Company NameATOS IT Solutions And Services Limited
Company StatusActive
Company Number01203466
CategoryPrivate Limited Company
Incorporation Date12 March 1975(49 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(42 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed27 March 2023(48 years after company formation)
Appointment Duration1 year, 1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Rochelle Joy Haden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(48 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(48 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameJuergen Carlos Gehrels
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1993(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1995)
RoleChief Executive
Correspondence AddressQuillot Cottage
The Quillot Burwood Park
Walton On Thames
Surrey
KT13 0EE
Director NameIan Philip Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1995)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Secretary NameIan Philip Howard
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressBroomfield House
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameJohn Frederick Loveland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(20 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address20 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameMr Graham Frederick Paxton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2000)
RoleManaging Director
Correspondence AddressPyrford End Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed17 May 1995(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Richard Mosely Bearpark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(20 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadfield
16 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Director NameChittur Subramanian Ramakrishnan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1997(22 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressRiedhauser Weg 1a
Hohenkirchen
Siegertsbrunn
85635
Director NameHeinz-Gerhard Drah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressLuisenweg 25
85630 Grasbrunn
Germany
Director NameDr Friedrich Froeschi
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1998(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressBomhardstr 6a
D-82031
Grunwald
Germany
Director NamePeter Ian Paul Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleAccountant
Correspondence Address11 Velmore Road
Chandlers Ford
Eastleigh
Hampshire
SO53 3HD
Director NameMr Gary Stephen Pusey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens
Huntsbottom Lane
Liss
Hampshire
GU33 7EY
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed06 March 2000(25 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House
Sir William Siemens Square
Frimley, Camberley
Surrey
GU16 8QD
Director NameAndreas Josef Goss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2006(31 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House
Sir William Siemens Square
Frimley, Camberley
Surrey
GU16 8QD
Director NameOliver Stich
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2006(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address8 Bainbridge Close
Church Road
Ham
Surrey
TW10 5JJ
Director NameMr William Clark Macfarlane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(32 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regents Place
London
NW1 3HG
Director NameRoland Jaksch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2008(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House
Sir William Siemens Square
Frimley, Camberley
Surrey
GU16 8QD
Director NameJeffrey Scott Scholl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regents Place
London
NW1 3HG
Director NameChristian Oecking
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2010(35 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2011)
RoleCEO
Country of ResidenceGermany
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameDr Martin Bentler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2010(35 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2011)
RoleCheif Financial Officer
Country of ResidenceGermany
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(36 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regents Place
London
NW1 3HG
Secretary NameJames Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed03 August 2011(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(36 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(40 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk&I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regents Place
London
NW1 3HG
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(44 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(44 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websitesiemens.co.uk

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

433.8m at £1Atos It Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

30 January 2004Delivered on: 28 January 2005
Persons entitled: British Broadcasting Corporation

Classification: Charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Philips coding and multiplexing, thales re-multiplexing and thomson network adaption systems. See the mortgage charge document for full details.
Outstanding
3 June 2003Delivered on: 28 January 2005
Persons entitled: Crown Castle UK Limited

Classification: Charge
Secured details: All monies due or to become due from bbc technology limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Incoming lines routing rack position L5.43 Trilogy sentinel monitoring and 2:1 switching for sky lines. See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
8 January 2024Appointment of Ms Rochelle Joy Haden as a director on 8 January 2024 (2 pages)
8 January 2024Termination of appointment of Delphine Soria Sak Bun as a director on 8 January 2024 (1 page)
8 January 2024Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page)
8 January 2024Appointment of Ms Rochelle Joy Haden as a secretary on 8 January 2024 (2 pages)
12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
5 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
14 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
14 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 May 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
19 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 26.05.2022.
(3 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
13 November 2020Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
23 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 4 Triton Square Regents Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
26 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 March 2017Withdraw the company strike off application (1 page)
17 March 2017Withdraw the company strike off application (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Resolutions
  • RES13 ‐ Authorised 02/02/2017
(2 pages)
13 February 2017Resolutions
  • RES13 ‐ Authorised 02/02/2017
(2 pages)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
22 November 2016Full accounts made up to 31 December 2015 (14 pages)
22 November 2016Full accounts made up to 31 December 2015 (14 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 283
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 283
(4 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 283.00
(4 pages)
30 September 2015Solvency Statement dated 29/09/15 (1 page)
30 September 2015Statement by Directors (1 page)
30 September 2015Statement by Directors (1 page)
30 September 2015Statement of capital on 30 September 2015
  • GBP 283.00
(4 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2015Solvency Statement dated 29/09/15 (1 page)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (14 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 433,766,283
(6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 433,766,283
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 433,766,283
(6 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 433,766,283
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (30 pages)
3 September 2013Full accounts made up to 31 December 2012 (30 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert security to shares 30/10/2012
(1 page)
30 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 433,766,283
(7 pages)
30 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 433,766,283
(7 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert security to shares 30/10/2012
(1 page)
3 October 2012Full accounts made up to 31 December 2011 (32 pages)
3 October 2012Full accounts made up to 31 December 2011 (32 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Keith Wilman as a director (1 page)
27 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
27 February 2012Termination of appointment of Keith Wilman as a director (1 page)
27 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
28 December 2011Resolutions
  • RES13 ‐ Company business 13/12/2011
(2 pages)
28 December 2011Resolutions
  • RES13 ‐ Company business 13/12/2011
(2 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Auditor's resignation (1 page)
4 November 2011Auditor's resignation (1 page)
4 November 2011Auditor's resignation (1 page)
29 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
29 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 August 2011Termination of appointment of Christian Oecking as a director (2 pages)
24 August 2011Termination of appointment of Christian Oecking as a director (2 pages)
23 August 2011Appointment of James Terrence John Loughrey as a secretary (3 pages)
23 August 2011Termination of appointment of William Macfarlane as a director (2 pages)
23 August 2011Appointment of Mr Jayesh Maroo as a director (3 pages)
23 August 2011Termination of appointment of Jeffrey Scholl as a director (2 pages)
23 August 2011Termination of appointment of William Macfarlane as a director (2 pages)
23 August 2011Appointment of Mr James Terrence John Loughrey as a director (3 pages)
23 August 2011Appointment of Mr Keith Wilman as a director (3 pages)
23 August 2011Appointment of Mr Keith Wilman as a director (3 pages)
23 August 2011Appointment of Mr James Terrence John Loughrey as a director (3 pages)
23 August 2011Appointment of James Terrence John Loughrey as a secretary (3 pages)
23 August 2011Appointment of Mr Jayesh Maroo as a director (3 pages)
23 August 2011Termination of appointment of Jeffrey Scholl as a director (2 pages)
21 July 2011Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 21 July 2011 (2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed siemens it solutions and services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(3 pages)
19 July 2011Company name changed siemens it solutions and services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(3 pages)
19 July 2011Change of name notice (2 pages)
4 July 2011Termination of appointment of Andreas Goss as a director (1 page)
4 July 2011Termination of appointment of Martin Bentler as a director (1 page)
4 July 2011Termination of appointment of Gerard Gent as a secretary (1 page)
4 July 2011Termination of appointment of Andreas Goss as a director (1 page)
4 July 2011Termination of appointment of Gerard Gent as a secretary (1 page)
4 July 2011Termination of appointment of Martin Bentler as a director (1 page)
16 June 2011Full accounts made up to 30 September 2010 (41 pages)
16 June 2011Full accounts made up to 30 September 2010 (41 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 426,955,000
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 426,955,000
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 426,955,000
(3 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (17 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (17 pages)
26 October 2010Appointment of Dr Martin Bentler as a director (3 pages)
26 October 2010Appointment of Christian Oecking as a director (3 pages)
26 October 2010Appointment of Christian Oecking as a director (3 pages)
26 October 2010Appointment of Dr Martin Bentler as a director (3 pages)
12 October 2010Termination of appointment of Roland Jaksch as a director (2 pages)
12 October 2010Termination of appointment of Roland Jaksch as a director (2 pages)
17 June 2010Full accounts made up to 30 September 2009 (47 pages)
17 June 2010Full accounts made up to 30 September 2009 (47 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (16 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (16 pages)
9 April 2010Director's details changed for Jeffrey Scott Scholl on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Jeffrey Scott Scholl on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Jeffrey Scott Scholl on 1 March 2010 (2 pages)
26 February 2010Director's details changed for Andreas Josef Goss on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Roland Jaksch on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Gerard Thomas Gent on 26 February 2010 (1 page)
26 February 2010Director's details changed for William Clark Macfarlane on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andreas Josef Goss on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Roland Jaksch on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Gerard Thomas Gent on 26 February 2010 (1 page)
26 February 2010Director's details changed for William Clark Macfarlane on 26 February 2010 (2 pages)
15 February 2010Termination of appointment of Oliver Stich as a director (2 pages)
15 February 2010Appointment of Jeffrey Scott Scholl as a director (3 pages)
15 February 2010Termination of appointment of Oliver Stich as a director (2 pages)
15 February 2010Appointment of Jeffrey Scott Scholl as a director (3 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
19 January 2010Statement of company's objects (2 pages)
19 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 396,955,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 396,955,000
(4 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
19 January 2010Statement of company's objects (2 pages)
23 June 2009Full accounts made up to 30 September 2008 (47 pages)
23 June 2009Full accounts made up to 30 September 2008 (47 pages)
28 April 2009Auditor's resignation (2 pages)
28 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2008Director's change of particulars / roland jaksch / 15/08/2008 (1 page)
27 August 2008Director's change of particulars / roland jaksch / 15/08/2008 (1 page)
25 July 2008Director's change of particulars / andreas goss / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / andreas goss / 25/07/2008 (1 page)
15 July 2008Director appointed roland jaksch (3 pages)
15 July 2008Director appointed roland jaksch (3 pages)
2 April 2008Appointment terminated director thomas white (1 page)
2 April 2008Appointment terminated director thomas white (1 page)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
28 January 2008Full accounts made up to 30 September 2007 (29 pages)
28 January 2008Full accounts made up to 30 September 2007 (29 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
24 July 2007Full accounts made up to 30 September 2006 (25 pages)
24 July 2007Full accounts made up to 30 September 2006 (25 pages)
28 March 2007Return made up to 18/03/07; full list of members (3 pages)
28 March 2007Return made up to 18/03/07; full list of members (3 pages)
1 February 2007Company name changed siemens business services limite d\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed siemens business services limite d\certificate issued on 01/02/07 (2 pages)
12 October 2006Ad 26/09/06--------- £ si 170000000@1=170000000 £ ic 160955000/330955000 (2 pages)
12 October 2006Ad 26/09/06--------- £ si 170000000@1=170000000 £ ic 160955000/330955000 (2 pages)
12 October 2006Nc inc already adjusted 26/09/06 (1 page)
12 October 2006Nc inc already adjusted 26/09/06 (1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Full accounts made up to 30 September 2005 (21 pages)
19 July 2006Full accounts made up to 30 September 2005 (21 pages)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
26 April 2006Ad 18/04/06--------- £ si 140000000@1=140000000 £ ic 20955000/160955000 (2 pages)
26 April 2006Ad 18/04/06--------- £ si 140000000@1=140000000 £ ic 20955000/160955000 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Nc inc already adjusted 31/03/06 (1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Nc inc already adjusted 31/03/06 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
31 March 2006Return made up to 18/03/06; full list of members (3 pages)
31 March 2006Return made up to 18/03/06; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
4 March 2005Full accounts made up to 30 September 2004 (21 pages)
4 March 2005Full accounts made up to 30 September 2004 (21 pages)
28 January 2005Particulars of property mortgage/charge (10 pages)
28 January 2005Particulars of property mortgage/charge (10 pages)
28 January 2005Particulars of property mortgage/charge (13 pages)
28 January 2005Particulars of property mortgage/charge (13 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
14 April 2004Return made up to 18/03/04; full list of members (6 pages)
16 February 2004Full accounts made up to 30 September 2003 (20 pages)
16 February 2004Full accounts made up to 30 September 2003 (20 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
17 February 2003Full accounts made up to 30 September 2002 (21 pages)
17 February 2003Full accounts made up to 30 September 2002 (21 pages)
29 July 2002Full accounts made up to 30 September 2001 (19 pages)
29 July 2002Full accounts made up to 30 September 2001 (19 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001Director resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
1 June 2001Statement of affairs (21 pages)
1 June 2001Ad 20/03/01--------- £ si 12455000@1=12455000 £ ic 8500000/20955000 (2 pages)
1 June 2001Nc inc already adjusted 20/03/01 (2 pages)
1 June 2001Ad 20/03/01--------- £ si 12455000@1=12455000 £ ic 8500000/20955000 (2 pages)
1 June 2001Nc inc already adjusted 20/03/01 (2 pages)
