ATOMOS INVESTMENTS LIMITED

ATOMOS INVESTMENTS LIMITED

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

    Company NameATOMOS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02041819
    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 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 AddressNo

    What were the previous names of ATOMOS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANLAM PRIVATE INVESTMENTS (UK) LTDSep 24, 2012Sep 24, 2012
    PRINCIPAL INVESTMENT MANAGEMENT LIMITEDAug 07, 1987Aug 07, 1987
    TWO HUNDRED AND NINETY-SIXTH SHELF TRADING COMPANY LIMITEDJul 29, 1986Jul 29, 1986

    What are the latest accounts for ATOMOS INVESTMENTS 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 ATOMOS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for ATOMOS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr David Palmer as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Niral Parekh as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Mr. James Annand Fraser as a director on Apr 26, 2023

    2 pagesAP01

    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 pagesAD01

    Change of details for Atomos Investments Holdings Limited as a person with significant control on Mar 23, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 13, 2023 with updates

    4 pagesCS01

    Notification of Atomos Investments Holdings Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Cessation of Oaktree Capital Group Llc as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Satisfaction of charge 020418190002 in full

    1 pagesMR04

    Appointment of Mr Niral Parekh as a director on Dec 13, 2022

    2 pagesAP01

    Director's details changed for Mr Jonathan Charles Polin on Dec 05, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Charles Polin on Dec 01, 2017

    2 pagesCH01

    Certificate of change of name

    Company name changed sanlam private investments (uk) LTD\certificate issued on 20/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2022

    RES15

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 23/06/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 23/06/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 020418190002, created on Jun 23, 2022

    11 pagesMR01

    Notification of Oaktree Capital Group Llc as a person with significant control on May 06, 2022

    2 pagesPSC02

    Cessation of Sanlam Uk Limited as a person with significant control on May 06, 2022

