ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882013

Incorporation date

24/11/1999

Size

Group

Contacts

Registered address

Registered address

2nd Floor 5 Hatfields (Alto), London SE1 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon21/02/2026
Resolutions
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Solvency Statement dated 13/02/26
dot icon16/02/2026
Statement by Directors
dot icon16/02/2026
Statement of capital on 2026-02-16
dot icon01/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/04/2025
Registration of charge 038820130004, created on 2025-04-22
dot icon20/12/2024
Termination of appointment of Alison Endemano as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Thomas Andrew Jaggers as a director on 2024-12-19
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon07/10/2024
Termination of appointment of James Annand Fraser as a director on 2024-10-02
dot icon07/10/2024
Appointment of Diya Luke as a director on 2024-10-02
dot icon07/10/2024
Termination of appointment of Assaf Littner as a director on 2024-10-02
dot icon02/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/09/2024
Second filing for the appointment of Mrs Nicola Jane Fraser as a director
dot icon18/03/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on 2023-03-29
dot icon05/12/2022
Director's details changed for Mr Jonathan Charles Polin on 2022-12-05
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon21/09/2022
Certificate of change of name
dot icon01/09/2022
Appointment of Mr Jonathan Paul Taylor as a director on 2022-06-01
dot icon11/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon01/07/2022
Memorandum and Articles of Association
dot icon24/06/2022
Registration of charge 038820130003, created on 2022-06-23
dot icon20/05/2022
Cessation of Sanlam Uk Limited as a person with significant control on 2022-05-06
dot icon20/05/2022
Notification of Oaktree Capital Group Llc as a person with significant control on 2022-05-06
dot icon17/05/2022
Appointment of Mr Assaf Littner as a director on 2022-05-06
dot icon17/05/2022
Appointment of Mrs Alison Endemano as a director on 2022-05-06
dot icon17/05/2022
Appointment of Mr Federico Alvarez-Demalde as a director on 2022-05-06
dot icon17/05/2022
Appointment of Mr James Annand Fraser as a director on 2022-05-06
dot icon17/05/2022
Termination of appointment of David John Mason as a director on 2022-05-06
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon08/10/2021
Second filing of Confirmation Statement dated 2020-11-24
dot icon27/07/2021
Termination of appointment of John David White as a director on 2021-07-27
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon06/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon09/10/2020
Change of details for Sanlam Uk Limited as a person with significant control on 2019-05-26
dot icon09/10/2020
Director's details changed for Mr Jonathan Charles Polin on 2020-10-09
dot icon15/06/2020
Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 2020-06-15
dot icon05/06/2020
Resolutions
dot icon26/05/2020
Registered office address changed from St. Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 2020-05-26
dot icon12/05/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-05
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a secretary on 2019-10-02
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-02
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Alex James Ford Morley as a director on 2019-03-08
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/07/2018
Appointment of Mr David John Mason as a director on 2018-07-10
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Appointment of Mr Jeremy Paul Gibson as a secretary on 2017-03-31
dot icon31/03/2017
Termination of appointment of Stephen Paul Haines as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Stephen Paul Haines as a secretary on 2017-03-31
dot icon03/01/2017
Appointment of Mr John David White as a director on 2016-12-21
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/11/2016
Termination of appointment of Alfio Tagliabue as a director on 2016-10-12
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Mr Stephen Paul Haines as a secretary on 2016-07-01
dot icon16/06/2016
Termination of appointment of James Anthony Angus Samuels as a director on 2016-06-16
dot icon14/06/2016
Termination of appointment of Paul Richard Bradshaw as a director on 2016-06-14
dot icon27/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-09
dot icon27/05/2016
Appointment of Mr Alfio Tagliabue as a director on 2016-05-09
dot icon12/04/2016
Appointment of Mr Jonathan Polin as a director on 2016-04-08
dot icon25/01/2016
Termination of appointment of Lukas Van Der Walt as a director on 2016-01-20
dot icon20/01/2016
Termination of appointment of Reece Briesies as a director on 2016-01-12
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Termination of appointment of Nigel Speirs as a director on 2015-04-13
dot icon02/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon14/07/2014
Certificate of change of name
dot icon14/07/2014
Change of name notice
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/12/2013
Appointment of Mr Alex James Ford Morley as a director
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Herman Sandrock as a director
dot icon19/09/2013
Appointment of Mr Reece Briesies as a director
dot icon11/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/02/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon11/02/2013
Appointment of Mr Herman Ernst Sandrock as a director
dot icon14/01/2013
Appointment of Mr Jeremy Paul Gibson as a director
