London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Rochelle Joy Haden |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 January 2024(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ms Rochelle Joy Haden |
---|---|
Status | Current |
Appointed | 08 January 2024(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Keith Gathergood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Wykeham Bracknell Lane Hartley Witney Hampshire RG27 8QP |
Director Name | William Harry Fryer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 9 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Director Name | Pierre Sauveur Ernest Bonelli |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 July 2002) |
Role | Engineer |
Correspondence Address | 7 Rue De L'Estrapade 75005 Paris France |
Director Name | Alexander Moore Dorrian |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 November 1998) |
Role | Chartered Engineer |
Correspondence Address | Creggans Fredley Park Mickleham Dorking Surrey RH5 6DD |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | Dr Yoginder Nath Tidu Maini |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | 11 Redcliffe Road London SW10 9NR |
Director Name | William Hai Bitan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1994(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 20 Rue Beaujoin 75008 Paris Foreign |
Director Name | David Charles Brearley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Bank Officer |
Correspondence Address | Corner Cottage Monxton Andover Hampshire SP11 8AH |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(25 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | David Charles Baillie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchbank Burnhervie Aberdeenshire AB51 5JU Scotland |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Director Name | Brendan Wyn Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 26 Guillards Oak Midhurst West Sussex GU29 9JZ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2008) |
Role | Legal Counsel |
Correspondence Address | Cullamores Inkpen Road Kintbury Berkshire RG17 9UA |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(44 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(44 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(46 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(47 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Website | blog.atoshealthcare.com |
---|
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
260.9m at £1 | Atos It Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
17 February 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 |
15 February 2024 | Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page) |
---|---|
9 January 2024 | Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page) |
9 January 2024 | Appointment of Ms Rochelle Joy Haden as a director on 8 January 2024 (2 pages) |
9 January 2024 | Appointment of Ms Rochelle Joy Haden as a secretary on 8 January 2024 (2 pages) |
9 January 2024 | Termination of appointment of Delphine Soria Sak Bun as a director on 8 January 2024 (1 page) |
20 December 2023 | Registration of charge 012455340009, created on 20 December 2023 (24 pages) |
26 June 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
26 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
31 March 2023 | Resolutions
|
31 March 2023 | Consolidation of shares on 24 March 2023 (5 pages) |
27 March 2023 | Resolutions
|
27 March 2023 | Solvency Statement dated 24/03/23 (1 page) |
27 March 2023 | Statement by Directors (1 page) |
27 March 2023 | Statement of capital on 27 March 2023
|
2 March 2023 | Memorandum and Articles of Association (29 pages) |
2 March 2023 | Resolutions
|
1 March 2023 | Statement of company's objects (2 pages) |
1 December 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
1 December 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (528 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
19 April 2022 | Appointment of Mr Adrian Paul Gregory as a director on 24 March 2022 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (828 pages) |
24 September 2021 | Satisfaction of charge 7 in full (1 page) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (74 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
18 December 2019 | Resolutions
|
6 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
15 August 2019 | Full accounts made up to 31 December 2018 (64 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (59 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Atos It Services Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered 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 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
26 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
20 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Resolutions
|
10 July 2017 | Full accounts made up to 31 December 2016 (53 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (53 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 November 2016 | Satisfaction of charge 6 in full (4 pages) |
23 November 2016 | Satisfaction of charge 6 in full (4 pages) |
23 November 2016 | Satisfaction of charge 5 in full (4 pages) |
23 November 2016 | Satisfaction of charge 8 in full (4 pages) |
23 November 2016 | Satisfaction of charge 8 in full (4 pages) |
