ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED
Overview
| Company Name | ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03882013 |
| 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 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 Address | No |
What were the previous names of ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANLAM WEALTH PLANNING HOLDINGS UK LIMITED | Jul 14, 2014 | Jul 14, 2014 |
| SANLAM PRIVATE WEALTH HOLDINGS UK LIMITED | Apr 18, 2011 | Apr 18, 2011 |
| BUCKLES HOLDINGS LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for ATOMOS FINANCIAL PLANNING HOLDINGS 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 FINANCIAL PLANNING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Registration of charge 038820130004, created on Apr 22, 2025 | 52 pages | MR01 | ||||||||||||||
Appointment of Mr Thomas Andrew Jaggers as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alison Endemano as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Assaf Littner as a director on Oct 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Diya Luke as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Annand Fraser as a director on Oct 02, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||||||
Second filing for the appointment of Mrs Nicola Jane Fraser as a director | 3 pages | RP04AP01 | ||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2022 | 50 pages | AAMD | ||||||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jonathan Charles Polin on Dec 05, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed sanlam wealth planning holdings uk LIMITED\certificate issued on 21/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Jonathan Paul Taylor as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Registration of charge 038820130003, created on Jun 23, 2022 | 11 pages | MR01 | ||||||||||||||
Cessation of Sanlam Uk Limited as a person with significant control on May 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Oaktree Capital Group Llc as a person with significant control on May 06, 2022 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALVAREZ-DEMALDE, Federico | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | England | Spanish | 235647010001 | |||||
| FRASER, Nicola Jane | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | Scotland | British | 206617360001 | |||||
| JAGGERS, Thomas Andrew | Director | 10 Bressenden Place SW1E 5DH London Oaktree Capital Management (Uk) Llp United Kingdom | United Kingdom | British | 186713600003 | |||||
| LUKE, Diya | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | United States | American | 327942270001 | |||||
| POLIN, Jonathan Charles | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | Scotland | British | 97840060013 | |||||
| TAYLOR, Jonathan Paul | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | United Kingdom | British | 246973300001 | |||||
| DYER, Clare Louise | Secretary | Nant Mawr Road CH7 2BS Buckley Rodewater House Flintshire | British | 71255680001 | ||||||
| GIBSON, Jeremy Paul | Secretary | Lewins Mead BS1 2NH Bristol St. Bartholomews House | 229279530001 | |||||||
| HAINES, Stephen Paul | Secretary | Lewins Mead BS1 2NH Bristol St. Bartholomews House | 211782430001 | |||||||
| HONAN, Richard | Secretary | Nythfa Cefn Berain, Llannefydd LL16 5EB Denbighshire Clwyd | British | 67036830001 | ||||||
| SPEIRS, Nigel | Secretary | Copthorne House Copthorn Road LL28 5YP Colwyn Bay Conwy | British | 13957600002 | ||||||
| BEDDARD, John Martin | Director | Tree Tops Hill Lane, Peckforton CW6 9TW Tarporley Cheshire | British | 58605780002 | ||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||
| BRIESIES, Reece | Director | Lewins Mead BS1 2NH Bristol St. Bartholomews House | United Kingdom | South African | 181430420001 | |||||
| DABORN, Steven | Director | 59 Victoria Park West End LL29 7AJ Colwyn Bay | British | 35276480002 | ||||||
| DYER, Clare Louise | Director | Rodewater House Nant Mawr Road CH7 2BS Buckley Clwyd | Wales | British | 71255680001 | |||||
| DYER, Clare Louise | Director | Rodewater House Nant Mawr Road CH7 2BS Buckley Clwyd | Wales | British | 71255680001 | |||||
| ENDEMANO, Alison | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | England | British | 133453990001 | |||||
| FRASER, James Annand, Mr. | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | United Kingdom | British | 186784990001 | |||||
| GEARD, Stuart James | Director | Royal Park Clifton BS8 3AN Bristol 41a Avon | United Kingdom | South African | 113691230002 | |||||
| GIBSON, Jeremy Paul | Director | Lewins Mead BS1 2NH Bristol St. Bartholomews House United Kingdom | England | British | 161139510001 | |||||
| HAINES, Stephen Paul | Director | Lewins Mead BS1 2NH Bristol St. Bartholomews House | England | British | 185462290001 | |||||
| HONAN, Richard | Director | Nythfa Cefn Berain, Llannefydd LL16 5EB Denbighshire Clwyd | British | 67036830001 | ||||||
| KERIN, Christopher | Director | 8 Spital Heyes CH63 9NF Bebington Wirral | United Kingdom | Irish | 84404710001 | |||||
| LITTNER, Assaf | Director | 5 Hatfields (Alto) SE1 9PG London 2nd Floor United Kingdom | Netherlands | Israeli | 295901190001 | |||||
| MASON, David John | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 223685590001 | |||||
| MORLEY, Alex James Ford | Director | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | England | British | 65180140004 | |||||
| OWEN, David Gwynn | Director | Field House Awre GL14 1EH Newnham On Severn Gloucestershire | England | British | 78109850006 | |||||
| OWEN JONES, Trefor | Director | Pennant Llanfair Road LL22 8DH Abergele Conwy | United Kingdom | British | 105975730001 | |||||
| ROBINSON, Mary May | Director | 108 Rhuddlan Road LL18 2RD Rhyl Clwyd | British | 67036810001 | ||||||
| SAMUELS, James Anthony Angus | Director | Flat 6 34 Stanhope Gardens SW7 5QY London | England | British | 66307920004 | |||||
| SANDROCK, Herman Ernst | Director | Lewins Mead BS1 2NH Bristol St Bartholomews House Uk | United Kingdom | German | 172968400001 | |||||
| SPEIRS, Nigel | Director | Copthorne House Copthorn Road LL28 5YP Colwyn Bay Conwy | Wales | British | 13957600002 | |||||
| TAGLIABUE, Alfio | Director | Lewins Mead BS1 2NH Bristol St. Bartholomews House | United Kingdom | Italian | 76352220004 | |||||
| VAN DER WALT, Lukas | Director | 20 Knoll Hill Sneyd Park BS9 1RA Bristol | United Kingdom | South African | 95292210002 |
Who are the persons with significant control of ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oaktree Capital Group Llc | May 06, 2022 | South Grand Avenue CA 90071 Los Angeles 333 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanlam Uk 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