dot icon07/01/2013
Annual return made up to 2012-11-24. List of shareholders has changed
dot icon24/10/2012
Termination of appointment of Clare Dyer as a secretary
dot icon24/10/2012
Termination of appointment of Stuart Geard as a director
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/07/2012
Registered office address changed from Derwen House, Ffordd Deren Rhyl Denbigshire LL18 2LS on 2012-07-30
dot icon30/05/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon26/04/2012
Resolutions
dot icon09/02/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Clare Dyer as a director
dot icon25/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon18/04/2011
Certificate of change of name
dot icon18/04/2011
Change of name notice
dot icon29/11/2010
Annual return made up to 2010-11-24. List of shareholders has changed
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon02/07/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon22/02/2010
Annual return made up to 2009-11-24. List of shareholders has changed
dot icon13/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/08/2009
Ad 06/08/09\gbp si 15011@1=15011\gbp ic 152535/167546\
dot icon11/08/2009
Secretary appointed ms clare dyer
dot icon11/08/2009
Appointment terminated secretary nigel speirs
dot icon06/01/2009
Group of companies' accounts made up to 2008-04-30
dot icon23/12/2008
Director appointed clare dyer
dot icon16/12/2008
Return made up to 24/11/08; full list of members
dot icon05/11/2008
Appointment terminated director david owen
dot icon15/08/2008
Director appointed mr paul richard bradshaw
dot icon13/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon29/04/2008
Ad 04/04/08\gbp si 27510@1=27510\gbp ic 40025/67535\
dot icon29/04/2008
Gbp sr 85000@1
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon28/04/2008
Appointment terminated director mary robinson
dot icon28/04/2008
Appointment terminated director christopher kerin
dot icon28/04/2008
Appointment terminated director clare dyer
dot icon25/04/2008
Director appointed lukas van der walt
dot icon25/04/2008
Director appointed stuart james geard
dot icon25/04/2008
Director appointed james anthony angus samuels
dot icon31/03/2008
Ad 29/02/08\gbp si 324@1=324\gbp ic 124701/125025\
dot icon15/01/2008
Group of companies' accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 24/11/07; full list of members
dot icon19/12/2007
Location of debenture register
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: clwyd buildings derwen house ffordd derwen rhyl denbigshire LL18 2LS
dot icon13/08/2007
Nc inc already adjusted 15/08/06
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Ad 15/08/06-30/09/06 £ si 85000@1
dot icon27/06/2007
Auditor's resignation
dot icon14/02/2007
Notice of assignment of name or new name to shares
dot icon14/02/2007
Notice of assignment of name or new name to shares
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon07/01/2007
Return made up to 24/11/06; full list of members
dot icon20/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon21/11/2006
Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA
dot icon25/10/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon08/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon28/12/2005
Return made up to 24/11/05; full list of members
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
Group of companies' accounts made up to 2004-04-30
dot icon29/12/2004
Return made up to 24/11/04; full list of members
dot icon16/06/2004
New director appointed
dot icon05/05/2004
Particulars of mortgage/charge
dot icon23/01/2004
Full accounts made up to 2003-04-30
dot icon22/12/2003
Return made up to 24/11/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon17/12/2002
Return made up to 24/11/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon10/06/2002
Ad 14/03/02--------- £ si 3@1=3 £ ic 98006/98009
dot icon10/06/2002
Ad 14/03/02--------- £ si 3@1=3 £ ic 98003/98006
dot icon10/06/2002
Ad 14/03/02--------- £ si 3@1=3 £ ic 98000/98003
dot icon07/02/2002
Full accounts made up to 2001-04-30
dot icon28/12/2001
Director resigned
dot icon14/12/2001
Return made up to 24/11/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Secretary resigned;director resigned
dot icon21/12/2000
Return made up to 24/11/00; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon06/09/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon24/11/1999
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
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
08/04/2016 - Present
74
Taylor, Jonathan Paul, Dr
Director
01/06/2022 - Present
19
Mr David John Mason
Director
09/07/2018 - 05/05/2022
19
Endemano, Alison
Director
06/05/2022 - 19/12/2024
12
Owen Jones, Trefor
Director
23/11/1999 - 25/10/2001
4

Persons with Significant Control

2
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 ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/1999 with the registered office located at 2nd Floor 5 Hatfields (Alto), London SE1 9PG. 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 ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?

toggle

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED is currently Active. It was registered on 24/11/1999 .

Where is ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED located?

toggle

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED is registered at 2nd Floor 5 Hatfields (Alto), London SE1 9PG.

What does ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED do?

toggle

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?

toggle

The latest filing was on 21/02/2026: Resolutions.