Company NameATOS International It Limited
Company StatusActive
Company Number01907841
CategoryPrivate Limited Company
Incorporation Date23 April 1985(38 years, 11 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(32 years, 9 months after company formation)
Appointment Duration6 years, 2 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(37 years, 6 months after company formation)
Appointment Duration1 year, 5 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(38 years, 8 months after company formation)
Appointment Duration2 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(38 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed12 August 1993(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed12 November 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameAdmiral Of The Fleet Sir John Julian Robertson Oswald
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2001)
RoleConsultant
Correspondence AddressSudlows
Shedfield
Southampton
Hampshire
SO32 2HN
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years 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(15 years, 11 months 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(16 years, 2 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(16 years, 2 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(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2001(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 July 2002)
RoleEngineer
Correspondence Address7 Rue De L'Estrapade
75005 Paris
France
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 9 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(18 years, 9 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
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(22 years 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(23 years, 2 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(23 years, 3 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 NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk&I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(30 years, 10 months 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 41 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(37 years, 11 months 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

Websiteuk.atos.net

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

3.1k at £1Atos It Services Uk LTD
73.81%
Ordinary
1.1k at £1Sema Investment Uk LTD
26.19%
Ordinary

Financials

Year2014
Net Worth£617,293,000
Current Liabilities£44,521,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

23 April 1986Delivered 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 1985Delivered 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

Filing History

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 no updates (3 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
11 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
11 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (21 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 June 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
19 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16.06.2022.
(3 pages)
12 October 2021Full accounts made up to 31 December 2020 (20 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (22 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
23 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a 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)
15 August 2019Full accounts made up to 31 December 2018 (21 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (21 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
16 April 2018Change of details for Sema Investment Uk 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)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Full accounts made up to 31 December 2015 (19 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 4,200
(6 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 4,200
(6 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula 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 4,200
(18 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 4,200
(18 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,200
(17 pages)
18 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,200
(17 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(17 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(17 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (17 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (17 pages)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (17 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (17 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 international LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
5 July 2011Company name changed atos origin international 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)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 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 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
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 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 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 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)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Full accounts made up to 31 December 2008 (14 pages)
1 August 2008Director appointed mr jayesh maroo (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
31 July 2008Return made up to 12/06/08; full list of members (4 pages)
31 July 2008Return made up to 12/06/08; full list of members (4 pages)
16 July 2008Secretary appointed james terence john loughrey (1 page)
16 July 2008Secretary appointed james terence john loughrey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
26 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)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 September 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Return made up to 12/06/07; no change of members (7 pages)
7 August 2007Return made up to 12/06/07; no change of members (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
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)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Full accounts made up to 31 December 2005 (13 pages)
31 January 2006Full accounts made up to 31 December 2004 (13 pages)
31 January 2006Full accounts made up to 31 December 2004 (13 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 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
(7 pages)
20 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
(7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director 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)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
23 February 2004Company name changed sema international LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed sema international LIMITED\certificate issued on 23/02/04 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
12 July 2003Return made up to 12/06/03; full list of members (6 pages)
12 July 2003Return made up to 12/06/03; full list of members (6 pages)
17 March 2003Auditor's resignation (3 pages)
17 March 2003Auditor's resignation (3 pages)
17 December 2002Return made up to 12/06/02; full list of members; amend (6 pages)
17 December 2002Return made up to 12/06/02; full list of members; amend (6 pages)
19 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2002Ad 28/03/02--------- £ si 1100@1 (2 pages)
19 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2002Ad 28/03/02--------- £ si 1100@1 (2 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Return made up to 12/06/02; full list of members (6 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)
30 July 2002Return made up to 12/06/02; full list of members (6 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Full accounts made up to 31 December 2000 (13 pages)
19 July 2002Full accounts made up to 31 December 2000 (13 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
28 February 2002Location of register of members (1 page)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
28 February 2002Location of debenture register (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
30 October 2001Declaration of assistance for shares acquisition (5 pages)
30 October 2001Declaration of assistance for shares acquisition (5 pages)
28 October 2001Declaration of assistance for shares acquisition (4 pages)
28 October 2001Declaration of assistance for shares acquisition (4 pages)
28 October 2001Declaration of assistance for shares acquisition (4 pages)
28 October 2001Declaration of assistance for shares acquisition (4 pages)
26 October 2001Declaration of assistance for shares acquisition (4 pages)
26 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
15 October 2001Return made up to 12/06/01; full list of members (5 pages)
15 October 2001Return made up to 12/06/01; full list of members (5 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001New 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)
13 August 2001New secretary appointed;new director appointed (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
9 January 2001Company name changed sema group international LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed sema group international LIMITED\certificate issued on 09/01/01 (2 pages)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000£ nc 1000/1000000 18/10/00 (1 page)
8 November 2000£ nc 1000/1000000 18/10/00 (1 page)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Return made up to 12/06/00; full list of members (7 pages)
5 July 2000Return made up to 12/06/00; full list of members (7 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)
1 June 1999Full accounts made up to 31 December 1998 (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 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)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
24 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Return made up to 12/06/97; no change of members (7 pages)
24 June 1997Return made up to 12/06/97; no change of members (7 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
6 August 1996Return made up to 12/06/96; full list of members (6 pages)
6 August 1996Return made up to 12/06/96; full list of members (6 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Registered office changed on 14/06/96 from: 14 jamesb street london WC2E 8BT (1 page)
14 June 1996Registered office changed on 14/06/96 from: 14 jamesb street london WC2E 8BT (1 page)
7 June 1996Company name changed sema metra LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed sema metra LIMITED\certificate issued on 10/06/96 (2 pages)
9 February 1996Director's particulars changed (2 pages)
9 February 1996Director's particulars changed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Company name changed sema group consulting LIMITED\certificate issued on 20/12/91 (2 pages)
20 December 1991Company name changed sema group consulting LIMITED\certificate issued on 20/12/91 (2 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
26 July 1985Memorandum and Articles of Association (14 pages)
26 July 1985Memorandum and Articles of Association (14 pages)
23 April 1985Incorporation (21 pages)
23 April 1985Incorporation (21 pages)