    1 pagesPSC07

    Who are the officers of ATOMOS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, James Annand, Mr.
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomBritish186784990001
    FRASER, Nicola Jane
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    ScotlandBritish206617360001
    PALMER, David
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    FranceBritish333842890001
    POLIN, Jonathan Charles
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritish203540550001
    GAGER, Duncan James
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    Secretary
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    174728340001
    GIBSON, Jeremy Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    229367300001
    HAINES, Stephen Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    212356150001
    HILLS, Paula Frances
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    Secretary
    Bramleys
    Old Otford Road
    TN14 5EZ Sevenoaks
    Kent
    British67252010001
    LORAM, Rehana
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Secretary
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    208162200001
    SAVILL, Gary John
    10 Pippins Close
    TN10 4PF Tonbridge
    Kent
    Secretary
    10 Pippins Close
    TN10 4PF Tonbridge
    Kent
    British122559620001
    TOLKIEN, Christopher Edward
    15 Redwell Grove
    Kings Hill
    ME19 4BU West Malling
    Kent
    Secretary
    15 Redwell Grove
    Kings Hill
    ME19 4BU West Malling
    Kent
    British76376050003
    TOLKIEN, Christopher Edward
    15 Redwell Grove
    Kings Hill
    ME19 4BU West Malling
    Kent
    Secretary
    15 Redwell Grove
    Kings Hill
    ME19 4BU West Malling
    Kent
    British76376050003
    ALING, Barry Alan
    Cerne Easter The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Cerne Easter The Avenue
    TN16 2EE Westerham
    Kent
    British56662480001
    AMOR, John Leonard
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish19706590001
    ATKINSON, Richard Louis William
    Dell View
    Rockness Hill
    GL6 0JU Nailsworth
    Gloucestershire
    Director
    Dell View
    Rockness Hill
    GL6 0JU Nailsworth
    Gloucestershire
    British81145580006
    BARWELL, Alison Louise
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish146158060002
    BEANEY, Alan Frederick
    27 Broom Park
    TW11 9RS Teddington
    Middlesex
    Director
    27 Broom Park
    TW11 9RS Teddington
    Middlesex
    EnglandBritish26988150001
    BENTON, William John Fox
    Carneshaw Ridlands Lane
    Limpsfield Chart
    RH8 0SS Oxted
    Surrey
    Director
    Carneshaw Ridlands Lane
    Limpsfield Chart
    RH8 0SS Oxted
    Surrey
    British5901530001
    BRAND, Charles William Dawson
    44 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    Director
    44 Granville Road
    TN13 1EZ Sevenoaks
    Kent
    United KingdomBritish122559690001
    BRUWER, Francois
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    South AfricaSouth African166272680001
    BURRAGE, Kenneth Guy
    The Forts
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    The Forts
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish7467180002
    CHAMPION, Richard James
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish174731140001
    CHRISTIE, David Millington
    The Red House
    Pettridge Lane, Mere
    BA12 6DG Warminster
    Wiltshire
    Director
    The Red House
    Pettridge Lane, Mere
    BA12 6DG Warminster
    Wiltshire
    United KingdomBritish141982880001
    DIX, Sarah Elizabeth
    4 Hawfield Bank
    Chelsfield
    BR6 7TA Orpington
    Kent
    Director
    4 Hawfield Bank
    Chelsfield
    BR6 7TA Orpington
    Kent
    United KingdomBritish86710620002
    ELY-JOHNSTON, Bruce Alan Ray
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish174740190001
    FINNIGAN, Peter
    11 Fieldins
    Winsley
    BA15 2JU Bradford-On-Avon
    Director
    11 Fieldins
    Winsley
    BA15 2JU Bradford-On-Avon
    United KingdomBritish113028250001
    FORMAN, Roy
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    Director
    The Beacon Cottage
    Cripps Corner Road Staplecross
    TN32 5QR Robertsbridge
    East Sussex
    British42137390001
    FRASER, Nicola Jane
    Monument Street
    EC3R 8AJ London
    24
    England
    Director
    Monument Street
    EC3R 8AJ London
    24
    England
    ScotlandBritish206617360001
    GAGER, Duncan James
    Allandale Place
    Chelsfield
    BR6 7TH Orpington
    9
    Kent
    Director
    Allandale Place
    Chelsfield
    BR6 7TH Orpington
    9
    Kent
    EnglandBritish93180050001
    GEARD, Stuart James
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    Director
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    United KingdomSouth African113691230002
    GIBSON, Jeremy Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish161139510001
    GILBERT, Anne Helen King
    The Barn
    Swan La Farm, Swan Lane
    TN8 6AL Edenbridge
    Kent
    Director
    The Barn
    Swan La Farm, Swan Lane
    TN8 6AL Edenbridge
    Kent
    United KingdomBritish4791340003
    GOSSAGE, Peter Winwood
    Little Clears
    East Chiltington
    BN7 3QS Lewes
    East Sussex
    Director
    Little Clears
    East Chiltington
    BN7 3QS Lewes
    East Sussex
    United KingdomBritish54757100001
    GROOM, Matthew John Alan
    3 Wharf Cottages
    Goudhurst Road
    TN12 8AP Horsmonden
    Kent
    Director
    3 Wharf Cottages
    Goudhurst Road
    TN12 8AP Horsmonden
    Kent
    United KingdomBritish72181390002
    HAINES, Stephen Paul
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    Director
    16 South Park
    Sevenoaks
    TN13 1AN Kent
    EnglandBritish185462290001

    Who are the persons with significant control of ATOMOS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Sep 30, 2022
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14194507
    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.
    Oaktree Capital Group Llc
    South Grand Avenue
    CA 90071 Los Angeles
    333
    United States
    May 06, 2022
    South Grand Avenue
    CA 90071 Los Angeles
    333
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityDelaware Law, United States
    Place RegisteredDelaware Division Of Corporations
    Registration Number00135500
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monument Street
    EC3R 8AJ London
    Monument Place
    England
    May 03, 2022
    Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Acts
    Place RegisteredCompanies House
    Registration Number06575962
    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.
    Sanlam Private Investments (Uk) Holdings Limited
    Monument Street
    EC3R 8AJ London
    24
    England
    Apr 06, 2016
    Monument Street
    EC3R 8AJ London
    24
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place Registered24 Monument Street, London Ec3r 8aj
    Registration Number06469549
    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