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(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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(38 years, 8 months after company formation) |
Appointment Duration | 2 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(38 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Director Name | Admiral Of The Fleet Sir John Julian Robertson Oswald |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2001) |
Role | Consultant |
Correspondence Address | Sudlows Shedfield Southampton Hampshire SO32 2HN |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years 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(15 years, 11 months 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(16 years, 2 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(16 years, 2 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(16 years, 2 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 | Pierre Sauveur Ernest Bonelli |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2002) |
Role | Engineer |
Correspondence Address | 7 Rue De L'Estrapade 75005 Paris France |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(18 years, 9 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(18 years, 9 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 |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(22 years 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(23 years, 2 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(23 years, 3 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 | Ursula Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk&I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(30 years, 10 months 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 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(34 years, 10 months 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(34 years, 10 months 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 | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(37 years, 11 months 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 | uk.atos.net |
---|
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 |
3.1k at £1 | Atos It Services Uk LTD 73.81% Ordinary |
---|---|
1.1k at £1 | Sema Investment Uk LTD 26.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,293,000 |
Current Liabilities | £44,521,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
23 April 1986 | Delivered on: 29 April 1986 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time hereafter due owing as incurred to the company. Outstanding |
---|---|
13 December 1985 | Delivered on: 30 December 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all (see doc M13). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
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 no updates (3 pages) |
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
11 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
11 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 June 2022 | Second filing for the appointment of Mr Adrian Paul Gregory as a director (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 25 March 2022
|
12 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
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 (22 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
23 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 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) |
15 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (21 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 Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
16 April 2018 | Change of details for Sema Investment Uk 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) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (19 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
|
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
26 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 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 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 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 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (17 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (17 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (17 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (17 pages) |
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 international LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed atos origin international LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (12 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 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
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 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 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 | 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) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
31 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 July 2008 | Secretary appointed james terence john loughrey (1 page) |
16 July 2008 | Secretary appointed james terence john loughrey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
26 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) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Return made up to 12/06/07; no change of members (7 pages) |
7 August 2007 | Return made up to 12/06/07; no change of members (7 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
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) |
6 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Return made up to 12/06/04; full list of members
|
20 July 2004 | Return made up to 12/06/04; full list of members
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director 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) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
23 February 2004 | Company name changed sema international LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed sema international LIMITED\certificate issued on 23/02/04 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed (1 page) |
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
17 December 2002 | Return made up to 12/06/02; full list of members; amend (6 pages) |
17 December 2002 | Return made up to 12/06/02; full list of members; amend (6 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Ad 28/03/02--------- £ si 1100@1 (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Ad 28/03/02--------- £ si 1100@1 (2 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (6 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) |
30 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of debenture register (1 page) |
28 February 2002 | Location of debenture register (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
30 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
15 October 2001 | Return made up to 12/06/01; full list of members (5 pages) |
15 October 2001 | Return made up to 12/06/01; full list of members (5 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | 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) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Company name changed sema group international LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed sema group international LIMITED\certificate issued on 09/01/01 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 1000/1000000 18/10/00 (1 page) |
8 November 2000 | £ nc 1000/1000000 18/10/00 (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members (7 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) |
1 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 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) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 July 1997 | Resolutions
|
24 June 1997 | Return made up to 12/06/97; no change of members (7 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (7 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
6 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 jamesb street london WC2E 8BT (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 jamesb street london WC2E 8BT (1 page) |
7 June 1996 | Company name changed sema metra LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed sema metra LIMITED\certificate issued on 10/06/96 (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
4 August 1995 | Resolutions
|
20 December 1991 | Company name changed sema group consulting LIMITED\certificate issued on 20/12/91 (2 pages) |
20 December 1991 | Company name changed sema group consulting LIMITED\certificate issued on 20/12/91 (2 pages) |
25 November 1991 | Company name changed\certificate issued on 25/11/91 (2 pages) |
25 November 1991 | Company name changed\certificate issued on 25/11/91 (2 pages) |
26 July 1985 | Memorandum and Articles of Association (14 pages) |
26 July 1985 | Memorandum and Articles of Association (14 pages) |
23 April 1985 | Incorporation (21 pages) |
23 April 1985 | Incorporation (21 pages) |