AtkinsrÉalis Atk Investments Limited EPSOM


AtkinsrÉalis Atk Investments started in year 2002 as Private Limited Company with registration number 04404511. The AtkinsrÉalis Atk Investments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Epsom at Woodcote Grove. Postal code: KT18 5BW. Since Thursday 12th October 2023 AtkinsrÉalis Atk Investments Limited is no longer carrying the name Atkins Atk Investments.

Currently there are 3 directors in the the company, namely Joanne J., Simon C. and Alan C.. In addition 2 active secretaries, Elliot N. and Louise M. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

AtkinsrÉalis Atk Investments Limited Address / Contact

Office Address Woodcote Grove
Office Address2 Ashley Road
Town Epsom
Post code KT18 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404511
Date of Incorporation Tue, 26th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (126 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Joanne J.

Position: Director

Appointed: 17 May 2021

Elliot N.

Position: Secretary

Appointed: 29 September 2017

Louise M.

Position: Secretary

Appointed: 29 September 2017

Simon C.

Position: Director

Appointed: 01 April 2015

Alan C.

Position: Director

Appointed: 01 July 2014

Mark A.

Position: Director

Appointed: 01 September 2017

Resigned: 17 May 2021

Catherine L.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Ashley G.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Richard W.

Position: Director

Appointed: 01 January 2012

Resigned: 31 August 2017

Steven J.

Position: Director

Appointed: 01 July 2011

Resigned: 30 November 2011

Heath D.

Position: Director

Appointed: 19 June 2009

Resigned: 15 December 2017

Helen B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 04 November 2016

Alun G.

Position: Director

Appointed: 18 November 2005

Resigned: 30 July 2014

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 24 March 2006

Philip D.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 September 2007

Victoria H.

Position: Secretary

Appointed: 15 September 2004

Resigned: 03 January 2005

Richard F.

Position: Director

Appointed: 08 September 2004

Resigned: 30 June 2006

Lisa M.

Position: Director

Appointed: 08 September 2004

Resigned: 05 January 2007

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Robert M.

Position: Director

Appointed: 27 May 2003

Resigned: 19 June 2009

Stephen B.

Position: Director

Appointed: 04 November 2002

Resigned: 24 August 2004

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 04 November 2016

Roger M.

Position: Director

Appointed: 04 November 2002

Resigned: 31 August 2004

Katie D.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 November 2002

Paul T.

Position: Director

Appointed: 28 March 2002

Resigned: 11 August 2004

David C.

Position: Director

Appointed: 28 March 2002

Resigned: 31 August 2004

Anthony F.

Position: Director

Appointed: 28 March 2002

Resigned: 06 March 2006

Richard P.

Position: Director

Appointed: 28 March 2002

Resigned: 01 October 2002

Amanda M.

Position: Secretary

Appointed: 28 March 2002

Resigned: 15 September 2004

Robin S.

Position: Director

Appointed: 28 March 2002

Resigned: 30 September 2002

Martin H.

Position: Secretary

Appointed: 26 March 2002

Resigned: 28 March 2002

Brian C.

Position: Director

Appointed: 26 March 2002

Resigned: 28 March 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Atkinsréalis (Ws) Limited from Epsom, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atkinsréalis (Ws) Limited

Woodcote Grove Ashley Road, Epsom, Surrey, KT18 5BW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1885586
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atkins Atk Investments October 12, 2023
Atkins Investments Uk April 11, 2017
Atkins Metro March 3, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (22 pages)

Company search

Advertisements