ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 038820130004, created on 2025-04-22

View Document

20/12/2420 December 2024 Appointment of Mr Thomas Andrew Jaggers as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Alison Endemano as a director on 2024-12-19

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

07/10/247 October 2024 Termination of appointment of James Annand Fraser as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Diya Luke as a director on 2024-10-02

View Document

07/10/247 October 2024 Termination of appointment of Assaf Littner as a director on 2024-10-02

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on 2023-03-29

View Document

05/12/225 December 2022 Director's details changed for Mr Jonathan Charles Polin on 2022-12-05

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

21/09/2221 September 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Notification of Oaktree Capital Group Llc as a person with significant control on 2022-05-06

View Document

20/05/2220 May 2022 Cessation of Sanlam Uk Limited as a person with significant control on 2022-05-06

View Document

17/05/2217 May 2022 Appointment of Mr Assaf Littner as a director on 2022-05-06

View Document

17/05/2217 May 2022 Termination of appointment of David John Mason as a director on 2022-05-06

View Document

17/05/2217 May 2022 Appointment of Mr James Annand Fraser as a director on 2022-05-06

View Document

17/05/2217 May 2022 Appointment of Mr Federico Alvarez-Demalde as a director on 2022-05-06

View Document

17/05/2217 May 2022 Appointment of Mrs Alison Endemano as a director on 2022-05-06

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

08/10/218 October 2021 Second filing of Confirmation Statement dated 2020-11-24

View Document

27/07/2127 July 2021 Termination of appointment of John David White as a director on 2021-07-27

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

06/12/206 December 2020 Confirmation statement made on 2020-11-24 with no updates

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM MONUMENT PLACE 24 MONUMENT STREET LONDON EC3R 8JA ENGLAND

View Document

05/06/205 June 2020 INCREASED SHARE CAPITAL AND ALLOTMENT APPROVED / COMPANY SUBSCRIBE FOR 1750000 ORDINARY SHARES IN THE CAPITAL OF SWP / BORROW £450000 FROM SANLAM UK LIMITED / DIRECTOR APPOINTED 20/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM ST. BARTHOLOMEWS HOUSE LEWINS MEAD BRISTOL BS1 2NH

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MRS NICOLA JANE FRASER

View Document

12/05/2012 May 2020 Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-05

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY GIBSON

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX MORLEY

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID JOHN MASON

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MR JEREMY PAUL GIBSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAINES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAINES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JOHN DAVID WHITE

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR STEPHEN PAUL HAINES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR STEPHEN PAUL HAINES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JONATHAN POLIN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUKAS VAN DER WALT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR REECE BRIESIES

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEIRS

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED SANLAM PRIVATE WEALTH HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR ALEX JAMES FORD MORLEY

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR HERMAN SANDROCK

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR REECE BRIESIES

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 29/11/12 STATEMENT OF CAPITAL GBP 8214317

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR HERMAN ERNST SANDROCK

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JEREMY PAUL GIBSON

View Document

07/01/137 January 2013 24/11/12 CHANGES

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GEARD

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY CLARE DYER

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM DERWEN HOUSE, FFORDD DEREN RHYL DENBIGSHIRE LL18 2LS

View Document

30/05/1230 May 2012 16/12/11 STATEMENT OF CAPITAL GBP 5645479

View Document

26/04/1226 April 2012 NC INC ALREADY ADJUSTED 15/12/2011

View Document

09/02/129 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE DYER

View Document

25/11/1125 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 4190787.019680

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED BUCKLES HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/04/11

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 24/11/10 CHANGES

View Document

24/11/1024 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 3911388.93358

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 15/06/10 STATEMENT OF CAPITAL GBP 3911388.9

View Document

02/07/102 July 2010 06/04/10 STATEMENT OF CAPITAL GBP 734699.384

View Document

22/02/1022 February 2010 24/11/09 CHANGES

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY NIGEL SPEIRS

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MS CLARE DYER

View Document

06/01/096 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED CLARE DYER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID OWEN

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR PAUL RICHARD BRADSHAW

View Document

13/05/0813 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/04/0829 April 2008 GBP SR 85000@1

View Document

29/04/0829 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0829 April 2008 RE REDEMPTION 04/04/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY ROBINSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CLARE DYER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERIN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STUART JAMES GEARD

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED LUKAS VAN DER WALT

View Document

15/01/0815 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CLWYD BUILDINGS DERWEN HOUSE FFORDD DERWEN RHYL DENBIGSHIRE LL18 2LS

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 15/08/06

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

14/02/0714 February 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/02/0714 February 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/02/0714 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: CLWYD BUILDINGS CLWYD STREET RHYL DENBIGHSHIRE LL18 3LA

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company