ATOMOS INVESTMENTS LIMITED
Overview
| Company Name | ATOMOS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02041819 |
| 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 ATOMOS INVESTMENTS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ATOMOS INVESTMENTS LIMITED located?
| Registered Office Address | 2nd Floor 5 Hatfields (Alto) SE1 9PG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATOMOS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANLAM PRIVATE INVESTMENTS (UK) LTD | Sep 24, 2012 | Sep 24, 2012 |
| PRINCIPAL INVESTMENT MANAGEMENT LIMITED | Aug 07, 1987 | Aug 07, 1987 |
| TWO HUNDRED AND NINETY-SIXTH SHELF TRADING COMPANY LIMITED | Jul 29, 1986 | Jul 29, 1986 |
What are the latest accounts for ATOMOS INVESTMENTS 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 ATOMOS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for ATOMOS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Appointment of Mr David Palmer as a director on Mar 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Niral Parekh as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Appointment of Mr. James Annand Fraser as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on Mar 29, 2023 | 1 pages | AD01 | ||||||||||||||
Change of details for Atomos Investments Holdings Limited as a person with significant control on Mar 23, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Atomos Investments Holdings Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Oaktree Capital Group Llc as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 020418190002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Niral Parekh as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Jonathan Charles Polin on Dec 05, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Charles Polin on Dec 01, 2017 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed sanlam private investments (uk) LTD\certificate issued on 20/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 020418190002, created on Jun 23, 2022 | 11 pages | MR01 | ||||||||||||||
Notification of Oaktree Capital Group Llc as a person with significant control on May 06, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Sanlam Uk Limited as a person with significant control on May 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of ATOMOS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, James Annand, Mr. | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | United Kingdom | British | 186784990001 | |||||
| FRASER, Nicola Jane | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | Scotland | British | 206617360001 | |||||
| PALMER, David | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | France | British | 333842890001 | |||||
| POLIN, Jonathan Charles | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | England | British | 203540550001 | |||||
| GAGER, Duncan James | Secretary | South Park TN13 1AN Sevenoaks 16 Kent England | 174728340001 | |||||||
| GIBSON, Jeremy Paul | Secretary | 16 South Park Sevenoaks TN13 1AN Kent | 229367300001 | |||||||
| HAINES, Stephen Paul | Secretary | 16 South Park Sevenoaks TN13 1AN Kent | 212356150001 | |||||||
| HILLS, Paula Frances | Secretary | Bramleys Old Otford Road TN14 5EZ Sevenoaks Kent | British | 67252010001 | ||||||
| LORAM, Rehana | Secretary | 16 South Park Sevenoaks TN13 1AN Kent | 208162200001 | |||||||
| SAVILL, Gary John | Secretary | 10 Pippins Close TN10 4PF Tonbridge Kent | British | 122559620001 | ||||||
| TOLKIEN, Christopher Edward | Secretary | 15 Redwell Grove Kings Hill ME19 4BU West Malling Kent | British | 76376050003 | ||||||
| TOLKIEN, Christopher Edward | Secretary | 15 Redwell Grove Kings Hill ME19 4BU West Malling Kent | British | 76376050003 | ||||||
| ALING, Barry Alan | Director | Cerne Easter The Avenue TN16 2EE Westerham Kent | British | 56662480001 | ||||||
| AMOR, John Leonard | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 19706590001 | |||||
| ATKINSON, Richard Louis William | Director | Dell View Rockness Hill GL6 0JU Nailsworth Gloucestershire | British | 81145580006 | ||||||
| BARWELL, Alison Louise | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 146158060002 | |||||
| BEANEY, Alan Frederick | Director | 27 Broom Park TW11 9RS Teddington Middlesex | England | British | 26988150001 | |||||
| BENTON, William John Fox | Director | Carneshaw Ridlands Lane Limpsfield Chart RH8 0SS Oxted Surrey | British | 5901530001 | ||||||
| BRAND, Charles William Dawson | Director | 44 Granville Road TN13 1EZ Sevenoaks Kent | United Kingdom | British | 122559690001 | |||||
| BRUWER, Francois | Director | 16 South Park Sevenoaks TN13 1AN Kent | South Africa | South African | 166272680001 | |||||
| BURRAGE, Kenneth Guy | Director | The Forts Ranmore Common RH5 6SP Dorking Surrey | England | British | 7467180002 | |||||
| CHAMPION, Richard James | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 174731140001 | |||||
| CHRISTIE, David Millington | Director | The Red House Pettridge Lane, Mere BA12 6DG Warminster Wiltshire | United Kingdom | British | 141982880001 | |||||
| DIX, Sarah Elizabeth | Director | 4 Hawfield Bank Chelsfield BR6 7TA Orpington Kent | United Kingdom | British | 86710620002 | |||||
| ELY-JOHNSTON, Bruce Alan Ray | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 174740190001 | |||||
| FINNIGAN, Peter | Director | 11 Fieldins Winsley BA15 2JU Bradford-On-Avon | United Kingdom | British | 113028250001 | |||||
| FORMAN, Roy | Director | The Beacon Cottage Cripps Corner Road Staplecross TN32 5QR Robertsbridge East Sussex | British | 42137390001 | ||||||
| FRASER, Nicola Jane | Director | Monument Street EC3R 8AJ London 24 England | Scotland | British | 206617360001 | |||||
| GAGER, Duncan James | Director | Allandale Place Chelsfield BR6 7TH Orpington 9 Kent | England | British | 93180050001 | |||||
| GEARD, Stuart James | Director | Royal Park Clifton BS8 3AN Bristol 41a Avon | United Kingdom | South African | 113691230002 | |||||
| GIBSON, Jeremy Paul | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 161139510001 | |||||
| GILBERT, Anne Helen King | Director | The Barn Swan La Farm, Swan Lane TN8 6AL Edenbridge Kent | United Kingdom | British | 4791340003 | |||||
| GOSSAGE, Peter Winwood | Director | Little Clears East Chiltington BN7 3QS Lewes East Sussex | United Kingdom | British | 54757100001 | |||||
| GROOM, Matthew John Alan | Director | 3 Wharf Cottages Goudhurst Road TN12 8AP Horsmonden Kent | United Kingdom | British | 72181390002 | |||||
| HAINES, Stephen Paul | Director | 16 South Park Sevenoaks TN13 1AN Kent | England | British | 185462290001 |
Who are the persons with significant control of ATOMOS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atomos Investments Holdings Limited | Sep 30, 2022 | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oaktree Capital Group Llc | May 06, 2022 | South Grand Avenue CA 90071 Los Angeles 333 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanlam Uk Limited | May 03, 2022 | Monument Street EC3R 8AJ London Monument Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanlam Private Investments (Uk) Holdings Limited | Apr 06, 2016 | Monument Street EC3R 8AJ London 24 England | Yes | ||||||||||
| |||||||||||||
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