AtkinsrÉalis Pps Holdings Limited EPSOM


Founded in 1994, AtkinsrÉalis Pps Holdings, classified under reg no. 02991351 is an active company. Currently registered at Woodcote Grove KT18 5BW, Epsom the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/10/12 AtkinsrÉalis Pps Holdings Limited is no longer carrying the name Faithful+gould (holdings).

Currently there are 4 directors in the the firm, namely Joanne J., Philip T. and Simon C. and others. In addition 2 active secretaries, Elliot N. and Louise M. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

AtkinsrÉalis Pps Holdings 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 02991351
Date of Incorporation Fri, 11th Nov 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (105 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

Philip T.

Position: Director

Appointed: 01 April 2015

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

Ashley G.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Catherine L.

Position: Secretary

Appointed: 04 November 2016

Resigned: 28 September 2017

Donald L.

Position: Director

Appointed: 01 April 2015

Resigned: 31 October 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

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 24 March 2006

Alun G.

Position: Director

Appointed: 18 November 2005

Resigned: 30 July 2014

Philip D.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 September 2007

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Mark S.

Position: Director

Appointed: 15 July 2004

Resigned: 27 October 2017

Stephen B.

Position: Director

Appointed: 27 May 2003

Resigned: 24 August 2004

Robert M.

Position: Director

Appointed: 27 May 2003

Resigned: 19 June 2009

Amanda M.

Position: Director

Appointed: 21 February 2003

Resigned: 27 May 2003

Richard L.

Position: Director

Appointed: 21 February 2003

Resigned: 30 September 2003

Victoria H.

Position: Secretary

Appointed: 21 January 2003

Resigned: 03 January 2005

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 04 November 2016

Katie D.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 November 2002

Robin S.

Position: Director

Appointed: 02 April 2001

Resigned: 30 September 2002

Amanda M.

Position: Secretary

Appointed: 07 February 2000

Resigned: 21 February 2003

Geoffrey W.

Position: Director

Appointed: 02 February 1998

Resigned: 21 February 2003

Richard P.

Position: Director

Appointed: 09 October 1996

Resigned: 01 October 2002

Richard T.

Position: Secretary

Appointed: 09 October 1996

Resigned: 28 March 2002

Harold S.

Position: Director

Appointed: 09 October 1996

Resigned: 30 September 2001

Michael J.

Position: Director

Appointed: 09 October 1996

Resigned: 31 March 2001

Anthony R.

Position: Director

Appointed: 17 November 1994

Resigned: 04 February 1997

Geoffrey W.

Position: Director

Appointed: 17 November 1994

Resigned: 04 February 1997

Brierley S.

Position: Director

Appointed: 17 November 1994

Resigned: 04 February 1997

John M.

Position: Director

Appointed: 17 November 1994

Resigned: 23 April 1997

David R.

Position: Director

Appointed: 17 November 1994

Resigned: 31 March 2001

Christopher H.

Position: Director

Appointed: 17 November 1994

Resigned: 04 February 1997

Ian B.

Position: Director

Appointed: 17 November 1994

Resigned: 12 February 1997

Michael R.

Position: Director

Appointed: 17 November 1994

Resigned: 06 May 1997

Brendan S.

Position: Director

Appointed: 16 November 1994

Resigned: 05 February 1997

Sam N.

Position: Director

Appointed: 11 November 1994

Resigned: 04 February 1997

Barry C.

Position: Director

Appointed: 11 November 1994

Resigned: 18 June 1997

Michael C.

Position: Director

Appointed: 11 November 1994

Resigned: 04 February 1997

Keith R.

Position: Director

Appointed: 11 November 1994

Resigned: 04 February 1997

Richard H.

Position: Director

Appointed: 11 November 1994

Resigned: 29 April 2011

Geoffrey W.

Position: Secretary

Appointed: 11 November 1994

Resigned: 09 October 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Atkinsréalis Broomco Limited from Epsom, United Kingdom. This PSC is classified 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 Broomco Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3097696
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

Faithful+gould (holdings) October 12, 2023
Faithful & Gould (holdings) January 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, September 2023
Free Download (23 pages)

Company search

Advertisements