Advanced company searchLink opens in new window

ATOMOS INVESTMENTS LIMITED

Company number 02041819

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
08 Aug 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 AP01 Appointment of Mr. James Annand Fraser as a director on 26 April 2023
29 Mar 2023 AD01 Registered office address changed from 24 Monument Street London EC3R 8AJ England to 2nd Floor 5 Hatfields (Alto) London SE1 9PG on 29 March 2023
29 Mar 2023 PSC05 Change of details for Atomos Investments Holdings Limited as a person with significant control on 23 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Mar 2023 PSC02 Notification of Atomos Investments Holdings Limited as a person with significant control on 30 September 2022
10 Mar 2023 PSC07 Cessation of Oaktree Capital Group Llc as a person with significant control on 30 September 2022
02 Mar 2023 MR04 Satisfaction of charge 020418190002 in full
13 Dec 2022 AP01 Appointment of Mr Niral Parekh as a director on 13 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Jonathan Charles Polin on 5 December 2022
02 Dec 2022 CH01 Director's details changed for Mr Jonathan Charles Polin on 1 December 2017
20 Sep 2022 CERTNM Company name changed sanlam private investments (uk) LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 23/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 23/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jun 2022 MR01 Registration of charge 020418190002, created on 23 June 2022
20 May 2022 PSC02 Notification of Oaktree Capital Group Llc as a person with significant control on 6 May 2022
20 May 2022 PSC07 Cessation of Sanlam Uk Limited as a person with significant control on 6 May 2022
12 May 2022 TM01 Termination of appointment of Carl Christiaan Roothman as a director on 6 May 2022
12 May 2022 TM01 Termination of appointment of David John Mason as a director on 6 May 2022
11 May 2022 AA Full accounts made up to 31 December 2021
04 May 2022 PSC02 Notification of Sanlam Uk Limited as a person with significant control on 3 May 2022
04 May 2022 PSC07 Cessation of Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 3 May 2022
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates