ATOMOS FINANCIAL PLANNING LIMITED

ATOMOS FINANCIAL PLANNING LIMITED

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

    Company NameATOMOS FINANCIAL PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879955
    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 FINANCIAL PLANNING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ATOMOS FINANCIAL PLANNING 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 FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANLAM WEALTH PLANNING UK LIMITEDJul 14, 2014Jul 14, 2014
    SANLAM PRIVATE WEALTH UK LIMITEDMay 03, 2011May 03, 2011
    BUCKLES INVESTMENT SERVICES LIMITEDApr 09, 2001Apr 09, 2001
    BUCKLES NORTH LIMITEDDec 04, 2000Dec 04, 2000
    BUCKLES INVESTMENT SERVICES LIMITEDNov 19, 1999Nov 19, 1999

    What are the latest accounts for ATOMOS FINANCIAL PLANNING 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 FINANCIAL PLANNING LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for ATOMOS FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr Niral Parekh as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Christopher Kraft as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Nov 19, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Second filing for the appointment of Mrs Nicola Jane Fraser as a director

    3 pagesRP04AP01

    Termination of appointment of Elliott John Silk as a director on Feb 06, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 19, 2023

    • Capital: GBP 1,500,000.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 7,041,031
    3 pagesSH01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr Jonathan Paul Taylor as a director on Apr 26, 2023

    2 pagesAP01

    Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on Mar 29, 2023

    1 pagesAD01

    Appointment of Mr Christopher Kraft as a director on Dec 13, 2022

    2 pagesAP01

    Appointment of Mr Elliott John Silk as a director on Dec 13, 2022

    2 pagesAP01

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

    2 pagesCH01

    Confirmation statement made on Nov 19, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed sanlam wealth planning uk LIMITED\certificate issued on 21/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2022

    RES15

    Who are the officers of ATOMOS FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    PAREKH, Niral
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomBritish284087420001
    POLIN, Jonathan Charles
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    ScotlandBritish97840060013
    TAYLOR, Jonathan Paul
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomBritish246973300001
    DYER, Clare Louise
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    Secretary
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    British71255680001
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    229278960001
    HAINES, Stephen Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    211781970001
    HONAN, Richard
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    Secretary
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    British67036830001
    POWELL, Michael John
    Oorain
    Earle Drive, Parkgate
    CH64 6RY Cheshire
    Secretary
    Oorain
    Earle Drive, Parkgate
    CH64 6RY Cheshire
    British67043580004
    BEDDARD, John Martin
    Tree Tops
    Hill Lane, Peckforton
    CW6 9TW Tarporley
    Cheshire
    Director
    Tree Tops
    Hill Lane, Peckforton
    CW6 9TW Tarporley
    Cheshire
    British58605780002
    BRADSHAW, Paul Richard
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    United KingdomBritish47181430001
    BRIESIES, Reece
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    United KingdomSouth African181430420001
    DABORN, Steven
    Little Orchard
    Oaklane
    LL17 0DZ St Asaph
    Denbighshire
    Director
    Little Orchard
    Oaklane
    LL17 0DZ St Asaph
    Denbighshire
    British35276480003
    DYER, Clare Louise
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    Director
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    WalesBritish71255680001
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    ScotlandBritish206617360001
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    EnglandBritish161139510001
    HAINES, Stephen Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    EnglandBritish185462290001
    HONAN, Richard
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    Director
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    British67036830001
    KERIN, Christopher
    8 Spital Heyes
    CH63 9NF Bebington
    Wirral
    Director
    8 Spital Heyes
    CH63 9NF Bebington
    Wirral
    United KingdomIrish84404710001
    KRAFT, Christopher
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomGerman303253600001
    MASON, David John
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish223685590001
    MORLEY, Alex James Ford
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    EnglandBritish65180140004
    OWEN, David Gwynn
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    Director
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    EnglandBritish78109850006
    OWEN JONES, Trefor
    Pennant
    Llanfair Road
    LL22 8DH Abergele
    Conwy
    Director
    Pennant
    Llanfair Road
    LL22 8DH Abergele
    Conwy
    United KingdomBritish105975730001
    PARFITT, Kate
    Ffordd Parc Castell
    Bodelwyddan
    LL18 5WD Rhyl
    65
    Flintshire
    Director
    Ffordd Parc Castell
    Bodelwyddan
    LL18 5WD Rhyl
    65
    Flintshire
    WalesBritish140138270002
    POWELL, Michael John
    Oorain
    Earle Drive, Parkgate
    CH64 6RY Cheshire
    Director
    Oorain
    Earle Drive, Parkgate
    CH64 6RY Cheshire
    United KingdomBritish67043580004
    ROBINSON, Mary May
    108 Rhuddlan Road
    LL18 2RD Rhyl
    Clwyd
    Director
    108 Rhuddlan Road
    LL18 2RD Rhyl
    Clwyd
    British67036810001
    SAMUELS, James Anthony Angus
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    EnglandBritish66307920004
    SANDROCK, Herman Ernst
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    United KingdomGerman172968400001
    SILK, Elliott John
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandEnglish296547530001
    SPEIRS, Nigel
    Copthorne House Copthorn Road
    LL28 5YP Colwyn Bay
    Conwy
    Director
    Copthorne House Copthorn Road
    LL28 5YP Colwyn Bay
    Conwy
    WalesBritish13957600002
    TAGLIABUE, Alfio
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United KingdomItalian76352220004
    VAN DER WALT, Lukas
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomew's House
    United Kingdom
    United KingdomSouth African95292210002
    WHITE, John David
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    United KingdomBritish186546830002

    Who are the persons with significant control of ATOMOS FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03882013
    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