ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

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

    Company NameATOMOS FINANCIAL PLANNING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03882013
    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 HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ATOMOS FINANCIAL PLANNING HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANLAM WEALTH PLANNING HOLDINGS UK LIMITEDJul 14, 2014Jul 14, 2014
    SANLAM PRIVATE WEALTH HOLDINGS UK LIMITEDApr 18, 2011Apr 18, 2011
    BUCKLES HOLDINGS LIMITEDNov 24, 1999Nov 24, 1999

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

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Registration of charge 038820130004, created on Apr 22, 2025

    52 pagesMR01

    Appointment of Mr Thomas Andrew Jaggers as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Alison Endemano as a director on Dec 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Assaf Littner as a director on Oct 02, 2024

    1 pagesTM01

    Appointment of Diya Luke as a director on Oct 02, 2024

    2 pagesAP01

    Termination of appointment of James Annand Fraser as a director on Oct 02, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

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

    3 pagesRP04AP01

    Amended group of companies' accounts made up to Dec 31, 2022

    50 pagesAAMD

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    50 pagesAA

    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

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

    2 pagesCH01

    Confirmation statement made on Nov 24, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed sanlam wealth planning holdings 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

    Appointment of Mr Jonathan Paul Taylor as a director on Jun 01, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 23/06/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Registration of charge 038820130003, created on Jun 23, 2022

    11 pagesMR01

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

    1 pagesPSC07

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

    2 pagesPSC02

    Who are the officers of ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALVAREZ-DEMALDE, Federico
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandSpanish235647010001
    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
    JAGGERS, Thomas Andrew
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management (Uk) Llp
    United Kingdom
    Director
    10 Bressenden Place
    SW1E 5DH London
    Oaktree Capital Management (Uk) Llp
    United Kingdom
    United KingdomBritish186713600003
    LUKE, Diya
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    United StatesAmerican327942270001
    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
    Nant Mawr Road
    CH7 2BS Buckley
    Rodewater House
    Flintshire
    Secretary
    Nant Mawr Road
    CH7 2BS Buckley
    Rodewater House
    Flintshire
    British71255680001
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    229279530001
    HAINES, Stephen Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    211782430001
    HONAN, Richard
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    Secretary
    Nythfa
    Cefn Berain, Llannefydd
    LL16 5EB Denbighshire
    Clwyd
    British67036830001
    SPEIRS, Nigel
    Copthorne House Copthorn Road
    LL28 5YP Colwyn Bay
    Conwy
    Secretary
    Copthorne House Copthorn Road
    LL28 5YP Colwyn Bay
    Conwy
    British13957600002
    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
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BRIESIES, Reece
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    United KingdomSouth African181430420001
    DABORN, Steven
    59 Victoria Park
    West End
    LL29 7AJ Colwyn Bay
    Director
    59 Victoria Park
    West End
    LL29 7AJ Colwyn Bay
    British35276480002
    DYER, Clare Louise
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    Director
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    WalesBritish71255680001
    DYER, Clare Louise
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    Director
    Rodewater House
    Nant Mawr Road
    CH7 2BS Buckley
    Clwyd
    WalesBritish71255680001
    ENDEMANO, Alison
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritish133453990001
    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
    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
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    United Kingdom
    EnglandBritish161139510001
    HAINES, Stephen Paul
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews 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
    LITTNER, Assaf
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    5 Hatfields (Alto)
    SE1 9PG London
    2nd Floor
    United Kingdom
    NetherlandsIsraeli295901190001
    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
    ROBINSON, Mary May
    108 Rhuddlan Road
    LL18 2RD Rhyl
    Clwyd
    Director
    108 Rhuddlan Road
    LL18 2RD Rhyl
    Clwyd
    British67036810001
    SAMUELS, James Anthony Angus
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    Director
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    EnglandBritish66307920004
    SANDROCK, Herman Ernst
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Uk
    Director
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Uk
    United KingdomGerman172968400001
    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. Bartholomews House
    Director
    Lewins Mead
    BS1 2NH Bristol
    St. Bartholomews House
    United KingdomItalian76352220004
    VAN DER WALT, Lukas
    20 Knoll Hill
    Sneyd Park
    BS9 1RA Bristol
    Director
    20 Knoll Hill
    Sneyd Park
    BS9 1RA Bristol
    United KingdomSouth African95292210002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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
    24
    England
    Apr 06, 2016
    Monument Street
    EC3R 8AJ London
    24
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number6575962
    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