Company NameAtomos Financial Planning Holdings Limited
Company StatusActive
Company Number03882013
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(16 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr Federico Alvarez-Demalde
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed06 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMrs Alison Endemano
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr James Annand Fraser
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr Assaf Littner
Date of BirthApril 1979 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleProfessional Non-Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMary May Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompliance Officer
Correspondence Address108 Rhuddlan Road
Rhyl
Clwyd
LL18 2RD
Wales
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceWales
Correspondence AddressCopthorne House Copthorn Road
Colwyn Bay
Conwy
LL28 5YP
Wales
Director NameTrefor Owen Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Llanfair Road
Abergele
Conwy
LL22 8DH
Wales
Director NameRichard Honan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleFinancial Consultant
Correspondence AddressNythfa
Cefn Berain, Llannefydd
Denbighshire
Clwyd
LL16 5EB
Wales
Director NameSteven Daborn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address59 Victoria Park
West End
Colwyn Bay
LL29 7AJ
Wales
Director NameJohn Martin Beddard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressTree Tops
Hill Lane, Peckforton
Tarporley
Cheshire
CW6 9TW
Secretary NameRichard Honan
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleFinancial Consultant
Correspondence AddressNythfa
Cefn Berain, Llannefydd
Denbighshire
Clwyd
LL16 5EB
Wales
Secretary NameMr Nigel Speirs
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCopthorne House Copthorn Road
Colwyn Bay
Conwy
LL28 5YP
Wales
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameMr Christopher Kerin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 April 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spital Heyes
Bebington
Wirral
CH63 9NF
Wales
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Royal Park
Clifton
Bristol
Avon
BS8 3AN
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed04 April 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Knoll Hill
Sneyd Park
Bristol
BS9 1RA
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
34 Stanhope Gardens
London
SW7 5QY
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameMs Clare Louise Dyer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2011)
RoleAccountant
Country of ResidenceWales
Correspondence AddressRodewater House
Nant Mawr Road
Buckley
Clwyd
CH7 2BS
Wales
Secretary NameMs Clare Louise Dyer
NationalityBritish
StatusResigned
Appointed03 August 2009(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 August 2012)
RoleAccountant
Country of ResidenceWales
Correspondence AddressRodewater House Nant Mawr Road
Buckley
Flintshire
CH7 2BS
Wales
Director NameMr Herman Ernst Sandrock
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Reece Briesies
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2016)
RoleChief Operating/Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Alex James Ford Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
Avon
BS1 2NH
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2016(16 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ

Contact

Websitewww.sanlamprivatewealth.co.uk

Location

Registered Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,669,560
Net Worth-£9,048,995
Cash£1,034,783
Current Liabilities£12,282,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

