ATMO BIDCO UK LIMITED

Register to unlock more data on OkredoRegister

ATMO BIDCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15304555

Incorporation date

23/11/2023

Size

Small

Contacts

Registered address

Registered address

St John's Innovation Centre, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2023)
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Second filing of Confirmation Statement dated 2025-06-05
dot icon07/08/2025
Notification of Jürgen Thomas Sanner as a person with significant control on 2023-12-20
dot icon07/08/2025
Notification of Ute Christiane Sanner-Friedrich as a person with significant control on 2023-12-20
dot icon06/08/2025
Replacement filing of SH01 - 20/12/23 Statement of Capital gbp 3449344
dot icon06/08/2025
Withdrawal of a person with significant control statement on 2025-08-06
dot icon09/06/2025
05/06/25 Statement of Capital gbp 3449344
dot icon07/01/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-06-05 with updates
dot icon14/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-20
dot icon26/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon22/12/2023
Termination of appointment of Michael Paul Charles Turner as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Ken Oliver Eichmann as a director on 2023-12-20
dot icon22/12/2023
Appointment of Tom Alan Oakley as a director on 2023-12-20
dot icon22/12/2023
Appointment of Keith Turner as a director on 2023-12-20
dot icon21/12/2023
Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2023-12-21
dot icon06/12/2023
Notification of a person with significant control statement
dot icon05/12/2023
Appointment of Michael Paul Charles Turner as a director on 2023-12-05
dot icon05/12/2023
Appointment of Ken Oliver Eichmann as a director on 2023-12-05
dot icon05/12/2023
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-12-05
dot icon05/12/2023
Termination of appointment of Thomas James Vince as a director on 2023-12-05
dot icon05/12/2023
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2023-12-05
dot icon23/11/2023
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/11/2023 - 05/12/2023
460
Vince, Thomas James
Director
23/11/2023 - 05/12/2023
216
Turner, Michael Paul Charles
Director
05/12/2023 - 20/12/2023
5
Turner, Keith
Director
20/12/2023 - Present
3
Oakley, Tom Alan
Director
20/12/2023 - Present
3

Persons with Significant Control

4
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 ATMO BIDCO UK LIMITED

ATMO BIDCO UK LIMITED is an(a) Active company incorporated on 23/11/2023 with the registered office located at St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS. There are currently 2 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 ATMO BIDCO UK LIMITED?

toggle

ATMO BIDCO UK LIMITED is currently Active. It was registered on 23/11/2023 .

Where is ATMO BIDCO UK LIMITED located?

toggle

ATMO BIDCO UK LIMITED is registered at St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS.

What does ATMO BIDCO UK LIMITED do?

toggle

ATMO BIDCO UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATMO BIDCO UK LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a small company made up to 2024-12-31.