart Drewett on 2012-08-08
dot icon06/01/2012
Appointment of Mr Richard Webster as a director
dot icon02/12/2011
Termination of appointment of Steven Johnson as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Keith Clarke as a director
dot icon06/07/2011
Appointment of Steven Johnson as a director
dot icon05/07/2011
Termination of appointment of Ian Purser as a director
dot icon07/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Statement of company's objects
dot icon14/01/2010
Resolutions
dot icon12/11/2009
Director's details changed for Heath Stewart Drewett on 2009-11-01
dot icon12/11/2009
Director's details changed for Alun Hughes Griffiths on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Richard Webster on 2009-11-01
dot icon11/11/2009
Director's details changed for Keith Edward Clarke on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Helen Alice Baker on 2009-11-01
dot icon06/11/2009
Director's details changed for Ian Robert Purser on 2009-11-01
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon26/06/2009
Director appointed heath stewart drewett
dot icon25/06/2009
Appointment terminated director robert macleod
dot icon16/10/2008
Resolutions
dot icon10/10/2008
Return made up to 20/09/08; full list of members
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Director's change of particulars / robert macleod / 28/03/2008
dot icon18/01/2008
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon04/10/2007
Secretary's particulars changed
dot icon04/10/2007
Secretary's particulars changed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Director's particulars changed
dot icon29/11/2006
Resolutions
dot icon03/10/2006
Return made up to 20/09/06; full list of members
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon13/12/2005
New director appointed
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon24/10/2005
Secretary's particulars changed
dot icon07/06/2005
Statement of affairs
dot icon07/06/2005
Ad 31/03/05--------- £ si 22750@1=22750 £ ic 10000001/10022751
dot icon25/05/2005
New secretary appointed
dot icon22/04/2005
Nc inc already adjusted 31/03/05
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon24/03/2005
Certificate of reduction of issued capital
dot icon24/03/2005
Reduction of iss capital and minute (oc)
dot icon17/03/2005
Statement of affairs
dot icon17/03/2005
Ad 11/02/05--------- £ si 120000000@1=120000000 £ ic 1/120000001
dot icon09/03/2005
Resolutions
dot icon02/03/2005
Nc inc already adjusted 11/02/05
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon21/02/2005
New director appointed
dot icon05/02/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Robert James
Director
14/12/2004 - 19/06/2009
95
Cole, Simon Glenister
Director
01/04/2015 - Present
51
Cullens, Alan James
Director
01/07/2014 - Present
64
Jarman, Joanne
Director
17/05/2021 - Present
31

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 ATKINSRÉALIS INVESTMENTS UK LIMITED

ATKINSRÉALIS INVESTMENTS UK LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW. There are currently 3 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 ATKINSRÉALIS INVESTMENTS UK LIMITED?

toggle

ATKINSRÉALIS INVESTMENTS UK LIMITED is currently Active. It was registered on 14/12/2004 .

Where is ATKINSRÉALIS INVESTMENTS UK LIMITED located?

toggle

ATKINSRÉALIS INVESTMENTS UK LIMITED is registered at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW.

What does ATKINSRÉALIS INVESTMENTS UK LIMITED do?

toggle

ATKINSRÉALIS INVESTMENTS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATKINSRÉALIS INVESTMENTS UK LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-20 with no updates.