Background WavePink WaveYellow Wave

ATLAS PARTNERS INVESTMENTS LTD (09816382)

ATLAS PARTNERS INVESTMENTS LTD (09816382) is an active UK company. incorporated on 8 October 2015. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ATLAS PARTNERS INVESTMENTS LTD has been registered for 10 years. Current directors include BROWN, Nicholas, HAMMOND, Guy Laurence.

Company Number
09816382
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Unit 10 Atlas House, Canterbury, CT4 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Nicholas, HAMMOND, Guy Laurence
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PARTNERS INVESTMENTS LTD

ATLAS PARTNERS INVESTMENTS LTD is an active company incorporated on 8 October 2015 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ATLAS PARTNERS INVESTMENTS LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09816382

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 10 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 10 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 16 April 2018
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
From: 13 April 2016To: 5 March 2018
Units 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England
From: 8 October 2015To: 13 April 2016
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Nicholas

Active
1 Bygones Yard, CanterburyCT4 7BA
Born September 1956
Director
Appointed 08 Oct 2015

HAMMOND, Guy Laurence

Active
1 Merton Lane South, CanterburyCT4 7BA
Born January 1965
Director
Appointed 16 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Laurence Hammond

Active
1 Merton Lane South, CanterburyCT4 7BA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2021

Max Plan 3 Limited

Ceased
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mr Nicholas Brown

Active
1 Bygones Yard, CanterburyCT4 7BA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Incorporation Company
8 October 2015
NEWINCIncorporation