Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOMOS FINANCIAL PLANNING LIMITED
Company Information for

ATOMOS FINANCIAL PLANNING LIMITED

2ND FLOOR, 5 HATFIELDS (ALTO), LONDON, SE1 9PG,
Company Registration Number
03879955
Private Limited Company
Active

Company Overview

About Atomos Financial Planning Ltd
ATOMOS FINANCIAL PLANNING LIMITED was founded on 1999-11-19 and has its registered office in London. The organisation's status is listed as "Active". Atomos Financial Planning Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATOMOS FINANCIAL PLANNING LIMITED
 
Legal Registered Office
2ND FLOOR
5 HATFIELDS (ALTO)
LONDON
SE1 9PG
Other companies in BS1
 
Previous Names
SANLAM WEALTH PLANNING UK LIMITED21/09/2022
SANLAM PRIVATE WEALTH UK LIMITED14/07/2014
BUCKLES INVESTMENT SERVICES LIMITED03/05/2011
Filing Information
Company Number 03879955
Company ID Number 03879955
Date formed 1999-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOMOS FINANCIAL PLANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATOMOS FINANCIAL PLANNING LIMITED
The following companies were found which have the same name as ATOMOS FINANCIAL PLANNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED 2ND FLOOR 5 HATFIELDS (ALTO) LONDON SE1 9PG Active Company formed on the 1999-11-24

Company Officers of ATOMOS FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL GIBSON
Company Secretary 2017-03-31
JEREMY PAUL GIBSON
Director 2013-02-28
ALEX JAMES FORD MORLEY
Director 2013-12-04
JONATHAN CHARLES POLIN
Director 2016-02-15
JOHN DAVID WHITE
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HAINES
Company Secretary 2016-07-01 2017-03-31
STEPHEN PAUL HAINES
Director 2016-05-09 2017-03-31
ALFIO TAGLIABUE
Director 2016-05-09 2016-10-12
JAMES ANTHONY ANGUS SAMUELS
Director 2012-10-18 2016-06-16
PAUL RICHARD BRADSHAW
Director 2012-10-18 2016-06-14
LUKAS VAN DER WALT
Director 2012-10-18 2016-01-20
REECE BRIESIES
Director 2013-11-07 2016-01-12
NIGEL SPEIRS
Director 2008-07-11 2015-04-13
HERMAN ERNST SANDROCK
Director 2012-10-18 2013-09-30
KATE PARFITT
Director 2009-08-01 2013-04-02
CLARE LOUISE DYER
Director 2008-06-03 2011-12-19
CLARE LOUISE DYER
Company Secretary 2008-06-04 2011-08-16
CHRISTOPHER KERIN
Director 2003-08-01 2011-04-28
MARY MAY ROBINSON
Director 1999-11-19 2008-12-31
DAVID GWYNN OWEN
Director 2008-07-11 2008-10-31
MICHAEL JOHN POWELL
Company Secretary 2001-01-26 2008-06-04
MICHAEL JOHN POWELL
Director 1999-11-19 2008-06-04
STEVEN DABORN
Director 1999-11-19 2006-08-23
TREFOR OWEN JONES
Director 1999-11-19 2003-10-01
JOHN MARTIN BEDDARD
Director 1999-11-19 2001-10-26
RICHARD HONAN
Director 2000-10-26 2001-10-26
RICHARD HONAN
Company Secretary 1999-11-19 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL GIBSON GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JEREMY PAUL GIBSON MERCHANT SECURITIES (NOMINEES) LIMITED Director 2017-03-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JEREMY PAUL GIBSON PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JEREMY PAUL GIBSON VESTRY NOMINEES LIMITED Director 2017-03-31 CURRENT 1985-01-14 Active - Proposal to Strike off
JEREMY PAUL GIBSON ATOMOS INVESTMENTS LIMITED Director 2016-12-28 CURRENT 1986-07-29 Active
JEREMY PAUL GIBSON SANLAM SECURITIES UK LIMITED Director 2016-12-28 CURRENT 1984-06-18 Active
JEREMY PAUL GIBSON BUCKLES LIMITED Director 2016-08-10 CURRENT 1996-12-19 Active - Proposal to Strike off
JEREMY PAUL GIBSON SNOWDONIA ASSET MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2006-03-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON CASLPTS LTD Director 2016-02-09 CURRENT 1980-04-03 Active
JEREMY PAUL GIBSON SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2015-05-06 CURRENT 2008-01-10 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS UK LIMITED Director 2015-04-16 CURRENT 2006-05-08 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2015-04-16 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON SANLAM UK HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-10-17 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL LIMITED Director 2013-02-06 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON NFS (NOMINEES) LIMITED Director 2013-02-06 CURRENT 2011-05-04 Active
JEREMY PAUL GIBSON NUCLEUS IFA SERVICES LIMITED Director 2013-02-06 CURRENT 2006-03-27 Active - Proposal to Strike off
JEREMY PAUL GIBSON NUCLEUS FINANCIAL SERVICES LIMITED Director 2013-02-06 CURRENT 2005-11-21 Active
JEREMY PAUL GIBSON ENGLISH MUTUAL LIMITED Director 2013-01-08 CURRENT 2008-09-02 Liquidation
JEREMY PAUL GIBSON CASFS LTD Director 2013-01-04 CURRENT 1989-03-03 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1999-11-24 Active
JEREMY PAUL GIBSON CASLP LTD Director 2012-12-21 CURRENT 1970-05-20 Active
JEREMY PAUL GIBSON SANLAM UK LIMITED Director 2012-11-16 CURRENT 2008-04-24 Active
JEREMY PAUL GIBSON MIDMAR LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2013-12-24
ALEX JAMES FORD MORLEY ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-12-04 CURRENT 1999-11-24 Active
ALEX JAMES FORD MORLEY ENGLISH MUTUAL (BROMSGROVE) LIMITED Director 2012-03-01 CURRENT 2003-06-09 Dissolved 2016-12-27
ALEX JAMES FORD MORLEY PARKINSON WRIGHT FINANCIAL MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off
ALEX JAMES FORD MORLEY ENGLISH MUTUAL LIMITED Director 2010-02-23 CURRENT 2008-09-02 Liquidation
ALEX JAMES FORD MORLEY ENGLISH MUTUAL HIGHCROFT LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
ALEX JAMES FORD MORLEY ENGLISH MUTUAL LONDON LIMITED Director 2008-01-30 CURRENT 2008-01-30 Dissolved 2015-06-23
ALEX JAMES FORD MORLEY MORLEY CONSULTANTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2014-07-01
ALEX JAMES FORD MORLEY TYTHING CHAMBERS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
ALEX JAMES FORD MORLEY H M E F LIMITED Director 2002-08-15 CURRENT 2002-08-15 Liquidation
ALEX JAMES FORD MORLEY ENGLISH MUTUAL SOFTWARE SOLUTIONS LIMITED Director 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-04-28
ALEX JAMES FORD MORLEY ENGLISH MUTUAL WORCESTER LIMITED Director 2001-04-24 CURRENT 2001-03-14 Liquidation
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL LIMITED Director 2016-07-07 CURRENT 2005-07-29 Active
JONATHAN CHARLES POLIN NFS (NOMINEES) LIMITED Director 2016-07-07 CURRENT 2011-05-04 Active
JONATHAN CHARLES POLIN NUCLEUS IFA SERVICES LIMITED Director 2016-07-07 CURRENT 2006-03-27 Active - Proposal to Strike off
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL SERVICES LIMITED Director 2016-07-07 CURRENT 2005-11-21 Active
JONATHAN CHARLES POLIN SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2016-05-11 CURRENT 2014-06-24 Active
JONATHAN CHARLES POLIN ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2016-04-08 CURRENT 1999-11-24 Active
JONATHAN CHARLES POLIN ENGLISH MUTUAL LIMITED Director 2016-04-08 CURRENT 2008-09-02 Liquidation
JONATHAN CHARLES POLIN SANLAM INVESTMENTS UK LIMITED Director 2016-02-17 CURRENT 2006-05-08 Active
JONATHAN CHARLES POLIN CASFS LTD Director 2016-01-18 CURRENT 1989-03-03 Active
JONATHAN CHARLES POLIN CASLP LTD Director 2016-01-18 CURRENT 1970-05-20 Active
JONATHAN CHARLES POLIN SANLAM UK LIMITED Director 2015-12-17 CURRENT 2008-04-24 Active
JONATHAN CHARLES POLIN SANLAM UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2011-10-17 Active
JONATHAN CHARLES POLIN JPRM CAPITAL LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN DAVID WHITE GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JOHN DAVID WHITE SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JOHN DAVID WHITE PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JOHN DAVID WHITE ATOMOS INVESTMENTS LIMITED Director 2016-12-21 CURRENT 1986-07-29 Active
JOHN DAVID WHITE SANLAM SECURITIES UK LIMITED Director 2016-12-21 CURRENT 1984-06-18 Active
JOHN DAVID WHITE ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2016-12-21 CURRENT 1999-11-24 Active
JOHN DAVID WHITE ENGLISH MUTUAL LIMITED Director 2016-12-16 CURRENT 2008-09-02 Liquidation
JOHN DAVID WHITE SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2016-12-01 CURRENT 2008-01-10 Active
JOHN DAVID WHITE HESGYN LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ELLIOTT JOHN SILK
2024-01-28Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28DIRECTOR APPOINTED MR JONATHAN PAUL TAYLOR
2023-04-03Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2023-03-29
2023-04-03Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2023-03-29
2023-03-30Change to person with significant control
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Monument Place 24 Monument Street London EC3R 8AJ England