23 June 2022Delivered on: 24 June 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 December 2000Delivered on: 13 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 May 2004Delivered on: 5 May 2004
Satisfied on: 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (26 pages)
6 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
9 October 2020Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages)
9 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 26 May 2019 (2 pages)
15 June 2020Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page)
5 June 2020Resolutions
  • RES13 ‐ Increased share capital and allotment approved / company subscribe for 1750000 ordinary shares in the capital of swp / borrow £450000 from sanlam uk LIMITED / director appointed 20/05/2020
(1 page)
26 May 2020Registered office address changed from St. Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
31 July 2019Full accounts made up to 31 December 2018 (23 pages)
11 March 2019Termination of appointment of Alex James Ford Morley as a director on 8 March 2019 (1 page)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 July 2018Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages)
11 June 2018Satisfaction of charge 1 in full (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (21 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 December 2016 (18 pages)
11 May 2017Full accounts made up to 31 December 2016 (18 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
3 January 2017Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 November 2016Termination of appointment of Alfio Tagliabue as a director on 12 October 2016 (1 page)
2 November 2016Termination of appointment of Alfio Tagliabue as a director on 12 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
16 June 2016Termination of appointment of James Anthony Angus Samuels as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of James Anthony Angus Samuels as a director on 16 June 2016 (1 page)
14 June 2016Termination of appointment of Paul Richard Bradshaw as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Paul Richard Bradshaw as a director on 14 June 2016 (1 page)
27 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
27 May 2016Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages)
27 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
27 May 2016Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages)
12 April 2016Appointment of Mr Jonathan Polin as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Jonathan Polin as a director on 8 April 2016 (2 pages)
25 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Reece Briesies as a director on 12 January 2016 (1 page)
20 January 2016Termination of appointment of Reece Briesies as a director on 12 January 2016 (1 page)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 526,843
(9 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 526,843
(9 pages)
24 June 2015Full accounts made up to 31 December 2014 (18 pages)
24 June 2015Full accounts made up to 31 December 2014 (18 pages)
21 April 2015Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page)
21 April 2015Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 526,843
(10 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 526,843
(10 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Company name changed sanlam private wealth holdings uk LIMITED\certificate issued on 14/07/14 (2 pages)
14 July 2014Company name changed sanlam private wealth holdings uk LIMITED\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 December 2013Appointment of Mr Alex James Ford Morley as a director (2 pages)
18 December 2013Appointment of Mr Alex James Ford Morley as a director (2 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 526,843
(8 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 526,843
(8 pages)
1 October 2013Termination of appointment of Herman Sandrock as a director (1 page)
1 October 2013Termination of appointment of Herman Sandrock as a director (1 page)
19 September 2013Appointment of Mr Reece Briesies as a director (2 pages)
19 September 2013Appointment of Mr Reece Briesies as a director (2 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
28 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 8,214,317
(5 pages)
28 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 8,214,317
(5 pages)
11 February 2013Appointment of Mr Herman Ernst Sandrock as a director (3 pages)
11 February 2013Appointment of Mr Herman Ernst Sandrock as a director (3 pages)
14 January 2013Appointment of Mr Jeremy Paul Gibson as a director (3 pages)
14 January 2013Appointment of Mr Jeremy Paul Gibson as a director (3 pages)
7 January 2013Annual return made up to 24 November 2012. List of shareholders has changed (20 pages)
7 January 2013Annual return made up to 24 November 2012. List of shareholders has changed (20 pages)
24 October 2012Termination of appointment of Clare Dyer as a secretary (2 pages)
24 October 2012Termination of appointment of Stuart Geard as a director (2 pages)
24 October 2012Termination of appointment of Stuart Geard as a director (2 pages)
24 October 2012Termination of appointment of Clare Dyer as a secretary (2 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
30 July 2012Registered office address changed from Derwen House, Ffordd Deren Rhyl Denbigshire LL18 2LS on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Derwen House, Ffordd Deren Rhyl Denbigshire LL18 2LS on 30 July 2012 (2 pages)
30 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 5,645,479
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 5,645,479
(5 pages)
26 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (19 pages)
9 February 2012Termination of appointment of Clare Dyer as a director (2 pages)
9 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (19 pages)
9 February 2012Termination of appointment of Clare Dyer as a director (2 pages)
25 November 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
25 November 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
25 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 4,190,787.019680
(5 pages)
25 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 4,190,787.019680
(5 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed buckles holdings LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
18 April 2011Company name changed buckles holdings LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
18 April 2011Change of name notice (2 pages)
29 November 2010Annual return made up to 24 November 2010. List of shareholders has changed (22 pages)
29 November 2010Annual return made up to 24 November 2010. List of shareholders has changed (22 pages)
24 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,911,388.93358
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,911,388.93358
(3 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
15 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 3,911,388.9
