Background WavePink WaveYellow Wave

ATLAS METALS GROUP PLC (05714562)

ATLAS METALS GROUP PLC (05714562) is an active UK company. incorporated on 20 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLAS METALS GROUP PLC has been registered for 20 years. Current directors include CHADWICK, Christopher Damon, GRIFFITHS, Thomas Bradley, LATILLA-CAMPBELL, Christopher Peter and 1 others.

Company Number
05714562
Status
active
Type
plc
Incorporated
20 February 2006
Age
20 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHADWICK, Christopher Damon, GRIFFITHS, Thomas Bradley, LATILLA-CAMPBELL, Christopher Peter, SCHAFFALITZKY DE MUCKADELL, Christian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS METALS GROUP PLC

ATLAS METALS GROUP PLC is an active company incorporated on 20 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLAS METALS GROUP PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05714562

PLC Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

METALNRG PLC
From: 11 March 2016To: 9 December 2024
ZIMNRG PLC
From: 20 February 2006To: 11 March 2016
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

Central Court, Suite 1.01 Southampton Buildings London WC2A 1AL England
From: 14 March 2024To: 6 June 2024
1 Ely Place London EC1N 6RY England
From: 13 December 2018To: 14 March 2024
6 Middle Street London EC1A 7JA
From: 25 March 2014To: 13 December 2018
30 City Road London EC1Y 2AG
From: 3 February 2011To: 25 March 2014
the Old Hop Kiln, 1 Long Garden Walk, Farnham Surrey GU9 7HX
From: 20 February 2006To: 3 February 2011
Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Mar 12
Funding Round
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Director Joined
Mar 17
Funding Round
Jun 17
Director Joined
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Nov 21
Funding Round
Apr 22
Funding Round
Nov 22
Director Joined
Mar 24
Funding Round
Sept 24
Share Issue
Dec 24
Director Left
Feb 25
Share Issue
Mar 25
Funding Round
Jan 26
Funding Round
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
28
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Jun 2024

CHADWICK, Christopher Damon

Active
107 Cheapside, LondonEC2V 6DN
Born March 1968
Director
Appointed 04 Sept 2023

GRIFFITHS, Thomas Bradley

Active
107 Cheapside, LondonEC2V 6DN
Born June 1993
Director
Appointed 01 May 2025

LATILLA-CAMPBELL, Christopher Peter

Active
107 Cheapside, LondonEC2V 6DN
Born February 1960
Director
Appointed 20 Feb 2006

SCHAFFALITZKY DE MUCKADELL, Christian

Active
107 Cheapside, LondonEC2V 6DN
Born September 1953
Director
Appointed 20 Aug 2013

LATILLA-CAMPBELL, Christopher Peter

Resigned
Gem Cottage, HorshamRH13 0NL
Secretary
Appointed 20 Feb 2006
Resigned 28 Jul 2011

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 20 Feb 2006
Resigned 20 Feb 2006

CITY GROUP P.L.C.

Resigned
Ely Place, LondonEC1N 6RY
Corporate secretary
Appointed 28 Jul 2011
Resigned 03 Jun 2024

CHITALU, Valentine

Resigned
Kudu Road, Lusaka
Born June 1964
Director
Appointed 25 Feb 2011
Resigned 20 Aug 2013

DE THIERRY, Jonathan Charles Wilfred

Resigned
Middle Street, LondonEC1A 7JA
Born May 1964
Director
Appointed 24 Feb 2006
Resigned 11 Mar 2016

GERRITSEN, Rolf

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1963
Director
Appointed 21 Feb 2018
Resigned 06 Feb 2025

HEDDLE, Gervaise Robert John

Resigned
Ely Place, LondonEC1N 6RY
Born September 1972
Director
Appointed 20 Mar 2017
Resigned 23 Sept 2019

JOHNSON, Paul

Resigned
Middle Street, LondonEC1A 7JA
Born July 1969
Director
Appointed 11 Mar 2016
Resigned 31 Jul 2018

MASON, Alan Frederick

Resigned
64 Broomleaf Road, FarnhamGU9 8DH
Born September 1952
Director
Appointed 20 Feb 2006
Resigned 21 Feb 2011

MUTASA, Shingayi Stanley

Resigned
14 Bargrove Close,, HarareFOREIGN
Born November 1958
Director
Appointed 24 Feb 2006
Resigned 19 Feb 2008

ROCCO, Pierpaolo

Resigned
Ely Place, LondonEC1N 6RY
Born August 1971
Director
Appointed 29 Nov 2019
Resigned 19 Oct 2021

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Born June 1950
Director
Appointed 20 Feb 2006
Resigned 20 Feb 2006

CITY LAW SERVICES LIMITED

Resigned
47 Park Square East, LeedsLS1 2NL
Corporate director
Appointed 20 Feb 2006
Resigned 20 Feb 2006
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Capital Allotment Shares
1 February 2026
SH01Allotment of Shares
Resolution
5 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 April 2025
PSC09Update to PSC Statements
Capital Alter Shares Consolidation
17 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Resolution
12 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 December 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Resolution
7 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Memorandum Articles
29 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Resolution
3 June 2019
RESOLUTIONSResolutions
Resolution
3 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
22 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Memorandum Articles
5 May 2016
MAMA
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Resolution
16 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Move Registers To Registered Office Company
26 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Resolution
22 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
12 March 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Resolution
29 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Move Registers To Sail Company
19 March 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Sail Address Company
19 March 2012
AD02Notification of Single Alternative Inspection Location
Resolution
5 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
2 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
122122
Legacy
27 October 2006
123Notice of Increase in Nominal Capital
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
88(3)88(3)
Legacy
19 October 2006
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
22 September 2006
CERT8CERT8
Application To Commence Business
22 September 2006
117117
Legacy
10 July 2006
122122
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation