ATK ENERGY EU LIMITED
Overview
Company Name | ATK ENERGY EU LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05613520 |
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 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 Address | No |
What were the previous names of ATK ENERGY EU LIMITED?
Company Name | From | Until |
---|---|---|
ATKINS ENERGY EU LIMITED | May 10, 2016 | May 10, 2016 |
ENERGYSOLUTIONS EU LIMITED | Jul 18, 2006 | Jul 18, 2006 |
DURATEK EU LIMITED | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for ATK ENERGY EU LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATK ENERGY EU LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for ATK ENERGY EU LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Change of details for Atkins Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Atkins Limited as a person with significant control on Apr 11, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of Christophe Marie Yves Junillon as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christophe Marie Yves Junillon as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Ball as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with updates | 4 pages | CS01 | ||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 20, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ball as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Martin Macdonald Grant as a director on Apr 25, 2018 | 1 pages | TM01 | ||
Who are the officers of ATK ENERGY EU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795590001 | |||||||
NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796400001 | |||||||
COLE, Simon Glenister | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | England | British | Accountant | 146000480001 | ||||
CULLENS, Alan James | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | Group Hr Director | 189297280001 | ||||
JARMAN, Joanne | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | Finance Director | 283434280001 | ||||
BAKER, Helen Alice | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | 207221430001 | |||||||
GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218084250001 | |||||||
LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218084360001 | |||||||
OLIVER, Charles Iain | Secretary | New Road Aldsworth GL54 3QR Cheltenham The Kieve Gloucestershire England | British | General Counsel | 124245820001 | |||||
PAIN, Jill Sharon | Secretary | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | 198429580001 | |||||||
PAIN, Jill Sharon | Secretary | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon First Floor Stella Building England | 162370550002 | |||||||
PAIN, Jill Sharon | Secretary | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | 156150660001 | |||||||
WEBSTER, Richard | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | 207221470001 | |||||||
HOGAN & HARTSON CORPORATE SERVICES LIMITED | Secretary | Juxon House 100 Saint Pauls Churchyard EC4M 8BU London | 104688960002 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Mark Stephen | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | England | British | Accountant | 122463830003 | ||||
BALL, Christopher | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | Company Director | 301043650001 | ||||
BRANDWOOD, Alan Richard | Director | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | United Kingdom | British | Director | 125861970001 | ||||
CHRISTENSEN, Val J | Director | 781 Lorien Drive Bountiful Utah Ut 84010 1078 Usa | Usa | American | Director | 113879080001 | ||||
CREAMER, R Steve | Director | P.O.Box 581188 Salt Lake City Utah Ut 84258 Usa | American | Director | 113878800001 | |||||
DEJU, Raul A | Director | 5 Hastings Court Moraga Ca 94556 California United States | Usa | American | Chief Operating Officer Es Inc | 139465440001 | ||||
DREWETT, Heath Stewart | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | Accountant | 167727030003 | ||||
GRANT, Martin Macdonald | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British | Mechanical Engineer | 66883910004 | ||||
GULL, Michael James | Director | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | England | British | Company Director | 190907100001 | ||||
HICKMAN, Brett Alan | Director | Ridge Point Drive Bountiful 1865 Utah 84010 Usa | Usa | American | Chief Administrative Officer & General Counsel | 151838210001 | ||||
HIRT, Lance L | Director | 71 Muriel Avenue Lawrence New York Ny11559 Usa | American | Director | 113878900001 | |||||
JOYCE, Timothy John | Director | High Beech Sion Road Lansdown BA1 5SG Bath Somerset | United Kingdom | British | Director | 101446610001 | ||||
JUNILLON, Christophe Marie Yves | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey England | United Kingdom | British,French | Managing Director, Nuclear & Power, Emea | 249498970001 | ||||
LOCKWOOD, David James | Director | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | Usa | American | Director | 170349770001 | ||||
MARTIN, JR., Richard Dodson | Director | 1212 Crystal Ridge Ct. 21104 Marriottsville, Md Usa | American | General Counsel | 108683590001 | |||||
MORANT, Mark | Director | Windmill Hill Business Park SN5 6NX Swindon First Floor Stella Building Wiltshire | Usa | British | Director \ | 56807080005 | ||||
OLIVER, Charles Iain | Director | 18 Happy Land Ashton Keynes SN6 6PN Swindon Wiltshire | England | British | Legal Director | 124245820001 | ||||
PARKER, Alan Marshall | Director | The Dye House Minchinhampton GL6 9LY Stroud 3 The Dye House Gloucestershire | England | British | Chief Operations Officer International | 138915070001 | ||||
PRINCE, Robert Erskine | Director | 3825 Island Path 37777 Louisville, Tn, Usa Usa | American | Chief Executive Officer | 108683610001 | |||||
SHAWVER, Robert Franklin | Director | 3908 Skye Court 21043 Ellicott City Md, Usa Usa | American | Chief Financial Officer | 108683600001 |
Who are the persons with significant control of ATK ENERGY EU LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atkinsréalis Uk Limited | Apr 11, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove England | No | ||||||||||
| |||||||||||||
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