ATOMOS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATOMOS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041819

Incorporation date

29/07/1986

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 29/07/1986)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Appointment of Mr David Palmer as a director on 2025-03-14
dot icon21/03/2025
Termination of appointment of Niral Parekh as a director on 2025-03-14
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Appointment of Mr. James Annand Fraser as a director on 2023-04-26
dot icon29/03/2023
Change of details for Atomos Investments Holdings Limited as a person with significant control on 2023-03-23
dot icon29/03/2023
Registered office address changed from 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on 2023-03-29
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon10/03/2023
Cessation of Oaktree Capital Group Llc as a person with significant control on 2022-09-30
dot icon10/03/2023
Notification of Atomos Investments Holdings Limited as a person with significant control on 2022-09-30
dot icon02/03/2023
Satisfaction of charge 020418190002 in full
dot icon13/12/2022
Appointment of Mr Niral Parekh 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 icon02/12/2022
Director's details changed for Mr Jonathan Charles Polin on 2017-12-01
dot icon20/09/2022
Certificate of change of name
dot icon11/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon24/06/2022
Registration of charge 020418190002, created on 2022-06-23
dot icon20/05/2022
Notification of Oaktree Capital Group Llc as a person with significant control on 2022-05-06
dot icon20/05/2022
Cessation of Sanlam Uk Limited as a person with significant control on 2022-05-06
dot icon12/05/2022
Termination of appointment of Carl Christiaan Roothman as a director on 2022-05-06
dot icon12/05/2022
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 icon04/05/2022
Notification of Sanlam Uk Limited as a person with significant control on 2022-05-03
dot icon04/05/2022
Cessation of Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 2022-05-03
dot icon28/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon24/03/2022
Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 2016-04-06
dot icon27/07/2021
Termination of appointment of John David White as a director on 2021-07-27
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Appointment of Mrs Nicola Jane Fraser as a director on 2020-11-06
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 2019-12-12
dot icon09/10/2020
Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 2019-12-12
dot icon11/06/2020
Termination of appointment of Nicola Jane Fraser as a director on 2020-06-11
dot icon12/05/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-05
dot icon01/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon12/12/2019
Registered office address changed from 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 2019-12-12
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-07
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a secretary on 2019-10-07
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon12/03/2019
Appointment of Mr Carl Christiaan Roothman as a director on 2019-03-11
dot icon07/08/2018
Appointment of Mr David John Mason as a director on 2018-07-10
dot icon31/05/2018
Termination of appointment of Daniel Eduard Kriel as a director on 2018-05-31
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Brent Smith as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Stephen Paul Haines as a secretary on 2017-03-31
dot icon13/04/2017
Appointment of Mr Jeremy Paul Gibson as a secretary on 2017-03-31
dot icon13/04/2017
Termination of appointment of Stephen Paul Haines as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Charles William Dawson Brand as a director on 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/01/2017
Appointment of Mr Jeremy Paul Gibson as a director on 2016-12-28
dot icon22/12/2016
Appointment of Mr John David White as a director on 2016-12-21
dot icon28/11/2016
Termination of appointment of Alfio Tagliabue as a director on 2016-11-17
dot icon03/10/2016
Termination of appointment of John Leonard Amor as a director on 2016-09-30
dot icon16/08/2016
Appointment of Mr Stephen Paul Haines as a secretary on 2016-07-01
dot icon16/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-10
dot icon17/05/2016
Termination of appointment of Stephen Paul Haines as a director on 2016-05-10
dot icon16/05/2016
Appointment of Mrs Rehana Loram as a secretary on 2016-05-09
dot icon16/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-10
dot icon12/05/2016
Termination of appointment of Stephen Paul Haines as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Duncan James Gager as a secretary on 2016-05-09
dot icon11/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-09
dot icon11/05/2016
Appointment of Mr Alfio Tagliabue as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Francois Bruwer as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Duncan James Gager as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Alison Louise Barwell as a director on 2016-05-09
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mrs Alison Louise Barwell on 2016-02-12
dot icon15/12/2015
Appointment of Mr Jonathan Charles Polin as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Craig Alan Massey as a director on 2015-12-15
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Alwyn Van Der Merwe as a director on 2015-02-02
dot icon10/02/2015
Appointment of Mr Alwyn Van Der Merwe as a director on 2015-02-02
dot icon10/02/2015
Termination of appointment of Richard James Champion as a director on 2015-02-02
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Peter Lever as a director
