About

Registered Number: 06434611
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

 

Atkins International Holdings Ltd was founded on 22 November 2007 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Mcallister, Louise Mary, Nobelen, Elliot Michael, Gerrard, Ashley Louise, Lindsay, Catherine Elizabeth at Companies House. We do not know the number of employees at Atkins International Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Louise Mary 29 September 2017 - 1
NOBELEN, Elliot Michael 29 September 2017 - 1
GERRARD, Ashley Louise 04 November 2016 28 September 2017 1
LINDSAY, Catherine Elizabeth 04 November 2016 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 24 July 2019
SH01 - Return of Allotment of shares 24 December 2018
RESOLUTIONS - N/A 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 18 December 2017
AA01 - Change of accounting reference date 23 November 2017
AA - Annual Accounts 21 November 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
PSC05 - N/A 16 August 2017
CERTNM - Change of name certificate 11 April 2017
CH01 - Change of particulars for director 12 January 2017
AP03 - Appointment of secretary 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 14 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 15 August 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 27 September 2010
RESOLUTIONS - N/A 14 January 2010
CC04 - Statement of companies objects 14 January 2010
MEM/ARTS - N/A 14 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
MEM/ARTS - N/A 12 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 02 December 2007
RESOLUTIONS - N/A 02 December 2007
123 - Notice of increase in nominal capital 02 December 2007
CERTNM - Change of name certificate 29 November 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.