ATOMOS FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ATOMOS FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879955

Incorporation date

19/11/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor 5 Hatfields (Alto), London SE1 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon28/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Termination of appointment of Christopher Kraft as a director on 2025-03-14
dot icon21/03/2025
Appointment of Mr Niral Parekh as a director on 2025-03-14
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Second filing for the appointment of Mrs Nicola Jane Fraser as a director
dot icon29/02/2024
Termination of appointment of Elliott John Silk as a director on 2024-02-06
dot icon28/01/2024
Resolutions
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 20/11/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Appointment of Mr Jonathan Paul Taylor as a director on 2023-04-26
dot icon03/04/2023
Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2023-03-29
dot icon30/03/2023
Change of details for a person with significant control
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 icon13/12/2022
Appointment of Mr Christopher Kraft as a director on 2022-12-13
dot icon13/12/2022
Appointment of Mr Elliott John Silk as a director on 2022-12-13
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 2022-11-19 with updates
dot icon21/09/2022
Certificate of change of name
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 2021-11-19 with updates
dot icon08/10/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-17
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 icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon05/01/2021
Appointment of Mrs Nicola Jane Fraser as a director on 2020-11-06
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon09/10/2020
Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2019-05-26
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 icon11/06/2020
Termination of appointment of Nicola Jane Fraser as a director on 2020-06-11
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon26/05/2020
Registered office address changed from St. Bartholomew's 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 icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-02
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a secretary 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 icon19/11/2018
Confirmation statement made on 2018-11-19 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 3 in full
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon08/05/2017
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 icon22/11/2016
Confirmation statement made on 2016-11-19 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 icon15/06/2016
Termination of appointment of Paul Richard Bradshaw as a director on 2016-06-14
dot icon27/05/2016
Appointment of Mr Alfio Tagliabue as a director on 2016-05-09
dot icon27/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-09
dot icon15/03/2016
Appointment of Mr Jonathan Polin as a director on 2016-02-15
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 icon24/11/2015
Annual return made up to 2015-11-19 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 icon01/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon14/07/2014
Certificate of change of name
dot icon14/07/2014
Change of name notice
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Appointment of Mr Alex James Ford Morley as a director
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon22/11/2013
Appointment of Mr Reece Briesies as a director
dot icon01/10/2013
Termination of appointment of Herman Sandrock as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Kate Parfitt as a director
dot icon20/03/2013
Appointment of Mr Jeremy Paul Gibson as a director
dot icon14/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon10/12/2012
Resolutions
dot icon18/10/2012
Appointment of Mr Herman Sandrock as a director
dot icon18/10/2012
Appointment of Mr Paul Richard Bradshaw as a director
dot icon18/10/2012
Appointment of Mr Lukas Van Der Walt as a director
dot icon18/10/2012
Appointment of Mr James Anthony Angus Samuels as a director
dot icon18/10/2012
Termination of appointment of Clare Dyer as a secretary
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Resolutions
dot icon25/07/2012
Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS on 2012-07-25
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon24/05/2012
Resolutions
dot icon25/04/2012
Resolutions
dot icon24/01/2012
Resolutions
dot icon21/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Clare Dyer as a director
dot icon25/11/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon05/05/2011
Termination of appointment of Christopher Kerin as a director
dot icon03/05/2011
Certificate of change of name
dot icon03/05/2011
Change of name notice