(5 pages)
15 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 3,911,388.9
(5 pages)
2 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 734,699.384
(5 pages)
2 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 734,699.384
(5 pages)
2 July 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 734,699.384
(5 pages)
22 February 2010Annual return made up to 24 November 2009. List of shareholders has changed (18 pages)
22 February 2010Annual return made up to 24 November 2009. List of shareholders has changed (18 pages)
13 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
13 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
20 August 2009Ad 06/08/09\gbp si 15011@1=15011\gbp ic 152535/167546\ (1 page)
20 August 2009Ad 06/08/09\gbp si 15011@1=15011\gbp ic 152535/167546\ (1 page)
11 August 2009Secretary appointed ms clare dyer (1 page)
11 August 2009Appointment terminated secretary nigel speirs (1 page)
11 August 2009Secretary appointed ms clare dyer (1 page)
11 August 2009Appointment terminated secretary nigel speirs (1 page)
6 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
6 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
23 December 2008Director appointed clare dyer (2 pages)
23 December 2008Director appointed clare dyer (2 pages)
16 December 2008Return made up to 24/11/08; full list of members (18 pages)
16 December 2008Return made up to 24/11/08; full list of members (18 pages)
5 November 2008Appointment terminated director david owen (1 page)
5 November 2008Appointment terminated director david owen (1 page)
15 August 2008Director appointed mr paul richard bradshaw (2 pages)
15 August 2008Director appointed mr paul richard bradshaw (2 pages)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (2 pages)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (2 pages)
29 April 2008Resolutions
  • RES13 ‐ Re redemption 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2008Resolutions
  • RES13 ‐ Re redemption 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 April 2008Gbp sr 85000@1 (1 page)
29 April 2008Gbp sr 85000@1 (1 page)
29 April 2008Ad 04/04/08\gbp si 27510@1=27510\gbp ic 40025/67535\ (2 pages)
29 April 2008Ad 04/04/08\gbp si 27510@1=27510\gbp ic 40025/67535\ (2 pages)
28 April 2008Appointment terminated director christopher kerin (1 page)
28 April 2008Appointment terminated director mary robinson (1 page)
28 April 2008Appointment terminated director mary robinson (1 page)
28 April 2008Appointment terminated director clare dyer (1 page)
28 April 2008Appointment terminated director clare dyer (1 page)
28 April 2008Appointment terminated director christopher kerin (1 page)
25 April 2008Director appointed james anthony angus samuels (2 pages)
25 April 2008Director appointed stuart james geard (2 pages)
25 April 2008Director appointed lukas van der walt (2 pages)
25 April 2008Director appointed james anthony angus samuels (2 pages)
25 April 2008Director appointed lukas van der walt (2 pages)
25 April 2008Director appointed stuart james geard (2 pages)
31 March 2008Ad 29/02/08\gbp si 324@1=324\gbp ic 124701/125025\ (2 pages)
31 March 2008Ad 29/02/08\gbp si 324@1=324\gbp ic 124701/125025\ (2 pages)
15 January 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
15 January 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
19 December 2007Registered office changed on 19/12/07 from: clwyd buildings derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page)
19 December 2007Registered office changed on 19/12/07 from: clwyd buildings derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page)
19 December 2007Return made up to 24/11/07; full list of members (13 pages)
19 December 2007Location of debenture register (1 page)
19 December 2007Return made up to 24/11/07; full list of members (13 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Location of debenture register (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 August 2007Nc inc already adjusted 15/08/06 (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 August 2007Ad 15/08/06-30/09/06 £ si 85000@1 (2 pages)
13 August 2007Ad 15/08/06-30/09/06 £ si 85000@1 (2 pages)
13 August 2007Nc inc already adjusted 15/08/06 (1 page)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2007Notice of assignment of name or new name to shares (2 pages)
14 February 2007Notice of assignment of name or new name to shares (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2007Notice of assignment of name or new name to shares (2 pages)
14 February 2007Notice of assignment of name or new name to shares (2 pages)
7 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
(16 pages)
7 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
(16 pages)
20 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
20 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
21 November 2006Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page)
21 November 2006Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
8 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
8 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
28 December 2005Return made up to 24/11/05; full list of members (12 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005Return made up to 24/11/05; full list of members (12 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
9 May 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
29 December 2004Return made up to 24/11/04; full list of members (12 pages)
29 December 2004Return made up to 24/11/04; full list of members (12 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
23 January 2004Full accounts made up to 30 April 2003 (18 pages)
23 January 2004Full accounts made up to 30 April 2003 (18 pages)
22 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(12 pages)
22 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(12 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(9 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(9 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98000/98003 (2 pages)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98003/98006 (2 pages)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98003/98006 (2 pages)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98006/98009 (2 pages)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98006/98009 (2 pages)
10 June 2002Ad 14/03/02--------- £ si 3@1=3 £ ic 98000/98003 (2 pages)
7 February 2002Full accounts made up to 30 April 2001 (13 pages)
7 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
14 December 2001Return made up to 24/11/01; full list of members (8 pages)
14 December 2001Return made up to 24/11/01; full list of members (8 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
6 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
6 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
24 November 1999Incorporation (25 pages)
24 November 1999Incorporation (25 pages)