ATK ENERGY EU LIMITED

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

    Company NameATK ENERGY EU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05613520
    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 ATK ENERGY EU LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ATK ENERGY EU LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATK ENERGY EU LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATKINS ENERGY EU LIMITEDMay 10, 2016May 10, 2016
    ENERGYSOLUTIONS EU LIMITEDJul 18, 2006Jul 18, 2006
    DURATEK EU LIMITEDNov 04, 2005Nov 04, 2005

    What are the latest accounts for ATK ENERGY EU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATK ENERGY EU LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for ATK ENERGY EU LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Change of details for Atkins Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Change of details for Atkins Limited as a person with significant control on Apr 11, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Christophe Marie Yves Junillon as a director on Jul 26, 2023

    1 pagesTM01

    Appointment of Mr Christophe Marie Yves Junillon as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher Ball as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Sep 20, 2021 with updates

    4 pagesCS01

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Ball as a director on Apr 25, 2018

    2 pagesAP01

    Termination of appointment of Martin Macdonald Grant as a director on Apr 25, 2018

    1 pagesTM01

    Who are the officers of ATK ENERGY EU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795590001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796400001
    COLE, Simon Glenister
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    EnglandBritishAccountant146000480001
    CULLENS, Alan James
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritishGroup Hr Director189297280001
    JARMAN, Joanne
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritishFinance Director283434280001
    BAKER, Helen Alice
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    207221430001
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218084250001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218084360001
    OLIVER, Charles Iain
    New Road
    Aldsworth
    GL54 3QR Cheltenham
    The Kieve
    Gloucestershire
    England
    Secretary
    New Road
    Aldsworth
    GL54 3QR Cheltenham
    The Kieve
    Gloucestershire
    England
    BritishGeneral Counsel124245820001
    PAIN, Jill Sharon
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Secretary
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    198429580001
    PAIN, Jill Sharon
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6NX Swindon
    First Floor Stella Building
    England
    162370550002
    PAIN, Jill Sharon
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Secretary
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    156150660001
    WEBSTER, Richard
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    207221470001
    HOGAN & HARTSON CORPORATE SERVICES LIMITED
    Juxon House
    100 Saint Pauls Churchyard
    EC4M 8BU London
    Secretary
    Juxon House
    100 Saint Pauls Churchyard
    EC4M 8BU London
    104688960002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Mark Stephen
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    EnglandBritishAccountant122463830003
    BALL, Christopher
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritishCompany Director301043650001
    BRANDWOOD, Alan Richard
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Director
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    United KingdomBritishDirector125861970001
    CHRISTENSEN, Val J
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    Director
    781 Lorien Drive
    Bountiful
    Utah
    Ut 84010 1078
    Usa
    UsaAmericanDirector113879080001
    CREAMER, R Steve
    P.O.Box 581188
    Salt Lake City
    Utah
    Ut 84258
    Usa
    Director
    P.O.Box 581188
    Salt Lake City
    Utah
    Ut 84258
    Usa
    AmericanDirector113878800001
    DEJU, Raul A
    5 Hastings Court
    Moraga
    Ca 94556 California
    United States
    Director
    5 Hastings Court
    Moraga
    Ca 94556 California
    United States
    UsaAmericanChief Operating Officer Es Inc139465440001
    DREWETT, Heath Stewart
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritishAccountant167727030003
    GRANT, Martin Macdonald
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritishMechanical Engineer66883910004
    GULL, Michael James
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Director
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    EnglandBritishCompany Director190907100001
    HICKMAN, Brett Alan
    Ridge Point Drive
    Bountiful
    1865
    Utah 84010
    Usa
    Director
    Ridge Point Drive
    Bountiful
    1865
    Utah 84010
    Usa
    UsaAmericanChief Administrative Officer & General Counsel151838210001
    HIRT, Lance L
    71 Muriel Avenue
    Lawrence
    New York
    Ny11559
    Usa
    Director
    71 Muriel Avenue
    Lawrence
    New York
    Ny11559
    Usa
    AmericanDirector113878900001
    JOYCE, Timothy John
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    Director
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    United KingdomBritishDirector101446610001
    JUNILLON, Christophe Marie Yves
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    Director
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    England
    United KingdomBritish,FrenchManaging Director, Nuclear & Power, Emea249498970001
    LOCKWOOD, David James
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Director
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    UsaAmericanDirector170349770001
    MARTIN, JR., Richard Dodson
    1212 Crystal Ridge Ct.
    21104 Marriottsville, Md
    Usa
    Director
    1212 Crystal Ridge Ct.
    21104 Marriottsville, Md
    Usa
    AmericanGeneral Counsel108683590001
    MORANT, Mark
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    Director
    Windmill Hill Business Park
    SN5 6NX Swindon
    First Floor Stella Building
    Wiltshire
    UsaBritishDirector \56807080005
    OLIVER, Charles Iain
    18 Happy Land
    Ashton Keynes
    SN6 6PN Swindon
    Wiltshire
    Director
    18 Happy Land
    Ashton Keynes
    SN6 6PN Swindon
    Wiltshire
    EnglandBritishLegal Director124245820001
    PARKER, Alan Marshall
    The Dye House
    Minchinhampton
    GL6 9LY Stroud
    3 The Dye House
    Gloucestershire
    Director
    The Dye House
    Minchinhampton
    GL6 9LY Stroud
    3 The Dye House
    Gloucestershire
    EnglandBritishChief Operations Officer International138915070001
    PRINCE, Robert Erskine
    3825 Island Path
    37777 Louisville,
    Tn, Usa
    Usa
    Director
    3825 Island Path
    37777 Louisville,
    Tn, Usa
    Usa
    AmericanChief Executive Officer108683610001
    SHAWVER, Robert Franklin
    3908 Skye Court
    21043 Ellicott City
    Md, Usa
    Usa
    Director
    3908 Skye Court
    21043 Ellicott City
    Md, Usa
    Usa
    AmericanChief Financial Officer108683600001

    Who are the persons with significant control of ATK ENERGY EU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    England
    Apr 11, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number688424
    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