ATOM BANK PLC

Register to unlock more data on OkredoRegister

ATOM BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08632552

Incorporation date

31/07/2013

Size

Full

Contacts

Registered address

Registered address

The Pattern Shop, Sussex Street, Newcastle Upon Tyne NE1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon11/04/2026
Resolutions
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon11/02/2026
Appointment of Ms Catherine Prentke English as a director on 2026-02-05
dot icon09/10/2025
Registration of charge 086325520009, created on 2025-10-06
dot icon30/09/2025
Satisfaction of charge 086325520008 in full
dot icon24/09/2025
Registration of charge 086325520008, created on 2025-09-24
dot icon02/09/2025
Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS England to The Pattern Shop Sussex Street Newcastle upon Tyne NE1 3PD on 2025-09-02
dot icon19/08/2025
Full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Change of details for Atom Holdco Limited as a person with significant control on 2025-03-20
dot icon27/01/2025
Termination of appointment of Alicia Pertusa Santos as a director on 2025-01-21
dot icon27/01/2025
Termination of appointment of John David De La Hey as a director on 2025-01-21
dot icon27/01/2025
Appointment of Mr Fabrizio Cesario as a director on 2025-01-21
dot icon27/01/2025
Appointment of Mr Murat Kalkan as a director on 2025-01-21
dot icon09/09/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/02/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-31
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon17/11/2023
Resolutions
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon19/09/2023
Termination of appointment of Bridget Clare Rosewell as a director on 2023-09-14
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon26/05/2023
Appointment of Mr Lee Michael Rochford as a director on 2023-05-23
dot icon14/01/2023
Resolutions
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon06/12/2022
Appointment of Mr John David De La Hey as a director on 2022-11-30
dot icon02/11/2022
Termination of appointment of David James Mccarthy as a director on 2022-10-31
dot icon02/11/2022
Appointment of Mr Andrew David Marshall as a director on 2022-11-01
dot icon26/10/2022
Cessation of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 2022-10-14
dot icon25/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon21/10/2022
Cessation of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 2022-10-14
dot icon21/10/2022
Cessation of Toscafund Asset Management Llp as a person with significant control on 2022-10-14
dot icon21/10/2022
Notification of Atom Holdco Limited as a person with significant control on 2022-10-14
dot icon21/10/2022
Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 2022-10-14
dot icon20/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-02
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Memorandum and Articles of Association
dot icon14/10/2022
Scheme of arrangement - amalgam
dot icon14/10/2022
Certificate of reduction of issued capital and share premium
dot icon14/10/2022
Statement of capital on 2022-10-14
dot icon14/09/2022
Resolutions
dot icon07/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/08/2022
Director's details changed for Mr Gonzalo Romera Lobo on 2019-03-12
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon07/06/2022
Particulars of variation of rights attached to shares
dot icon25/05/2022
Change of share class name or designation
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon14/03/2022
Resolutions
dot icon14/03/2022
Memorandum and Articles of Association
dot icon10/02/2022
Second filing of Confirmation Statement dated 2021-07-04
dot icon10/11/2021
Appointment of Ms Christine Coe as a director on 2021-10-27
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon13/10/2021
Termination of appointment of Patricia Doreen Jackson as a director on 2021-09-29
dot icon13/10/2021
Appointment of Mr Laurence David Edgar Hollingworth as a director on 2021-09-29
dot icon28/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon06/04/2021
Notification of Toscafund Asset Management Llp as a person with significant control on 2017-12-13
dot icon18/12/2020
Notification of a person with significant control statement
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon01/10/2020
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2020-09-12
dot icon24/09/2020
Satisfaction of charge 086325520002 in full
dot icon16/07/2020
Satisfaction of charge 086325520006 in full
dot icon04/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon18/06/2020
Appointment of Ms Alicia Pertusa Santos as a director on 2020-05-14
dot icon18/03/2020
Termination of appointment of Ian Ormerod as a director on 2020-03-12
dot icon04/12/2019
Termination of appointment of Edward Twiddy as a secretary on 2019-12-03
dot icon04/12/2019
Appointment of Mrs Laura Farnworth as a secretary on 2019-12-03
dot icon05/09/2019
Resolutions
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon14/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon19/06/2019
Registration of charge 086325520007, created on 2019-06-03
dot icon12/06/2019
Satisfaction of charge 086325520004 in full
dot icon11/06/2019
Satisfaction of charge 086325520003 in full
dot icon14/03/2019
Registration of charge 086325520006, created on 2019-03-01
dot icon13/03/2019
Appointment of Mr Gonzalo Romera Lobo as a director on 2019-03-12
dot icon13/03/2019
Termination of appointment of Victoria Del Castillo Marchese as a director on 2019-02-28
dot icon13/03/2019
Registration of charge 086325520005, created on 2019-03-01
dot icon06/03/2019
Satisfaction of charge 086325520001 in full
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-10-31
dot icon19/02/2019
Registration of charge 086325520004, created on 2019-02-01
dot icon21/12/2018
Registration of charge 086325520003, created on 2018-12-07
dot icon07/11/2018
Appointment of Mr Ian Ormerod as a director on 2018-11-06
dot icon07/11/2018
Appointment of Ms Cheryl Joanne Millington as a director on 2018-11-06
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-30
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon14/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/09/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon06/09/2018
Resolutions
dot icon22/08/2018
Registration of charge 086325520002, created on 2018-08-09
dot icon07/08/2018
Appointment of Mr David Andrew Roper as a director on 2018-07-31
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon09/07/2018
Appointment of Ms Victoria Del Castillo Marchese as a director on 2018-06-18
dot icon09/07/2018
Termination of appointment of Teppo Paavola as a director on 2018-06-01
dot icon06/07/2018
Register(s) moved to registered office address The Rivergreen Centre Aykley Heads Durham DH1 5TS
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon05/04/2018
Resolutions
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon29/01/2018
Termination of appointment of Jonathan Derek Hogan as a director on 2018-01-24
dot icon29/01/2018
Termination of appointment of Anthony William Thomson as a director on 2018-01-24
dot icon09/01/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon14/12/2017
Registration of charge 086325520001, created on 2017-12-01
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon06/09/2017
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon06/09/2017
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon02/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon31/08/2017
Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 2017-08-31
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon26/06/2017
Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 2016-04-06
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon14/03/2017
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Memorandum and Articles of Association
dot icon04/10/2016
Resolutions
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-02
dot icon04/04/2016
Appointment of Mr Sait Ergun Özen as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Teppo Paavola as a director on 2016-04-01
dot icon09/03/2016
Memorandum and Articles of Association
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon09/03/2016
Resolutions
dot icon04/01/2016
Termination of appointment of John Vincent Deane as a director on 2015-12-31
dot icon18/12/2015
Resolutions
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon28/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon25/09/2015
Statement of capital on 2015-03-09
dot icon27/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon25/08/2015
Resolutions
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon13/08/2015
Certificate of change of name
dot icon13/08/2015
Change of name with request to seek comments from relevant body
dot icon13/08/2015
Change of name notice
dot icon31/07/2015
Appointment of Mr Edward Twiddy as a secretary on 2015-07-28
dot icon31/07/2015
Appointment of Ms Laurel Claire Powers-Freeling as a director on 2015-07-28
dot icon31/07/2015
Termination of appointment of Sarah Hodgson as a secretary on 2015-07-28
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon22/07/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon02/04/2015
Termination of appointment of John Francis Mcfall as a director on 2015-03-31
dot icon23/03/2015
Resolutions
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon02/03/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon18/02/2015
Full accounts made up to 2014-07-31
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon05/01/2015
Resolutions
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon13/11/2014
Appointment of Patricia Doreen Jackson as a director on 2014-09-22
dot icon01/10/2014
Appointment of Mrs Bridget Clare Rosewell as a director on 2014-09-22
dot icon01/10/2014
Appointment of Mr Jonathan Hogan as a director on 2014-09-22
dot icon01/10/2014
Appointment of Mark Thomas Mullen as a director on 2014-09-22
dot icon01/10/2014
Appointment of Lord John Francis Mcfall as a director on 2014-09-22
dot icon24/09/2014
Memorandum and Articles of Association
dot icon24/09/2014
Resolutions
dot icon23/09/2014
Director's details changed for Mr Anthony William Thomson on 2014-09-22
dot icon23/09/2014
Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 2014-09-23
dot icon12/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon02/05/2014
Appointment of Mr David James Mccarthy as a director
dot icon25/03/2014
Resolutions
dot icon20/03/2014
Re-registration of Memorandum and Articles
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Certificate of re-registration from Private to Public Limited Company
dot icon20/03/2014
Balance Sheet
dot icon20/03/2014
Auditor's report
dot icon20/03/2014
Auditor's statement
dot icon20/03/2014
Re-registration from a private company to a public company
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-15
dot icon19/03/2014
Sub-division of shares on 2014-03-14
dot icon19/03/2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2014-03-19
dot icon18/03/2014
Appointment of Sarah Hodgson as a secretary
dot icon18/03/2014
Appointment of Mr John Vincent Deane as a director
dot icon20/09/2013
Appointment of Mr Anthony William Thomson as a director
dot icon20/09/2013
Termination of appointment of Sean Nicolson as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormerod, Ian
Director
06/11/2018 - 12/03/2020
6
Thomson, Anthony William
Director
20/09/2013 - 24/01/2018
14
Cesario, Fabrizio
Director
21/01/2025 - Present
5
Rosewell, Bridget Clare
Director
22/09/2014 - 14/09/2023
22
Deane, John Vincent
Director
18/03/2014 - 31/12/2015
24

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 ATOM BANK PLC

ATOM BANK PLC is an(a) Active company incorporated on 31/07/2013 with the registered office located at The Pattern Shop, Sussex Street, Newcastle Upon Tyne NE1 3PD. There are currently 13 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 ATOM BANK PLC?

toggle

ATOM BANK PLC is currently Active. It was registered on 31/07/2013 .

Where is ATOM BANK PLC located?

toggle

ATOM BANK PLC is registered at The Pattern Shop, Sussex Street, Newcastle Upon Tyne NE1 3PD.

What does ATOM BANK PLC do?

toggle

ATOM BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ATOM BANK PLC?

toggle

The latest filing was on 11/04/2026: Resolutions.