Background WavePink WaveYellow Wave

ATLAS COPCO UK HOLDINGS LIMITED (01194804)

ATLAS COPCO UK HOLDINGS LIMITED (01194804) is an active UK company. incorporated on 23 December 1974. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLAS COPCO UK HOLDINGS LIMITED has been registered for 51 years. Current directors include LAUWERS, Koen, SAHIN KOCAS, Handan.

Company Number
01194804
Status
active
Type
ltd
Incorporated
23 December 1974
Age
51 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAUWERS, Koen, SAHIN KOCAS, Handan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS COPCO UK HOLDINGS LIMITED

ATLAS COPCO UK HOLDINGS LIMITED is an active company incorporated on 23 December 1974 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLAS COPCO UK HOLDINGS LIMITED was registered 51 years ago.(SIC: 70100)

Status

active

Active since 51 years ago

Company No

01194804

LTD Company

Age

51 Years

Incorporated 23 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
From: 14 November 2018To: 3 January 2024
Atlas Copcp Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England
From: 12 November 2018To: 14 November 2018
Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7HA
From: 23 December 1974To: 12 November 2018
Timeline

13 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Dec 74
Funding Round
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 17
Director Joined
May 17
Funding Round
Oct 18
Owner Exit
Dec 18
Funding Round
Dec 19
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

LAUWERS, Koen

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1974
Director
Appointed 05 Nov 2024

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

BIGMORE, Ruth

Resigned
Charmbury Rise, LutonLU2 7XR
Secretary
Appointed 27 Feb 2008
Resigned 03 Mar 2008

BONGAERTS, Alex Christiaan Jan

Resigned
Fuchsialaan 17, Kapellen
Secretary
Appointed 30 Nov 2006
Resigned 31 Mar 2026

MACKEY, Wallace John Chalmers

Resigned
7 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 30 Sept 2004
Resigned 30 Nov 2006

MITCHELL, Colin Henry

Resigned
Wyndcliffe, BerkhamstedHP4 3NW
Secretary
Appointed N/A
Resigned 31 Dec 1998

NOALL, Alexander Lyndon

Resigned
140 Aylesbury Road, WendoverHP22 6AD
Secretary
Appointed 30 Apr 2003
Resigned 30 Sept 2004

PERNING, Per Anders

Resigned
12 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 31 Dec 1998
Resigned 30 Apr 2003

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 05 Mar 2010
Resigned 09 May 2012

BONGAERTS, Alex Christiaan Jan

Resigned
Fuchsialaan 17, Kapellen
Born January 1960
Director
Appointed 30 Nov 2006
Resigned 31 Mar 2026

BONSOR, Michael Cosmo

Resigned
Holbrook Lodge, IpswichIP9 2RQ
Born May 1926
Director
Appointed N/A
Resigned 28 Jun 1996

BROCK, Gunnar

Resigned
8 La Lauge, SwitzerlandFOREIGN
Born April 1950
Director
Appointed 12 Jun 2002
Resigned 31 May 2009

BROUWER, Egbert

Resigned
Howick Farm, PetworthGU28 9JY
Born February 1927
Director
Appointed N/A
Resigned 23 Jun 1997

ERIKSSON, Hans Bertil

Resigned
Brahegatan 38, Stockholm S-114 37FOREIGN
Born December 1934
Director
Appointed N/A
Resigned 28 Feb 1995

FOLLENS, Geert Henri

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born April 1959
Director
Appointed 02 Mar 2017
Resigned 05 Nov 2024

GEZELIUS, Rolf Goran

Resigned
Asgatan 14, Sandvilcen
Born February 1950
Director
Appointed 24 Nov 2000
Resigned 03 May 2005

HAMILTON, Marianne Elizabeth

Resigned
Erik Dahlbergsallen Ii, Sweden
Born July 1947
Director
Appointed 23 Jun 1997
Resigned 31 Jul 2007

HEDLUND, John Lennart

Resigned
25 Rudall Crescent, LondonNW3 1RR
Born May 1928
Director
Appointed N/A
Resigned 31 Mar 1993

KVARNBACK, Bengt Johan

Resigned
Dreve Du Duc 127, 1170 Bruxelles
Born December 1945
Director
Appointed 23 Jun 1997
Resigned 04 Jun 2004

KVARNBACK, Bengt Johan

Resigned
Bellmansgatan 6a, StockholmS11820
Born December 1945
Director
Appointed 11 Jun 1993
Resigned 16 Jun 1997

