Background WavePink WaveYellow Wave

ATKINSRÉALIS (GBL) LIMITED (09026118)

ATKINSRÉALIS (GBL) LIMITED (09026118) is an active UK company. incorporated on 6 May 2014. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATKINSRÉALIS (GBL) LIMITED has been registered for 11 years. Current directors include BALL, Christopher, COLE, Simon Glenister, JARMAN, Joanne.

Company Number
09026118
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Woodcote Grove, Epsom, KT18 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, Christopher, COLE, Simon Glenister, JARMAN, Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS (GBL) LIMITED

ATKINSRÉALIS (GBL) LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATKINSRÉALIS (GBL) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09026118

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SNC-LAVALIN (GB) LIMITED
From: 6 May 2014To: 12 October 2023
Contact
Address

Woodcote Grove Ashley Road Epsom, KT18 5BW,

Previous Addresses

9a Devonshire Square 5th Floor London EC2M 4YN
From: 7 May 2014To: 13 June 2018
3 More London Riverside London SE1 2AQ United Kingdom
From: 6 May 2014To: 7 May 2014
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 15
Funding Round
Sept 15
Capital Update
Mar 16
Funding Round
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Capital Update
Jan 17
Capital Update
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Left
Jul 19
Capital Update
Nov 19
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Funding Round
Jan 26
Director Joined
Jan 26
11
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MCALLISTER, Louise Mary

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 26 Jul 2018

NOBELEN, Elliot Michael

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 26 Jul 2018

BALL, Christopher

Active
Ashley Road, EpsomKT18 5BW
Born April 1973
Director
Appointed 12 Jan 2026

COLE, Simon Glenister

Active
Ashley Road, EpsomKT18 5BW
Born September 1965
Director
Appointed 18 Jul 2018

JARMAN, Joanne

Active
Ashley Road, EpsomKT18 5BW
Born November 1976
Director
Appointed 17 May 2021

TAPPING, Richard Paul

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 09 May 2016
Resigned 16 Dec 2016

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 06 May 2014
Resigned 06 May 2014

ANDERSON, Mark Stephen

Resigned
Ashley Road, EpsomKT18 5BW
Born December 1965
Director
Appointed 03 Aug 2017
Resigned 17 May 2021

BRUCE, Neil Alexander

Resigned
Devonshire Square, LondonEC2M 4YN
Born August 1960
Director
Appointed 06 May 2014
Resigned 25 Jun 2015

COMPSTON, James Richard

Resigned
Ashley Road, EpsomKT18 5BW
Born June 1965
Director
Appointed 06 May 2014
Resigned 11 Apr 2020

DREWETT, Heath Stewart

Resigned
Devonshire Square, LondonEC2M 4YN
Born January 1966
Director
Appointed 03 Aug 2017
Resigned 15 Dec 2017

GEORGE, Richard Thomas Glandon

Resigned
Ashley Road, EpsomKT18 5BW
Born December 1955
Director
Appointed 05 Apr 2016
Resigned 31 Jul 2019

GIRARD, Sylvain

Resigned
Devonshire Square, LondonEC2M 4YN
Born September 1970
Director
Appointed 05 Apr 2016
Resigned 03 Aug 2017

PATEL, Hetal

Resigned
Ashley Road, EpsomKT18 5BW
Born October 1972
Director
Appointed 06 May 2014
Resigned 18 Jul 2018

RAYNAUD, Alain-Pierre Marie-Jospeh Emile

Resigned
Devonshire Square, LondonEC2M 4YN
Born January 1954
Director
Appointed 06 May 2014
Resigned 05 Apr 2016

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 06 May 2014
Resigned 06 May 2014

Persons with significant control

1

Atkinsréalis Group Inc.

Active
Boul. René-Lévesque Ouest, H2z 1z3, Montreal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2021
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
22 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Legacy
29 November 2018
RP04CS01RP04CS01
Memorandum Articles
14 November 2018
MAMA
Resolution
14 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Legacy
23 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
30 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
13 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Legacy
20 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2017
SH19Statement of Capital
Legacy
20 January 2017
CAP-SSCAP-SS
Resolution
20 January 2017
RESOLUTIONSResolutions
Legacy
20 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2017
SH19Statement of Capital
Legacy
20 January 2017
CAP-SSCAP-SS
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Legacy
9 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2016
SH19Statement of Capital
Legacy
9 March 2016
CAP-SSCAP-SS
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Incorporation Company
6 May 2014
NEWINCIncorporation