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Bruce Ely-Johnston as a director
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Francois Bruwer as a director
dot icon06/06/2013
Termination of appointment of James Samuels as a director
dot icon24/05/2013
Appointment of Mr Brent Smith as a director
dot icon23/05/2013
Appointment of Mr John Leonard Amor as a director
dot icon23/05/2013
Termination of appointment of Lukas Van Der Walt as a director
dot icon23/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Peter Garth Lever as a director
dot icon04/01/2013
Appointment of Mr Bruce Alan Ray Ely-Johnston as a director
dot icon04/01/2013
Appointment of Mr Richard James Champion as a director
dot icon04/01/2013
Appointment of Mr Craig Alan Massey as a director
dot icon04/01/2013
Appointment of Mr Duncan James Gager as a secretary
dot icon04/01/2013
Termination of appointment of Hugh Titcomb as a director
dot icon04/01/2013
Termination of appointment of Stephen Jones as a director
dot icon04/01/2013
Termination of appointment of Adrian Jewitt as a director
dot icon04/01/2013
Termination of appointment of Christopher Tolkien as a secretary
dot icon04/01/2013
Termination of appointment of Stuart Geard as a director
dot icon04/01/2013
Termination of appointment of Matthew Groom as a director
dot icon04/01/2013
Termination of appointment of Christopher Tolkien as a director
dot icon04/01/2013
Termination of appointment of Christopher Nevile as a director
dot icon04/01/2013
Termination of appointment of Sarah Moorcroft as a director
dot icon04/01/2013
Termination of appointment of Sarah Dix as a director
dot icon24/09/2012
Certificate of change of name
dot icon24/09/2012
Change of name notice
dot icon24/08/2012
Appointment of Mr Daniel Eduard Kriel as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Hugh Harrison Titcomb on 2012-04-11
dot icon11/04/2012
Director's details changed for Christopher William Kenneth Nevile on 2012-04-11
dot icon11/04/2012
Director's details changed for Stephen Ransford Jones on 2012-04-11
dot icon11/04/2012
Director's details changed for Charles William Dawson Brand on 2012-04-11
dot icon11/04/2012
Director's details changed for Mr Duncan James Gager on 2012-04-11
dot icon11/04/2012
Director's details changed for Sarah Louise Moorcroft on 2012-04-11
dot icon11/04/2012
Director's details changed for Mr Stuart James Geard on 2012-04-11
dot icon11/04/2012
Director's details changed for Matthew John Alan Groom on 2012-04-11
dot icon11/04/2012
Director's details changed for Christopher Edward Tolkien on 2012-04-11
dot icon11/04/2012
Director's details changed for Adrian Jewitt on 2012-04-11
dot icon11/04/2012
Termination of appointment of Peter Finnigan as a director
dot icon11/04/2012
Director's details changed for Alison Louise Barwell on 2012-04-11
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Stephen Ransford Jones as a director
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/03/2010
Director's details changed for Christopher William Kenneth Nevile on 2009-10-01
dot icon24/03/2010
Director's details changed for Sarah Louise Moorcroft on 2009-10-01
dot icon24/03/2010
Director's details changed for Adrian Jewitt on 2009-10-01
dot icon24/03/2010
Director's details changed for Christopher Edward Tolkien on 2009-10-01
dot icon24/03/2010
Director's details changed for Peter Finnigan on 2009-10-01
dot icon24/03/2010
Director's details changed for Sarah Elizabeth Dix on 2009-10-01
dot icon14/10/2009
Appointment of Alison Louise Barwell as a director
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Director appointed hugh harrison titcomb
dot icon14/04/2009
Appointment terminated director anne gilbert
dot icon26/03/2009
Return made up to 14/03/09; full list of members
dot icon25/03/2009
Location of debenture register
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Director's change of particulars / christopher nevile / 06/06/2008
dot icon05/03/2009
Appointment terminated director alan beaney
dot icon22/01/2009
Appointment terminated director richard atkinson
dot icon17/12/2008
Appointment terminated director paula hills
dot icon17/12/2008
Director appointed james anthony angus samuels
dot icon18/11/2008
Auditor's resignation
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed stuart james geard
dot icon06/08/2008
Director appointed lukas van der walt
dot icon24/04/2008
Appointment terminated secretary gary savill
dot icon24/04/2008
Secretary appointed christopher edward tolkien
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Director resigned
dot icon03/04/2007
Return made up to 14/03/07; full list of members
dot icon13/10/2006
Director resigned
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 14/03/05; full list of members
dot icon04/01/2005
Director resigned
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Secretary's particulars changed
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon15/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon30/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Secretary's particulars changed
dot icon09/08/2003
Director resigned
dot icon10/04/2003
Return made up to 14/03/03; full list of members
dot icon10/01/2003
New director appointed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon13/03/2002
Director resigned
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon01/06/2001
New director appointed
dot icon27/03/2001
Return made up to 14/03/01; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
Director's particulars changed
dot icon20/03/2000
Return made up to 14/03/00; full list of members
dot icon25/02/2000
Particulars of mortgage/charge
dot icon06/01/2000
Resolutions
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon01/04/1999
Return made up to 14/03/99; full list of members
dot icon29/09/1998
Location of debenture register
dot icon29/09/1998
Location of register of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon18/04/1998
Return made up to 14/03/98; full list of members
dot icon10/03/1998
Recon 20/02/98
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon24/04/1997
Return made up to 14/03/97; change of members
dot icon18/10/1996
Director's particulars changed
dot icon30/07/1996
Full group accounts made up to 1995-12-31
dot icon25/06/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon28/03/1996
Return made up to 14/03/96; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
Return made up to 14/03/95; full list of members
dot icon04/04/1995
Director's particulars changed
dot icon13/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
New director appointed
dot icon01/08/1994
Full group accounts made up to 1993-12-31
dot icon11/07/1994
Director resigned
dot icon20/06/1994
Ad 02/06/94--------- £ si 1316@1=1316 £ ic 98684/100000
dot icon20/06/1994
Notice of assignment of name or new name to shares
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon25/05/1994
Memorandum and Articles of Association
dot icon25/05/1994
Resolutions
dot icon14/04/1994
Return made up to 14/03/94; full list of members
dot icon08/03/1994
Director's particulars changed
dot icon17/11/1993
Memorandum and Articles of Association
dot icon17/11/1993
Resolutions
dot icon26/10/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 14/03/93; full list of members; amend
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ ic 122684/98684 01/07/93 £ sr 24000@1=24000
dot icon05/04/1993
Memorandum and Articles of Association
dot icon24/03/1993
Notice of assignment of name or new name to shares
dot icon17/03/1993
Return made up to 14/03/93; full list of members
dot icon23/02/1993
£ ic 194684/122684 18/01/93 £ sr 72000@1=72000
dot icon31/01/1993
Memorandum and Articles of Association
dot icon21/01/1993
Resolutions
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon17/07/1992
New director appointed
dot icon17/07/1992
Resolutions
dot icon08/05/1992
Notice of assignment of name or new name to shares
dot icon07/05/1992
Ad 27/04/92--------- £ si 1760@1=1760 £ ic 192924/194684
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon31/03/1992
Return made up to 14/03/92; full list of members
dot icon29/10/1991
Full group accounts made up to 1990-12-31
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Notice of assignment of name or new name to shares
dot icon03/05/1991
Memorandum and Articles of Association
dot icon01/05/1991
Ad 27/03/91--------- £ si 30000@1=30000 £ ic 162924/192924
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
£ nc 166000/196000 27/03/91
dot icon25/03/1991
Return made up to 14/03/91; change of members
dot icon20/03/1991
Director's particulars changed
dot icon13/02/1991
Secretary resigned
dot icon28/01/1991
Ad 20/12/90--------- premium £ si 3520@1=3520 £ ic 159404/162924
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon04/12/1990
Memorandum and Articles of Association
dot icon04/12/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Notice of assignment of name or new name to shares
dot icon01/08/1990
New secretary appointed
dot icon01/08/1990
New director appointed
dot icon15/03/1990
Full accounts made up to 1989-12-31
dot icon13/03/1990
New director appointed
dot icon13/03/1990
Return made up to 14/03/90; full list of members
dot icon20/02/1990
£ ic 166000/159404 13/12/89 £ sr 6596@1=6596
dot icon07/02/1990
Resolutions
dot icon02/02/1990
Director resigned
dot icon10/11/1989
Auditor's resignation
dot icon31/08/1989
Notice of assignment of name or new name to shares
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 09/06/89; full list of members
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon13/02/1989
Director's particulars changed
dot icon13/02/1989
Location of register of members
dot icon29/12/1987
Wd 26/11/87 ad 27/10/87--------- £ si 66000@1=66000 £ ic 100000/166000
dot icon03/11/1987
Wd 21/10/87 ad 17/09/87--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
New director appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: 21 holborn viaduct london EC1A 2DY
dot icon07/10/1987
Accounts for a dormant company made up to 1987-07-31
dot icon07/10/1987
Return made up to 25/08/87; full list of members
dot icon07/10/1987
Accounting reference date extended from 31/07 to 31/12
dot icon23/09/1987
Director's particulars changed
dot icon19/09/1987
Resolutions
dot icon07/09/1987
Memorandum and Articles of Association
dot icon28/08/1987
Resolutions
dot icon19/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon06/08/1987
Certificate of change of name
dot icon06/08/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Certificate of 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
13/03/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
15/12/2015 - Present
74
Mr David John Mason
Director
09/07/2018 - 05/05/2022
19
Palmer, David
Director
14/03/2025 - Present
1
Tagliabue, Alfio
Director
08/05/2016 - 16/11/2016
66
Finnigan, Peter
Director
07/06/2007 - 12/04/2011
-

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 ATOMOS INVESTMENTS LIMITED

ATOMOS INVESTMENTS LIMITED is an(a) Active company incorporated on 29/07/1986 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 INVESTMENTS LIMITED?

toggle

ATOMOS INVESTMENTS LIMITED is currently Active. It was registered on 29/07/1986 .

Where is ATOMOS INVESTMENTS LIMITED located?

toggle

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

What does ATOMOS INVESTMENTS LIMITED do?

toggle

ATOMOS INVESTMENTS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ATOMOS INVESTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.