ATKINSRÉALIS KINS HOLDINGS LIMITED

ATKINSRÉALIS KINS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATKINSRÉALIS KINS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00688415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATKINSRÉALIS KINS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATKINSRÉALIS KINS HOLDINGS LIMITED located?

    Registered Office Address
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINSRÉALIS KINS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINS HOLDINGS LIMITEDMar 30, 1961Mar 30, 1961

    What are the latest accounts for ATKINSRÉALIS KINS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATKINSRÉALIS KINS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for ATKINSRÉALIS KINS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 20, 2024 with updates

    4 pagesCS01

    Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed kins holdings LIMITED\certificate issued on 12/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Who are the officers of ATKINSRÉALIS KINS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795700001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796510001
    COLE, Simon Glenister
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish146000480001
    CULLENS, Alan James
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish189297280001
    JARMAN, Joanne
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish283434280001
    BAKER, Helen Alice
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Secretary
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094670001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252700001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Secretary
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    British85595860003
    ANDERSON, Mark Stephen
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish122463830003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    CHANDLER, Dennis Butler
    Rowcroft 21 Baddingham Drive
    KT22 9EU Fetcham
    Surrey
    Director
    Rowcroft 21 Baddingham Drive
    KT22 9EU Fetcham
    Surrey
    British30556090001
    DREWETT, Heath Stewart
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish167727030003
    GILL, Timothy Stuart
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    Director
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    United KingdomBritish81465320001
    GRIFFITHS, Alun Hughes
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    EnglandBritish47764900002
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritish47687610001
    JOHNSON, Steven
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish161365240001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritish30556100002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MASSIE, Amanda Jane Emilia
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    Director
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    British36957420003
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    MULLER, Michael Hugh Sigvald
    Windalls
    Slinfold
    RH13 7RP Horsham
    Sussex
    Director
    Windalls
    Slinfold
    RH13 7RP Horsham
    Sussex
    British14179760001
    PALMER, Christopher Robin
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    Director
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    British13199890001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    PURSER, Ian Robert
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish61343830005
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    Director
    Woodcote Grove, Ashley Road
    Epsom
    KT18 5BW Surrey
    United KingdomBritish265907550001

    Who are the persons with significant control of ATKINSRÉALIS KINS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1885586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0