Company NameATOS IT Services UK Limited
Company StatusActive
Company Number01245534
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(41 years, 11 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(46 years, 8 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 Rochelle Joy Haden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(47 years, 11 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(47 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Keith Gathergood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWykeham
Bracknell Lane
Hartley Witney
Hampshire
RG27 8QP
Director NameWilliam Harry Fryer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 June 1994)
RoleChartered Engineer
Correspondence Address9 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed12 June 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2002)
RoleEngineer
Correspondence Address7 Rue De L'Estrapade
75005 Paris
France
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 1998)
RoleChartered Engineer
Correspondence AddressCreggans Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Director NameDr Yoginder Nath Tidu Maini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address11 Redcliffe Road
London
SW10 9NR
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1994(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Rue Beaujoin
75008 Paris
Foreign
Director NameDavid Charles Brearley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleBank Officer
Correspondence AddressCorner Cottage
Monxton
Andover
Hampshire
SP11 8AH
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(25 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDavid Charles Baillie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchbank
Burnhervie
Aberdeenshire
AB51 5JU
Scotland
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed12 September 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Wensley Road Thundersley
Benfleet
Essex
SS7 3DS
Director NameBrendan Wyn Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address26 Guillards Oak
Midhurst
West Sussex
GU29 9JZ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(27 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed29 January 2004(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2008)
RoleLegal Counsel
Correspondence AddressCullamores
Inkpen Road
Kintbury
Berkshire
RG17 9UA
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed20 June 2008(32 years, 4 months after company formation)
Appointment Duration11 years, 8 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
Appointed01 August 2008(32 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's 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 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 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
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(46 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 October 2022)
RoleCEO
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
StatusResigned
Appointed27 March 2023(47 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteblog.atoshealthcare.com

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

260.9m at £1Atos It Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,451,349,000
Gross Profit£364,004,000
Net Worth£1,566,751,000
Cash£199,846,000
Current Liabilities£377,301,000

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

17 February 2010Delivered on: 24 February 2010
Persons entitled: Symantec (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £200,484.37.
Outstanding
6 March 2009Delivered on: 24 March 2009
Persons entitled: Ester Finance Titrisation

Classification: Deed of charge
Secured details: All monies due or to become due from the company and the english sellers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title and interest in and to the collections account and all related rights see image for full details.
Outstanding
31 January 2005Delivered on: 2 February 2005
Persons entitled: Veritas Software Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time in the account initially £200,484.37.
Outstanding
4 January 2005Delivered on: 8 January 2005
Persons entitled: Financial Insurance Group Services Limited

Classification: Rent deposit deed
Secured details: £110,909.42 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An account and the deposit balance. See the mortgage charge document for full details.
Outstanding
19 April 1993Delivered on: 29 April 1993
Satisfied on: 21 June 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
23 April 1986Delivered on: 29 April 1986
Satisfied on: 23 August 1993
Persons entitled: Midland Bank PLC

Classification: Or book debts fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing as incurred to the company.
Fully Satisfied
27 April 1984Delivered on: 4 May 1984
Satisfied on: 22 July 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 May 1980Delivered on: 14 May 1980
Satisfied on: 21 June 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

