Atomos Financial Planning Holdings Limited LONDON


Atomos Financial Planning Holdings started in year 1999 as Private Limited Company with registration number 03882013. The Atomos Financial Planning Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: SE1 9PG. Since Wed, 21st Sep 2022 Atomos Financial Planning Holdings Limited is no longer carrying the name Sanlam Wealth Planning Holdings Uk.

The firm has 7 directors, namely Jonathan T., Assaf L. and James F. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 8 April 2016 and Jonathan T. has been with the company for the least time - from 1 June 2022. At present 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.

Atomos Financial Planning Holdings Limited Address / Contact

Office Address 2nd Floor
Office Address2 5 Hatfields (alto)
Town London
Post code SE1 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882013
Date of Incorporation Wed, 24th Nov 1999
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jonathan T.

Position: Director

Appointed: 01 June 2022

Assaf L.

Position: Director

Appointed: 06 May 2022

James F.

Position: Director

Appointed: 06 May 2022

Alison E.

Position: Director

Appointed: 06 May 2022

Federico A.

Position: Director

Appointed: 06 May 2022

Nicola F.

Position: Director

Appointed: 05 May 2020

Jonathan P.

Position: Director

Appointed: 08 April 2016

David M.

Position: Director

Appointed: 10 July 2018

Resigned: 06 May 2022

Jeremy G.

Position: Secretary

Appointed: 31 March 2017

Resigned: 02 October 2019

John W.

Position: Director

Appointed: 21 December 2016

Resigned: 27 July 2021

Stephen H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 31 March 2017

Alfio T.

Position: Director

Appointed: 09 May 2016

Resigned: 12 October 2016

Stephen H.

Position: Director

Appointed: 09 May 2016

Resigned: 31 March 2017

Alex M.

Position: Director

Appointed: 04 December 2013

Resigned: 08 March 2019

Reece B.

Position: Director

Appointed: 11 September 2013

Resigned: 12 January 2016

Jeremy G.

Position: Director

Appointed: 04 January 2013

Resigned: 02 October 2019

Herman S.

Position: Director

Appointed: 09 August 2012

Resigned: 30 September 2013

Clare D.

Position: Secretary

Appointed: 03 August 2009

Resigned: 16 August 2012

Clare D.

Position: Director

Appointed: 20 November 2008

Resigned: 16 August 2011

Paul B.

Position: Director

Appointed: 03 July 2008

Resigned: 14 June 2016

Lukas V.

Position: Director

Appointed: 04 April 2008

Resigned: 20 January 2016

Stuart G.

Position: Director

Appointed: 04 April 2008

Resigned: 28 September 2012

James S.

Position: Director

Appointed: 04 April 2008

Resigned: 16 June 2016

Clare D.

Position: Director

Appointed: 01 April 2006

Resigned: 04 April 2008

Christopher K.

Position: Director

Appointed: 01 April 2006

Resigned: 04 April 2008

David O.

Position: Director

Appointed: 18 May 2004

Resigned: 31 October 2008

Nigel S.

Position: Secretary

Appointed: 26 January 2001

Resigned: 03 August 2009

Richard H.

Position: Secretary

Appointed: 24 November 1999

Resigned: 04 January 2001

Nigel S.

Position: Director

Appointed: 24 November 1999

Resigned: 13 April 2015

John B.

Position: Director

Appointed: 24 November 1999

Resigned: 26 October 2001

Mary R.

Position: Director

Appointed: 24 November 1999

Resigned: 04 April 2008

Trefor O.

Position: Director

Appointed: 24 November 1999

Resigned: 26 October 2001

Richard H.

Position: Director

Appointed: 24 November 1999

Resigned: 04 January 2001

Steven D.

Position: Director

Appointed: 24 November 1999

Resigned: 01 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Oaktree Capital Group Llc from Los Angeles, United States. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Sanlam Uk Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oaktree Capital Group Llc

333 South Grand Avenue, Los Angeles, CA 90071, United States

Legal authority Delaware Law, United States
Legal form Limited Liability Company
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 00135500
Notified on 6 May 2022
Nature of control: significiant influence or control

Sanlam Uk Limited

24 Monument Street, London, Avon, EC3R 8AJ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6575962
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sanlam Wealth Planning Holdings Uk September 21, 2022
Sanlam Private Wealth Holdings Uk July 14, 2014
Buckles Holdings April 18, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (50 pages)

Company search