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Miss Kate Parfitt on 2009-11-25
dot icon25/11/2009
Director's details changed for Christopher Kerin on 2009-11-25
dot icon25/11/2009
Director's details changed for Nigel Speirs on 2009-11-25
dot icon25/11/2009
Director's details changed for Ms Clare Louise Dyer on 2009-11-25
dot icon24/11/2009
Ad 08/09/09-09/09/09\gbp si 300000@1=300000\gbp ic 1034010/1334010\
dot icon24/11/2009
Ad 30/03/09-31/03/09\gbp si 200000@1=200000\gbp ic 834010/1034010\
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Director appointed miss kate parfitt
dot icon19/01/2009
Appointment terminated director mary robinson
dot icon06/01/2009
Full accounts made up to 2008-04-30
dot icon19/12/2008
Ad 19/12/08\gbp si 360000@1=360000\gbp ic 224010/584010\
dot icon19/12/2008
Gbp nc 750000/1000000\19/12/08
dot icon09/12/2008
Return made up to 19/11/08; full list of members
dot icon01/12/2008
Ad 27/11/08-27/11/08\gbp si 250000@1=250000\gbp ic 224010/474010\
dot icon01/12/2008
Gbp nc 250000/750000\27/11/08
dot icon05/11/2008
Appointment terminated director david owen
dot icon05/09/2008
Director appointed ms clare louise dyer
dot icon15/07/2008
Director appointed nigel speirs
dot icon14/07/2008
Director appointed mr david gwynn owen
dot icon05/06/2008
Secretary appointed ms clare louise dyer
dot icon04/06/2008
Appointment terminated secretary michael powell
dot icon04/06/2008
Appointment terminated director michael powell
dot icon03/06/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon08/01/2008
Full accounts made up to 2007-04-30
dot icon10/12/2007
Return made up to 19/11/07; full list of members
dot icon10/12/2007
Location of debenture register
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: derwen house, ffordd derwen, rhyl, denbigshire LL18 2LS
dot icon07/12/2007
Ad 28/09/07--------- £ si 65000@1=65000 £ ic 159010/224010
dot icon30/11/2007
£ nc 200000/250000 28/09/07
dot icon20/11/2007
Ad 12/09/06--------- £ si 79000@1=79000
dot icon19/11/2007
Nc inc already adjusted 12/09/06
dot icon27/06/2007
Auditor's resignation
dot icon08/03/2007
Full accounts made up to 2006-04-30
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 icon14/02/2007
Notice of assignment of name or new name to shares
dot icon02/01/2007
Return made up to 19/11/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: clwyd buildings, clwyd street, rhyl, denbighshire LL18 3LA
dot icon25/10/2006
Director resigned
dot icon08/03/2006
Full accounts made up to 2005-04-30
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon22/12/2005
Return made up to 19/11/05; full list of members
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Ad 22/04/05-22/04/05 £ si 70000@1=70000 £ ic 10010/80010
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon22/12/2004
Return made up to 19/11/04; full list of members
dot icon21/06/2004
Ad 14/04/04--------- £ si 1@1=1 £ ic 10009/10010
dot icon21/06/2004
Ad 14/04/04--------- £ si 3@1=3 £ ic 10006/10009
dot icon21/06/2004
Ad 14/04/04--------- £ si 3@1=3 £ ic 10003/10006
dot icon21/06/2004
Ad 14/04/04--------- £ si 3@1=3 £ ic 10000/10003
dot icon02/06/2004
Particulars of mortgage/charge
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 19/11/03; full list of members
dot icon15/10/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon17/12/2002
Return made up to 19/11/02; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon14/12/2001
Return made up to 19/11/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon09/04/2001
Certificate of change of name
dot icon02/02/2001
New secretary appointed
dot icon21/12/2000
Return made up to 19/11/00; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon01/12/2000
Certificate of change of name
dot icon09/11/2000
New director appointed
dot icon06/09/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon07/01/2000
Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/1999
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
19/11/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
15/02/2016 - Present
74
Silk, Elliott John
Director
13/12/2022 - 06/02/2024
13
Taylor, Jonathan Paul, Dr
Director
26/04/2023 - Present
19
Mr David John Mason
Director
09/07/2018 - 05/05/2022
19
Owen Jones, Trefor
Director
18/11/1999 - 30/09/2003
4

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 ATOMOS FINANCIAL PLANNING LIMITED

ATOMOS FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at 2nd Floor 5 Hatfields (Alto), London SE1 9PG. There are currently 4 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 LIMITED?

toggle

ATOMOS FINANCIAL PLANNING LIMITED is currently Active. It was registered on 19/11/1999 .

Where is ATOMOS FINANCIAL PLANNING LIMITED located?

toggle

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

What does ATOMOS FINANCIAL PLANNING LIMITED do?

toggle

ATOMOS FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATOMOS FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-19 with no updates.