15 February 2024Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page)
9 January 2024Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page)
9 January 2024Appointment of Ms Rochelle Joy Haden as a director on 8 January 2024 (2 pages)
9 January 2024Appointment of Ms Rochelle Joy Haden as a secretary on 8 January 2024 (2 pages)
9 January 2024Termination of appointment of Delphine Soria Sak Bun as a director on 8 January 2024 (1 page)
20 December 2023Registration of charge 012455340009, created on 20 December 2023 (24 pages)
26 June 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
26 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
26 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
31 March 2023Resolutions
  • RES13 ‐ Capital o the companyedted a which are cr 24/03/2023
(3 pages)
31 March 2023Consolidation of shares on 24 March 2023 (5 pages)
27 March 2023Resolutions
  • RES13 ‐ Cancel share premium 24/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 March 2023Solvency Statement dated 24/03/23 (1 page)
27 March 2023Statement by Directors (1 page)
27 March 2023Statement of capital on 27 March 2023
  • GBP 1
(3 pages)
2 March 2023Memorandum and Articles of Association (29 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 March 2023Statement of company's objects (2 pages)
1 December 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
1 December 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (528 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (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 24 March 2022 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (828 pages)
24 September 2021Satisfaction of charge 7 in full (1 page)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (74 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
22 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
22 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 301,895,913
(3 pages)
15 August 2019Full accounts made up to 31 December 2018 (64 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (59 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 April 2018Change of details for Atos It Services Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom 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)
20 December 2017Solvency Statement dated 19/12/17 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 260,895,913
(5 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(3 pages)
10 July 2017Full accounts made up to 31 December 2016 (53 pages)
10 July 2017Full accounts made up to 31 December 2016 (53 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 November 2016Satisfaction of charge 6 in full (4 pages)
23 November 2016Satisfaction of charge 6 in full (4 pages)
23 November 2016Satisfaction of charge 5 in full (4 pages)
23 November 2016Satisfaction of charge 8 in full (4 pages)
23 November 2016Satisfaction of charge 8 in full (4 pages)
23 November 2016Satisfaction of charge 5 in full (4 pages)
29 September 2016Full accounts made up to 31 December 2015 (56 pages)
29 September 2016Full accounts made up to 31 December 2015 (56 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 260,895,913
(9 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 260,895,913
(9 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 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 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 260,895,913
(17 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 260,895,913
(17 pages)
15 May 2015Full accounts made up to 31 December 2014 (38 pages)
15 May 2015Full accounts made up to 31 December 2014 (38 pages)
19 August 2014Full accounts made up to 31 December 2013 (40 pages)
19 August 2014Full accounts made up to 31 December 2013 (40 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 260,895,913
(17 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 260,895,913
(17 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 260,895,913
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 260,895,913
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 124,195,913
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 124,195,913
(5 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify allotment of £1 ord shares - section 171/directors conflict of interest - section 175 20/12/2013
(41 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify allotment of £1 ord shares - section 171/directors conflict of interest - section 175 20/12/2013
(41 pages)
10 July 2013Resolutions
  • RES13 ‐ Sell services and empower directors to take steps they deem necessary to effect sale 28/06/2013
(2 pages)
10 July 2013Resolutions
  • RES13 ‐ Sell services and empower directors to take steps they deem necessary to effect sale 28/06/2013
(2 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (17 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (39 pages)
14 May 2013Full accounts made up to 31 December 2012 (39 pages)
30 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 87,425,912.480940
(7 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion securities to shares 30/10/2012
(1 page)
30 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 87,425,912.480940
(7 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion securities to shares 30/10/2012
(1 page)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (17 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (17 pages)
19 June 2012Termination of appointment of Keith Wilman as a director (1 page)
19 June 2012Appointment of Ms Ursula Franziska Morgenstern as a director (2 pages)
19 June 2012Appointment of Ms Ursula Franziska Morgenstern as a director (2 pages)
19 June 2012Termination of appointment of Keith Wilman as a director (1 page)
24 April 2012Full accounts made up to 31 December 2011 (32 pages)
24 April 2012Full accounts made up to 31 December 2011 (32 pages)
28 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 79,677,078
(6 pages)
28 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 79,677,078
(6 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2011Memorandum and Articles of Association (22 pages)
28 December 2011Memorandum and Articles of Association (22 pages)
19 September 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages)
19 September 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 19/09/2011
(18 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 19/09/2011
(18 pages)
13 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page)
13 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed atos origin it services uk LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed atos origin it services uk LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
14 April 2011Full accounts made up to 31 December 2010 (35 pages)
14 April 2011Full accounts made up to 31 December 2010 (35 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (17 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (17 pages)
21 June 2010Memorandum and Articles of Association (22 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2010Memorandum and Articles of Association (22 pages)
18 May 2010Full accounts made up to 31 December 2009 (34 pages)
18 May 2010Full accounts made up to 31 December 2009 (34 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
21 April 2009Full accounts made up to 31 December 2008 (37 pages)
21 April 2009Full accounts made up to 31 December 2008 (37 pages)
7 April 2009Ad 16/03/09\gbp si 48062104@1=48062104\gbp ic 22000781/70062885\ (2 pages)
7 April 2009Statement of affairs (3 pages)
7 April 2009Ad 16/03/09\gbp si 48062104@1=48062104\gbp ic 22000781/70062885\ (2 pages)
7 April 2009Statement of affairs (3 pages)
27 March 2009Nc inc already adjusted 16/03/09 (5 pages)
27 March 2009Resolutions
  • RES13 ‐ Re allotment dates 16/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2009Resolutions
  • RES13 ‐ Re allotment dates 16/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2009Nc inc already adjusted 16/03/09 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 January 2009Nc inc already adjusted 17/12/08 (1 page)
22 January 2009Ad 17/12/08\gbp si 7510107@1=7510107\gbp ic 14490674/22000781\ (2 pages)
22 January 2009Nc inc already adjusted 17/12/08 (1 page)
22 January 2009Ad 17/12/08\gbp si 7510107@1=7510107\gbp ic 14490674/22000781\ (2 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 August 2008Director appointed mr jayesh maroo (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
2 July 2008Appointment terminated secretary christine hickey (1 page)
2 July 2008Appointment terminated secretary christine hickey (1 page)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary christine hickey (1 page)
24 June 2008Appointment terminated secretary christine hickey (1 page)
13 June 2008Appointment terminated director stuart curl (1 page)
13 June 2008Appointment terminated director stuart curl (1 page)
30 May 2008Statement of affairs (3 pages)
30 May 2008Ad 28/04/08\gbp si 1740474@1=1740474\gbp ic 12750200/14490674\ (2 pages)
30 May 2008Ad 28/04/08\gbp si 1740474@1=1740474\gbp ic 12750200/14490674\ (2 pages)
30 May 2008Statement of affairs (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (36 pages)
21 May 2008Full accounts made up to 31 December 2007 (36 pages)
12 May 2008Gbp nc 15000000/20000000\25/04/08 (2 pages)
12 May 2008Gbp nc 15000000/20000000\25/04/08 (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (36 pages)
4 September 2007Full accounts made up to 31 December 2006 (36 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
20 July 2006Return made up to 12/06/06; full list of members (7 pages)
20 July 2006Return made up to 12/06/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2005 (28 pages)
20 April 2006Full accounts made up to 31 December 2005 (28 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
24 August 2005Return made up to 12/06/05; full list of members (7 pages)
24 August 2005Return made up to 12/06/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 December 2004 (27 pages)
10 June 2005Full accounts made up to 31 December 2004 (27 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (4 pages)
8 January 2005Particulars of mortgage/charge (4 pages)
20 October 2004Full accounts made up to 31 December 2003 (29 pages)
20 October 2004Full accounts made up to 31 December 2003 (29 pages)
13 October 2004Ad 30/04/04-29/06/04 £ si 100@1 (2 pages)
13 October 2004Ad 31/03/04-07/05/04 £ si 100@1 (2 pages)
13 October 2004Ad 30/04/04-29/06/04 £ si 100@1 (2 pages)
13 October 2004Ad 31/03/04-07/05/04 £ si 100@1 (2 pages)
26 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
23 February 2004Company name changed sema uk LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed sema uk LIMITED\certificate issued on 23/02/04 (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
25 September 2003Full accounts made up to 31 December 2002 (26 pages)
25 September 2003Full accounts made up to 31 December 2002 (26 pages)
24 July 2003Return made up to 12/06/03; full list of members (7 pages)
24 July 2003Return made up to 12/06/03; full list of members (7 pages)
16 June 2003Registered office changed on 16/06/03 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
16 June 2003Registered office changed on 16/06/03 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
20 March 2003Memorandum and Articles of Association (22 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2003Memorandum and Articles of Association (22 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2003Auditor's resignation (3 pages)
17 March 2003Auditor's resignation (3 pages)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 12/06/02; full list of members (7 pages)
5 September 2002Return made up to 12/06/02; full list of members (7 pages)
5 September 2002New director appointed (2 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
9 January 2002Location of debenture register (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Location of debenture register (1 page)
9 January 2002Location of register of members (1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
2 November 2001Return made up to 12/06/01; full list of members (6 pages)
2 November 2001Return made up to 12/06/01; full list of members (6 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: south quay plaza 11 183 marsh wall london W14 9SH (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: south quay plaza 11 183 marsh wall london W14 9SH (1 page)
6 August 2001Registered office changed on 06/08/01 from: 233 high holborn london WC1V 7DJ (1 page)
6 August 2001Registered office changed on 06/08/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
15 January 2001Company name changed sema group uk LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed sema group uk LIMITED\certificate issued on 15/01/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
7 August 2000Return made up to 12/06/00; no change of members (8 pages)
7 August 2000Return made up to 12/06/00; no change of members (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Return made up to 12/06/99; no change of members (7 pages)
15 July 1999Return made up to 12/06/99; no change of members (7 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
25 June 1998Return made up to 12/06/98; full list of members (9 pages)
25 June 1998Return made up to 12/06/98; full list of members (9 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
18 September 1997Full accounts made up to 31 December 1996 (18 pages)
18 September 1997Full accounts made up to 31 December 1996 (18 pages)
24 June 1997Return made up to 12/06/97; no change of members (9 pages)
24 June 1997Return made up to 12/06/97; no change of members (9 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
6 August 1996Return made up to 12/06/96; full list of members (10 pages)
6 August 1996Return made up to 12/06/96; full list of members (10 pages)
17 July 1996Full accounts made up to 31 December 1995 (18 pages)
17 July 1996Full accounts made up to 31 December 1995 (18 pages)
14 June 1996Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page)
14 June 1996Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page)
23 May 1996Location of register of members (1 page)
23 May 1996Location of register of directors' interests (1 page)
23 May 1996Location of register of members (1 page)
23 May 1996Location of register of directors' interests (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
12 January 1996Ad 22/12/95--------- £ si 12745500@1=12745500 £ ic 4500/12750000 (2 pages)
12 January 1996Ad 22/12/95--------- £ si 12745500@1=12745500 £ ic 4500/12750000 (2 pages)
5 January 1996£ nc 4500/15000000 22/12/95 (1 page)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1996£ nc 4500/15000000 22/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
22 June 1995Return made up to 12/06/95; full list of members (8 pages)
22 June 1995Return made up to 12/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 August 1994Full accounts made up to 31 December 1993 (17 pages)
15 August 1994Full accounts made up to 31 December 1993 (17 pages)
29 June 1994Director resigned;new director appointed (2 pages)
22 June 1994Return made up to 12/06/94; no change of members (6 pages)
21 June 1994Declaration of satisfaction of mortgage/charge (1 page)
28 January 1994Director resigned (2 pages)
9 December 1993New director appointed (2 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
23 August 1993Declaration of satisfaction of mortgage/charge (1 page)
27 June 1993Return made up to 12/06/93; no change of members (6 pages)
29 April 1993Particulars of mortgage/charge (3 pages)
5 November 1992Full accounts made up to 31 December 1991 (15 pages)
5 November 1992Full accounts made up to 31 December 1991 (15 pages)
22 July 1992Declaration of satisfaction of mortgage/charge (1 page)
15 July 1992Return made up to 12/06/92; full list of members (8 pages)
6 November 1991Full accounts made up to 31 December 1990 (15 pages)
6 November 1991Full accounts made up to 31 December 1990 (15 pages)
10 October 1991Registered office changed on 10/10/91 from: 22 long acre london WC2E 9LY (1 page)
28 July 1991Director resigned (2 pages)
17 July 1991Return made up to 12/06/91; full list of members (10 pages)
25 June 1991Secretary resigned;new secretary appointed (2 pages)
25 January 1991Return made up to 15/10/90; full list of members (10 pages)
25 January 1991Return made up to 15/10/90; full list of members (10 pages)
6 November 1990Full accounts made up to 31 December 1989 (15 pages)
6 November 1990Full accounts made up to 31 December 1989 (15 pages)
14 August 1990Director resigned (1 page)
13 October 1989Full accounts made up to 31 December 1988 (17 pages)
13 October 1989Full accounts made up to 31 December 1988 (17 pages)
2 October 1989Return made up to 04/07/89; full list of members (12 pages)
2 October 1989Return made up to 04/07/89; full list of members (12 pages)
22 September 1989Director resigned (1 page)
10 March 1989Director resigned (1 page)
6 February 1989New director appointed (3 pages)
16 January 1989Director resigned (1 page)
15 December 1988Secretary resigned;new secretary appointed (1 page)
28 November 1988Return made up to 27/09/88; full list of members (13 pages)
28 November 1988Full accounts made up to 30 April 1988 (17 pages)
28 November 1988Return made up to 27/09/88; full list of members (13 pages)
18 November 1988Company name changed\certificate issued on 18/11/88 (2 pages)
18 November 1988Company name changed\certificate issued on 18/11/88 (2 pages)
18 November 1988Company name changed cap (uk) LIMITED\certificate issued on 21/11/88 (2 pages)
15 November 1988New director appointed (1 page)
26 January 1988Director resigned (2 pages)
12 January 1988Return made up to 17/09/87; full list of members (5 pages)
12 January 1988Return made up to 17/09/87; full list of members (5 pages)
26 November 1987Full accounts made up to 30 April 1987 (18 pages)
26 November 1987Full accounts made up to 30 April 1987 (18 pages)
3 September 1987Secretary resigned;new secretary appointed (3 pages)
14 March 1987Return made up to 17/09/86; full list of members (8 pages)
14 March 1987Return made up to 17/09/86; full list of members (8 pages)
9 January 1987Full accounts made up to 30 April 1986 (17 pages)
9 January 1987Full accounts made up to 30 April 1986 (17 pages)
30 May 1986Director resigned (2 pages)
23 May 1986Return made up to 19/09/85; full list of members (7 pages)
23 May 1986Return made up to 19/09/85; full list of members (7 pages)
14 July 1982Company name changed\certificate issued on 14/07/82 (2 pages)
14 July 1982Company name changed\certificate issued on 14/07/82 (2 pages)
21 June 1982Company name changed\certificate issued on 21/06/82 (3 pages)
21 June 1982Company name changed\certificate issued on 21/06/82 (3 pages)
28 May 1982Company name changed\certificate issued on 28/05/82 (2 pages)
28 May 1982Company name changed\certificate issued on 28/05/82 (2 pages)
7 February 1982Articles of association (6 pages)
7 February 1982Articles of association (6 pages)
23 February 1976Incorporation (15 pages)
23 February 1976Incorporation (15 pages)