2022-12-13DIRECTOR APPOINTED MR CHRISTOPHER KRAFT
2022-12-13DIRECTOR APPOINTED MR ELLIOTT JOHN SILK
2022-09-21CERTNMCompany name changed sanlam wealth planning uk LIMITED\certificate issued on 21/09/22
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MASON
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-10-08RP04SH01Second filing of capital allotment of shares GBP5,500,010
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25SH0117/12/20 STATEMENT OF CAPITAL GBP 5500000
2021-01-05AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-09PSC05Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2019-05-26
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Monument Place 24 Monument Street London EC3R 8JA England
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE FRASER
2020-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increased share capital by £5500000 / full repayment of loans / director appointment / actions which would have been authorised before the resolutions are approved 20/05/2020
2020-05-28SH0120/05/20 STATEMENT OF CAPITAL GBP 4500010
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM St. Bartholomew's House Lewins Mead Bristol BS1 2NH
2020-05-12AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-10-07TM02Termination of appointment of Jeremy Paul Gibson on 2019-10-02
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES FORD MORLEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR DAVID JOHN MASON
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2750010
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13AP03Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-03-31
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HAINES
2017-03-31TM02Termination of appointment of Stephen Paul Haines on 2017-03-31
2017-01-03AP01DIRECTOR APPOINTED MR JOHN DAVID WHITE
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2750010
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08AP03Appointment of Mr Stephen Paul Haines as company secretary on 2016-07-01
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY ANGUS SAMUELS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADSHAW
2016-05-27AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2016-05-27AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2016-03-15AP01DIRECTOR APPOINTED MR JONATHAN POLIN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS VAN DER WALT
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR REECE BRIESIES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2750010
2015-11-24AR0119/11/15 FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEIRS
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2750010
2014-12-01AR0119/11/14 FULL LIST
2014-07-14RES15CHANGE OF NAME 03/07/2014
2014-07-14CERTNMCOMPANY NAME CHANGED SANLAM PRIVATE WEALTH UK LIMITED CERTIFICATE ISSUED ON 14/07/14
2014-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18AP01DIRECTOR APPOINTED MR ALEX JAMES FORD MORLEY
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2750010
2013-11-25AR0119/11/13 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR REECE BRIESIES
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN SANDROCK
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE PARFITT
2013-03-20AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2012-12-14AR0119/11/12 FULL LIST
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-10RES13CREATION OF 250000 ORDINARY SHARES @ £1 EACH 28/09/2012
2012-10-18AP01DIRECTOR APPOINTED MR HERMAN SANDROCK
2012-10-18AP01DIRECTOR APPOINTED MR PAUL RICHARD BRADSHAW
2012-10-18AP01DIRECTOR APPOINTED MR LUKAS VAN DER WALT
2012-10-18AP01DIRECTOR APPOINTED MR JAMES ANTHONY ANGUS SAMUELS
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY CLARE DYER
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18RES04NC INC ALREADY ADJUSTED 29/06/2012
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM DERWEN HOUSE, FFORDD DERWEN RHYL DENBIGHSHIRE LL18 2LS
2012-05-28SH0130/03/12 STATEMENT OF CAPITAL GBP 2250010
2012-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-24RES13INCREASE SHARE CAP 30/03/2012
2012-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-25RES04NC INC ALREADY ADJUSTED 30/03/2012
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24RES04NC INC ALREADY ADJUSTED 15/12/2011
2011-12-21AR0119/11/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DYER
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20SH0110/05/11 STATEMENT OF CAPITAL GBP 1334010
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERIN
2011-05-03RES15CHANGE OF NAME 04/04/2011
2011-05-03CERTNMCOMPANY NAME CHANGED BUCKLES INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24AR0119/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0119/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPEIRS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE PARFITT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERIN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE DYER / 25/11/2009
2009-11-2488(2)AD 08/09/09-09/09/09 GBP SI 300000@1=300000 GBP IC 1034010/1334010
2009-11-2488(2)AD 30/03/09-31/03/09 GBP SI 200000@1=200000 GBP IC 834010/1034010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11288aDIRECTOR APPOINTED MISS KATE PARFITT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MARY ROBINSON
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-19123GBP NC 750000/1000000 19/12/08
2008-12-1988(2)AD 19/12/08 GBP SI 360000@1=360000 GBP IC 224010/584010
2008-12-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-01123GBP NC 250000/750000 27/11/08
2008-12-0188(2)AD 27/11/08-27/11/08 GBP SI 250000@1=250000 GBP IC 224010/474010
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID OWEN
2008-09-05288aDIRECTOR APPOINTED MS CLARE LOUISE DYER
2008-07-15288aDIRECTOR APPOINTED NIGEL SPEIRS
2008-07-14288aDIRECTOR APPOINTED MR DAVID GWYNN OWEN
2008-06-05288aSECRETARY APPOINTED MS CLARE LOUISE DYER
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL POWELL
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL POWELL
2008-06-03225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-10363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-10190LOCATION OF DEBENTURE REGISTER
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: DERWEN HOUSE, FFORDD DERWEN, RHYL, DENBIGSHIRE LL18 2LS
2007-11-30123£ NC 200000/250000 28/09/07
2007-11-19123NC INC ALREADY ADJUSTED 12/09/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ATOMOS FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOMOS FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY TRAIL & RENEWAL INCOME 2004-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ATOMOS FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names

ATOMOS FINANCIAL PLANNING LIMITED owns 1 domain names.

recruitinggraduates.co.uk  

Trademarks
We have not found any records of ATOMOS FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOMOS FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ATOMOS FINANCIAL PLANNING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ATOMOS FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOMOS FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOMOS FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.