AtkinsrÉalis Uk Holdings Limited SURREY


AtkinsrÉalis Uk Holdings started in year 1999 as Private Limited Company with registration number 03754382. The AtkinsrÉalis Uk Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Surrey at Woodcote Grove, Ashley Road. Postal code: KT18 5BW. Since Thursday 12th October 2023 AtkinsrÉalis Uk Holdings Limited is no longer carrying the name Ws Atkins (uk Holdings).

Currently there are 3 directors in the the company, namely Joanne J., Simon C. and Alan C.. In addition 2 active secretaries, Louise M. and Elliot N. 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 Uk Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 03754382
Date of Incorporation Thu, 15th Apr 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (9 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

Simon C.

Position: Director

Appointed: 14 November 2017

Louise M.

Position: Secretary

Appointed: 29 September 2017

Elliot N.

Position: Secretary

Appointed: 29 September 2017

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

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

Richard W.

Position: Secretary

Appointed: 15 September 2004

Resigned: 04 November 2016

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Victoria H.

Position: Secretary

Appointed: 27 May 2003

Resigned: 03 January 2005

Robert M.

Position: Director

Appointed: 27 May 2003

Resigned: 19 June 2009

Stephen B.

Position: Director

Appointed: 01 October 2002

Resigned: 24 August 2004

Richard D.

Position: Director

Appointed: 30 September 2002

Resigned: 05 January 2006

Michael J.

Position: Director

Appointed: 30 September 2002

Resigned: 01 January 2005

Katie D.

Position: Secretary

Appointed: 05 August 2002

Resigned: 04 November 2002

Richard T.

Position: Director

Appointed: 31 March 2001

Resigned: 28 March 2002

Robin S.

Position: Director

Appointed: 31 March 2001

Resigned: 30 September 2002

Amanda M.

Position: Secretary

Appointed: 07 February 2000

Resigned: 15 September 2004

Michael J.

Position: Director

Appointed: 15 April 1999

Resigned: 31 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

Richard P.

Position: Director

Appointed: 15 April 1999

Resigned: 01 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1999

Resigned: 15 April 1999

David J.

Position: Director

Appointed: 15 April 1999

Resigned: 22 June 2000

Richard T.

Position: Secretary

Appointed: 15 April 1999

Resigned: 28 March 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Atkinsréalis (Ws) Limited from Epsom, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Ws Atkins (uk Holdings) October 12, 2023

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 data made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (22 pages)

Company search

Advertisements