Background WavePink WaveYellow Wave

ATOMOS INVESTMENTS HOLDINGS LIMITED (14194507)

ATOMOS INVESTMENTS HOLDINGS LIMITED (14194507) is an active UK company. incorporated on 24 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ATOMOS INVESTMENTS HOLDINGS LIMITED has been registered for 3 years. Current directors include FRASER, James Annand, Mr., FRASER, Nicola Jane, LEPORT, Cyril and 3 others.

Company Number
14194507
Status
active
Type
ltd
Incorporated
24 June 2022
Age
3 years
Address
2nd Floor 5 Hatfields (Alto), London, SE1 9PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FRASER, James Annand, Mr., FRASER, Nicola Jane, LEPORT, Cyril, LUKE, Diya, POLIN, Jonathan Charles, POWLES, Frederick Richard Mcphie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMOS INVESTMENTS HOLDINGS LIMITED

ATOMOS INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 24 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ATOMOS INVESTMENTS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14194507

LTD Company

Age

3 Years

Incorporated 24 June 2022

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

SPI WEALTH HOLDINGS LIMITED
From: 24 June 2022To: 20 September 2022
Contact
Address

2nd Floor 5 Hatfields (Alto) London, SE1 9PG,

Previous Addresses

Monument Place 24 Monument Street London England EC3R 8AJ England
From: 24 June 2022To: 29 March 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FRASER, James Annand, Mr.

Active
5 Hatfields (Alto), LondonSE1 9PG
Born May 1965
Director
Appointed 24 Jun 2022

FRASER, Nicola Jane

Active
5 Hatfields (Alto), LondonSE1 9PG
Born July 1972
Director
Appointed 24 Jun 2022

LEPORT, Cyril

Active
10 Bressenden Place, LondonSW1E 5DH
Born September 1995
Director
Appointed 23 Apr 2025

LUKE, Diya

Active
5 Hatfields (Alto), LondonSE1 9PG
Born January 1979
Director
Appointed 02 Oct 2024

POLIN, Jonathan Charles

Active
5 Hatfields (Alto), LondonSE1 9PG
Born September 1959
Director
Appointed 24 Jun 2022

POWLES, Frederick Richard Mcphie

Active
5 Hatfields (Alto), LondonSE1 9PG
Born May 1981
Director
Appointed 24 Jun 2022

BATHGATE, Haig Robbie

Resigned
5 Hatfields (Alto), LondonSE1 9PG
Born April 1977
Director
Appointed 24 Jun 2022
Resigned 02 Oct 2024

BROOMBERG, Barry Alan, Mr.

Resigned
24 Monument Street, LondonEC3R 8AJ
Born May 1970
Director
Appointed 24 Jun 2022
Resigned 23 Mar 2023

HOUGHTON-CONNELL, Fergus

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born July 1996
Director
Appointed 05 Apr 2023
Resigned 23 Apr 2025

Persons with significant control

1

South Grand Avenue, Los Angeles90071

Nature of Control

Significant influence or control
Notified 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
8 May 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Incorporation Company
24 June 2022
NEWINCIncorporation