ATKINSRÉALIS KINS HOLDINGS LIMITED
Overview
| Company Name | ATKINSRÉALIS KINS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00688415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINS HOLDINGS LIMITED | Mar 30, 1961 | Mar 30, 1961 |
What are the latest accounts for ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed kins holdings LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795700001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796510001 | |||||||
| COLE, Simon Glenister | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 146000480001 | |||||
| CULLENS, Alan James | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 189297280001 | |||||
| JARMAN, Joanne | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094670001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252700001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | British | 85595860003 | ||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 122463830003 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| CHANDLER, Dennis Butler | Director | Rowcroft 21 Baddingham Drive KT22 9EU Fetcham Surrey | British | 30556090001 | ||||||
| DREWETT, Heath Stewart | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 167727030003 | |||||
| GILL, Timothy Stuart | Director | 9 Vicarage Gardens GU26 6NH Grayshott Surrey | United Kingdom | British | 81465320001 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 47764900002 | |||||
| HAYLOCK, Colin Peter | Director | Downside The Drive Belmont SM2 7DP Sutton Surrey | England | British | 47687610001 | |||||
| JOHNSON, Steven | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 161365240001 | |||||
| LONG, Richard Charles | Director | 15 Downs Road KT18 5JF Epsom Surrey | Uk | British | 30556100002 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MASSIE, Amanda Jane Emilia | Director | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | 36957420003 | ||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| MULLER, Michael Hugh Sigvald | Director | Windalls Slinfold RH13 7RP Horsham Sussex | British | 14179760001 | ||||||
| PALMER, Christopher Robin | Director | 68 Glebe Gardens KT3 5RY New Malden Surrey | British | 13199890001 | ||||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 61343830005 | |||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 265907550001 |
Who are the persons with significant control of ATKINSRÉALIS KINS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkinsréalis (Ws) Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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