ATKINSRÉALIS UK LIMITED
Overview
| Company Name | ATKINSRÉALIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00688424 |
| 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 UK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATKINSRÉALIS UK 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 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATKINS LIMITED | Jun 01, 2004 | Jun 01, 2004 |
| W S ATKINS (SERVICES) LIMITED | Mar 25, 1983 | Mar 25, 1983 |
| MOUNT DISTON LIMITED | Mar 30, 1961 | Mar 30, 1961 |
What are the latest accounts for ATKINSRÉALIS UK 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 UK 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 UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard John Bonner as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott William Kelley as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 69 pages | AA | ||||||||||
Termination of appointment of Philip David Hoare as a director on Jun 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Ball as a director on Mar 18, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 68 pages | AA | ||||||||||
Appointment of Mr Christopher David Conboy as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. James Nicholas Butler as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Atkinsréalis Investments Uk Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Atkins Investments Uk Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Colette Maria Carroll as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed atkins LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Michael English as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christophe Marie Yves Junillon as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael English as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christophe Marie Yves Junillon as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ball as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 60 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 65 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ATKINSRÉALIS UK 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 | 238795810001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796260001 | |||||||
| BALL, Christopher | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 333568280001 | |||||
| BONNER, Richard John | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 343710460001 | |||||
| BUTLER, James Nicholas | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 233646780002 | |||||
| CARROLL, Colette Maria | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 309328260001 | |||||
| COLE, Simon Glenister | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 146000480001 | |||||
| CONBOY, Christopher David | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 297152930001 | |||||
| CULLENS, Alan James | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 189297280001 | |||||
| FINCH, Andrew John | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 271364750001 | |||||
| JARMAN, Joanne | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 283434280001 | |||||
| KELLEY, Scott William | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 292580070001 | |||||
| MCNICHOLAS, Michael | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | England | British | 165876500001 | |||||
| ROBINSON, Richard Leslie | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 184352840001 | |||||
| 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 | 218094890001 | |||||||
| 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 | 218252970001 | |||||||
| 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 | ||||||
| ALFRED, Graham Anthony | Director | Summerleaze Road SL6 8EN Maidenhead 46 Berkshire | England | British | 69458300001 | |||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 122463830003 | |||||
| ARCHER, Paul Edward | Director | 15 Woodgavil SM7 1AA Banstead Surrey | British | 43573300001 | ||||||
| ASKEW, Timothy Edward Arthur | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 93840870002 | |||||
| BALL, Christopher | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 301043650001 | |||||
| BARRETT, Richard John, Bsc, Ceng, Mice | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 121534930001 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BIRDSONG, Christopher Laine | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | American | 118849410001 | |||||
| CATTO, Ivor Douglas | Director | Highfields KT21 2NL Ashtead 12 Surrey | United Kingdom | British | 87066030002 | |||||
| CHALMERS, Martin Alexander | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | United Kingdom | British | 205844680001 | |||||
| CHANDLER, Dennis Butler | Director | Rowcroft 21 Baddingham Drive KT22 9EU Fetcham Surrey | British | 30556090001 | ||||||
| CLARKE, Keith Edward | Director | Woodcote Grove, Ashley Road Epsom KT18 5BW Surrey | England | British | 93106530002 |
Who are the persons with significant control of ATKINSRÉALIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkinsréalis Investments Uk 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