23 November 2016 | Satisfaction of charge 5 in full (4 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (56 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (56 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (17 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (17 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 November 2012 | Resolutions
|
30 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 November 2012 | Resolutions
|
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (17 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (17 pages) |
19 June 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
19 June 2012 | Appointment of Ms Ursula Franziska Morgenstern as a director (2 pages) |
19 June 2012 | Appointment of Ms Ursula Franziska Morgenstern as a director (2 pages) |
19 June 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Memorandum and Articles of Association (22 pages) |
28 December 2011 | Memorandum and Articles of Association (22 pages) |
19 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages) |
19 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (19 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
13 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed atos origin it services uk LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed atos origin it services uk LIMITED\certificate issued on 05/07/11
|
14 April 2011 | Full accounts made up to 31 December 2010 (35 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (35 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (17 pages) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Memorandum and Articles of Association (22 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (22 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (34 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (34 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
7 April 2009 | Ad 16/03/09\gbp si 48062104@1=48062104\gbp ic 22000781/70062885\ (2 pages) |
7 April 2009 | Statement of affairs (3 pages) |
7 April 2009 | Ad 16/03/09\gbp si 48062104@1=48062104\gbp ic 22000781/70062885\ (2 pages) |
7 April 2009 | Statement of affairs (3 pages) |
27 March 2009 | Nc inc already adjusted 16/03/09 (5 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Nc inc already adjusted 16/03/09 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
22 January 2009 | Ad 17/12/08\gbp si 7510107@1=7510107\gbp ic 14490674/22000781\ (2 pages) |
22 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
22 January 2009 | Ad 17/12/08\gbp si 7510107@1=7510107\gbp ic 14490674/22000781\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
2 July 2008 | Appointment terminated secretary christine hickey (1 page) |
2 July 2008 | Appointment terminated secretary christine hickey (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary christine hickey (1 page) |
24 June 2008 | Appointment terminated secretary christine hickey (1 page) |
13 June 2008 | Appointment terminated director stuart curl (1 page) |
13 June 2008 | Appointment terminated director stuart curl (1 page) |
30 May 2008 | Statement of affairs (3 pages) |
30 May 2008 | Ad 28/04/08\gbp si 1740474@1=1740474\gbp ic 12750200/14490674\ (2 pages) |
30 May 2008 | Ad 28/04/08\gbp si 1740474@1=1740474\gbp ic 12750200/14490674\ (2 pages) |
30 May 2008 | Statement of affairs (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
12 May 2008 | Gbp nc 15000000/20000000\25/04/08 (2 pages) |
12 May 2008 | Gbp nc 15000000/20000000\25/04/08 (2 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (36 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (36 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (28 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (28 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (4 pages) |
8 January 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
13 October 2004 | Ad 30/04/04-29/06/04 £ si 100@1 (2 pages) |
13 October 2004 | Ad 31/03/04-07/05/04 £ si 100@1 (2 pages) |
13 October 2004 | Ad 30/04/04-29/06/04 £ si 100@1 (2 pages) |
13 October 2004 | Ad 31/03/04-07/05/04 £ si 100@1 (2 pages) |
26 July 2004 | Return made up to 12/06/04; full list of members
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 12/06/04; full list of members
|
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
23 February 2004 | Company name changed sema uk LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed sema uk LIMITED\certificate issued on 23/02/04 (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
20 March 2003 | Memorandum and Articles of Association (22 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Memorandum and Articles of Association (22 pages) |
20 March 2003 | Resolutions
|
17 March 2003 | Auditor's resignation (3 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 September 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
9 January 2002 | Location of debenture register (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of debenture register (1 page) |
9 January 2002 | Location of register of members (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 November 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: south quay plaza 11 183 marsh wall london W14 9SH (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: south quay plaza 11 183 marsh wall london W14 9SH (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 233 high holborn london WC1V 7DJ (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Company name changed sema group uk LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed sema group uk LIMITED\certificate issued on 15/01/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 August 2000 | Return made up to 12/06/00; no change of members (8 pages) |
7 August 2000 | Return made up to 12/06/00; no change of members (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Return made up to 12/06/99; no change of members (7 pages) |
15 July 1999 | Return made up to 12/06/99; no change of members (7 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (9 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (9 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (9 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (9 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
6 August 1996 | Return made up to 12/06/96; full list of members (10 pages) |
6 August 1996 | Return made up to 12/06/96; full list of members (10 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page) |
23 May 1996 | Location of register of members (1 page) |
23 May 1996 | Location of register of directors' interests (1 page) |
23 May 1996 | Location of register of members (1 page) |
23 May 1996 | Location of register of directors' interests (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
12 January 1996 | Ad 22/12/95--------- £ si 12745500@1=12745500 £ ic 4500/12750000 (2 pages) |
12 January 1996 | Ad 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 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 4500/15000000 22/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
29 June 1994 | Director resigned;new director appointed (2 pages) |
22 June 1994 | Return made up to 12/06/94; no change of members (6 pages) |
21 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1994 | Director resigned (2 pages) |
9 December 1993 | New director appointed (2 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
23 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1993 | Return made up to 12/06/93; no change of members (6 pages) |
29 April 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
22 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1992 | Return made up to 12/06/92; full list of members (8 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
10 October 1991 | Registered office changed on 10/10/91 from: 22 long acre london WC2E 9LY (1 page) |
28 July 1991 | Director resigned (2 pages) |
17 July 1991 | Return made up to 12/06/91; full list of members (10 pages) |
25 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1991 | Return made up to 15/10/90; full list of members (10 pages) |
25 January 1991 | Return made up to 15/10/90; full list of members (10 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
14 August 1990 | Director resigned (1 page) |
13 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
2 October 1989 | Return made up to 04/07/89; full list of members (12 pages) |
2 October 1989 | Return made up to 04/07/89; full list of members (12 pages) |
22 September 1989 | Director resigned (1 page) |
10 March 1989 | Director resigned (1 page) |
6 February 1989 | New director appointed (3 pages) |
16 January 1989 | Director resigned (1 page) |
15 December 1988 | Secretary resigned;new secretary appointed (1 page) |
28 November 1988 | Return made up to 27/09/88; full list of members (13 pages) |
28 November 1988 | Full accounts made up to 30 April 1988 (17 pages) |
28 November 1988 | Return made up to 27/09/88; full list of members (13 pages) |
18 November 1988 | Company name changed\certificate issued on 18/11/88 (2 pages) |
18 November 1988 | Company name changed\certificate issued on 18/11/88 (2 pages) |
18 November 1988 | Company name changed cap (uk) LIMITED\certificate issued on 21/11/88 (2 pages) |
15 November 1988 | New director appointed (1 page) |
26 January 1988 | Director resigned (2 pages) |
12 January 1988 | Return made up to 17/09/87; full list of members (5 pages) |
12 January 1988 | Return made up to 17/09/87; full list of members (5 pages) |
26 November 1987 | Full accounts made up to 30 April 1987 (18 pages) |
26 November 1987 | Full accounts made up to 30 April 1987 (18 pages) |
3 September 1987 | Secretary resigned;new secretary appointed (3 pages) |
14 March 1987 | Return made up to 17/09/86; full list of members (8 pages) |
14 March 1987 | Return made up to 17/09/86; full list of members (8 pages) |
9 January 1987 | Full accounts made up to 30 April 1986 (17 pages) |
9 January 1987 | Full accounts made up to 30 April 1986 (17 pages) |
30 May 1986 | Director resigned (2 pages) |
23 May 1986 | Return made up to 19/09/85; full list of members (7 pages) |
23 May 1986 | Return made up to 19/09/85; full list of members (7 pages) |
14 July 1982 | Company name changed\certificate issued on 14/07/82 (2 pages) |
14 July 1982 | Company name changed\certificate issued on 14/07/82 (2 pages) |
21 June 1982 | Company name changed\certificate issued on 21/06/82 (3 pages) |
21 June 1982 | Company name changed\certificate issued on 21/06/82 (3 pages) |
28 May 1982 | Company name changed\certificate issued on 28/05/82 (2 pages) |
28 May 1982 | Company name changed\certificate issued on 28/05/82 (2 pages) |
7 February 1982 | Articles of association (6 pages) |
7 February 1982 | Articles of association (6 pages) |
23 February 1976 | Incorporation (15 pages) |
23 February 1976 | Incorporation (15 pages) |