1 June 2001Statement of affairs (21 pages)
15 May 2001Full accounts made up to 30 September 2000 (18 pages)
15 May 2001Full accounts made up to 30 September 2000 (18 pages)
11 April 2001Return made up to 18/03/01; full list of members (5 pages)
11 April 2001Return made up to 18/03/01; full list of members (5 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 September 2000Director resigned (2 pages)
11 September 2000Director resigned (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (21 pages)
28 July 2000Full accounts made up to 30 September 1999 (21 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 18/03/00; full list of members (7 pages)
12 May 2000Return made up to 18/03/00; full list of members (7 pages)
12 May 2000Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 125-135 staines road hounslow middlesex TW13 1JB (1 page)
3 September 1999Registered office changed on 03/09/99 from: 125-135 staines road hounslow middlesex TW13 1JB (1 page)
15 June 1999Full accounts made up to 30 September 1998 (19 pages)
15 June 1999Full accounts made up to 30 September 1998 (19 pages)
19 April 1999Return made up to 18/03/99; full list of members (8 pages)
19 April 1999Return made up to 18/03/99; full list of members (8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 April 1998Return made up to 18/03/98; full list of members (6 pages)
11 April 1998Return made up to 18/03/98; full list of members (6 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 January 1998£ nc 500000/8500000 05/12/97 (2 pages)
20 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 January 1998Ad 05/12/97--------- £ si 8000000@1=8000000 £ ic 500000/8500000 (2 pages)
20 January 1998Ad 05/12/97--------- £ si 8000000@1=8000000 £ ic 500000/8500000 (2 pages)
20 January 1998Full accounts made up to 30 September 1997 (20 pages)
20 January 1998Memorandum and Articles of Association (11 pages)
20 January 1998£ nc 500000/8500000 05/12/97 (2 pages)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1998Full accounts made up to 30 September 1997 (20 pages)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1998Memorandum and Articles of Association (11 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (21 pages)
1 August 1997Full accounts made up to 30 September 1996 (21 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Return made up to 18/03/97; no change of members (5 pages)
7 April 1997Director resigned (1 page)
7 April 1997Return made up to 18/03/97; no change of members (5 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 June 1996Auditor's resignation (2 pages)
13 June 1996Auditor's resignation (2 pages)
17 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
2 April 1996Return made up to 18/03/96; full list of members (8 pages)
2 April 1996Return made up to 18/03/96; full list of members (8 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1995Director resigned;new director appointed (4 pages)
15 June 1995Director resigned;new director appointed (4 pages)
31 May 1995Registered office changed on 31/05/95 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
31 May 1995Registered office changed on 31/05/95 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
31 May 1995Memorandum and Articles of Association (8 pages)
31 May 1995Memorandum and Articles of Association (8 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Company name changed litronix (U.K.) LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed litronix (U.K.) LIMITED\certificate issued on 31/05/95 (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995Secretary resigned (4 pages)
24 May 1995New secretary appointed;director resigned (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New secretary appointed;director resigned (4 pages)
24 May 1995£ nc 25000/500000 17/05/95 (1 page)
24 May 1995New director appointed (4 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995£ nc 25000/500000 17/05/95 (1 page)
24 May 1995Ad 17/05/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
24 May 1995Secretary resigned (4 pages)
24 May 1995Ad 17/05/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1995Return made up to 18/03/95; no change of members (12 pages)
23 March 1995Return made up to 18/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1994Accounts for a dormant company made up to 30 September 1993 (2 pages)
16 March 1994Accounts made up to 30 September 1993 (2 pages)
27 April 1993Registered office changed on 27/04/93 from: siemens house windmill road sunbury-on-thames TW16 7HS (1 page)
27 April 1993Registered office changed on 27/04/93 from: siemens house windmill road sunbury-on-thames TW16 7HS (1 page)
25 March 1993Accounts for a dormant company made up to 30 September 1992 (2 pages)
25 March 1993Accounts made up to 30 September 1992 (2 pages)
23 March 1992Accounts made up to 30 September 1991 (2 pages)
23 March 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
9 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Accounts made up to 30 September 1990 (2 pages)
9 April 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
19 March 1990Accounts made up to 30 September 1989 (2 pages)
19 March 1990Accounts for a dormant company made up to 30 September 1989 (2 pages)
10 April 1989Accounts for a dormant company made up to 30 September 1988 (2 pages)
10 April 1989Accounts made up to 30 September 1988 (2 pages)
27 April 1988Accounts made up to 30 September 1987 (2 pages)
27 April 1988Accounts made up to 30 September 1987 (2 pages)
17 April 1987Accounts made up to 30 September 1986 (2 pages)
17 April 1987Accounts for a dormant company made up to 30 September 1986 (2 pages)
25 July 1986Accounts made up to 30 September 1985 (2 pages)
25 July 1986Accounts for a dormant company made up to 30 September 1985 (2 pages)
12 March 1975Incorporation (15 pages)
12 March 1975Incorporation (15 pages)