LIVIJN, Jeanette

Resigned
182 75 Stocksund
Born May 1963
Director
Appointed 26 Oct 2007
Resigned 01 Jan 2015

MAZZALUPI, Giulio

Resigned
Gokvagen 6, SwedenFOREIGN
Born September 1940
Director
Appointed 23 Jun 1997
Resigned 12 Jun 2002

NIJDAM, Freek Yde

Resigned
Van Leijenberghlaan 4 N, 1082 Gm AmsterdamFOREIGN
Born September 1940
Director
Appointed 03 May 2005
Resigned 23 Aug 2008

ORANGE, John Robert Wellwood

Resigned
Old School Road, Bury St EdmondsIP28 6LD
Born November 1942
Director
Appointed 01 Dec 1997
Resigned 03 May 2005

PALME, Claes Gunnar Mathias

Resigned
Nasby, Stockholm64693
Born March 1954
Director
Appointed 01 Nov 1997
Resigned 24 Nov 1999

SPORBORG, Christopher Henry

Resigned
Brooms Farm, WareSG11 2JX
Born April 1939
Director
Appointed N/A
Resigned 03 May 2005

SVENSSON, Sven-Ingvar

Resigned
Kastanjevagen 6, Saltsjo-Boo S-132 45FOREIGN
Born August 1932
Director
Appointed N/A
Resigned 31 Dec 1992

TRESCHOW, Niels Michael Aage

Resigned
Malmvik, Drottingholm S-170 11FOREIGN
Born April 1943
Director
Appointed N/A
Resigned 16 Jun 1997

WACHTMEISTER, Tom

Resigned
Trudvangsvagen 5, Djursholm S-182 63FOREIGN
Born October 1931
Director
Appointed N/A
Resigned 23 Jun 1997

WALKER, Andrew

Resigned
Boomsesteenweg 957, Wilrijk
Born March 1961
Director
Appointed 01 Jan 2015
Resigned 02 Mar 2017

WALLENBERG, Peter, Member Of Council

Resigned
Skandinaviska Enskilda Banken, Stockholm S-106 40FOREIGN
Born May 1926
Director
Appointed N/A
Resigned 28 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Atlas Copco Airpower N.V.

Active
Boomsesteenweg, Wilrijk 2610

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2018
Nacka, Stockholm131 54

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

219

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Statement Of Companys Objects
10 September 2014
CC04CC04
Resolution
10 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Resolution
8 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
11 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Miscellaneous
19 January 2006
MISCMISC
Court Order
11 January 2006
OCOC
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363aAnnual Return
Legacy
22 September 2003
363aAnnual Return
Legacy
21 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Auditors Resignation Company
2 July 2002
AUDAUD
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
122122
Resolution
25 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 September 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
13 December 1995
353353
Accounts With Accounts Type Full Group
27 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
3 March 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Auditors Resignation Company
18 November 1994
AUDAUD
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
8 May 1994
288288
Legacy
25 February 1994
288288
Memorandum Articles
14 January 1994
MEM/ARTSMEM/ARTS
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
122122
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
288288
Legacy
21 October 1993
288288
Legacy
30 September 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Full Group
19 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
7 April 1993
288288
Legacy
11 January 1993
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
10 July 1992
363x363x
Legacy
14 May 1992
288288
Legacy
12 August 1991
288288
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full Group
11 July 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
17 June 1991
288288
Legacy
27 March 1991
288288
Legacy
21 November 1990
288288
Legacy
14 November 1990
288288
Legacy
12 October 1990
288288
Memorandum Articles
16 August 1990
MEM/ARTSMEM/ARTS
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
4 July 1990
288288
Legacy
29 June 1990
88(2)R88(2)R
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
21 June 1990
288288
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Resolution
22 May 1990
RESOLUTIONSResolutions
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
123Notice of Increase in Nominal Capital
Legacy
28 March 1990
288288
Legacy
28 November 1989
288288
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
29 June 1989
288288
Legacy
22 June 1989
288288
Legacy
21 June 1989
288288
Legacy
9 February 1989
288288
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
28 June 1988
288288
Legacy
11 January 1988
288288
Legacy
30 October 1987
288288
Legacy
28 October 1987
288288
Legacy
6 October 1987
288288
Legacy
30 July 1987
288288
Accounts With Accounts Type Full Group
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
15 November 1986
288288
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
4 July 1986
288288
Legacy
12 June 1986
288288
Incorporation Company
13 December 1974
NEWINCIncorporation