Company NameA.I.T. Services (UK) Limited
DirectorsCharles Edward James Tee and Arnaud Constant Longet
Company StatusActive
Company Number02432789
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Charles Edward James Tee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Arnaud Constant Longet
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed19 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 447
11 Avenue Calas
Geneva
1211
Switzerland
Director NameJames Ralph Parnell Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleLawyer
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameAndre Linder
Date of BirthApril 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2015)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DF
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameHowell Granville Prosser
NationalityBritish
StatusResigned
Appointed22 July 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2000)
RoleSecretary
Correspondence Address90 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JP
Secretary NameMr Donald Stewart Crawford
NationalityBritish
StatusResigned
Appointed21 December 2000(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(21 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew Morgan
StatusResigned
Appointed26 January 2012(22 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Francois Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2012(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Astrid Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Paul Windsor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2021)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAit Geneva Sa Avenue Calas 11
PO Box 447
1211 Geneva 12
Switzerland

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mafco Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,192
Gross Profit£4,192
Net Worth£18,370
Cash£17,763
Current Liabilities£366,234

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
16 October 2020Cessation of Mohamed Al Fayed as a person with significant control on 16 October 2020 (1 page)
16 October 2020Notification of Mohamed Al Fayed as a person with significant control on 16 October 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 March 2020Appointment of Mr. Charles Edward James Tee as a director on 19 March 2020 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 April 2019Termination of appointment of Astrid Bray as a director on 31 March 2019 (1 page)
15 February 2019Appointment of Paul Windsor as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Andrew Morgan as a secretary on 31 January 2019 (1 page)
14 February 2019Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
13 July 2015Termination of appointment of Andre Linder as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Andre Linder as a director on 30 June 2015 (1 page)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
24 July 2013Full accounts made up to 31 December 2012 (11 pages)
24 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 March 2012Appointment of Mr Andrew Morgan as a secretary (1 page)
5 March 2012Appointment of Mr Andrew Morgan as a secretary (1 page)
2 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
2 March 2012Termination of appointment of Donald Crawford as a secretary (1 page)
2 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
2 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
2 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
2 March 2012Termination of appointment of Donald Crawford as a secretary (1 page)
2 March 2012Termination of appointment of Donald Crawford as a director (1 page)
2 March 2012Termination of appointment of Donald Crawford as a director (1 page)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Appointment of Mr Andrew William Morgan as a director (2 pages)
4 July 2011Appointment of Mr Andrew William Morgan as a director (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
14 September 2010Sect 519 (1 page)
14 September 2010Sect 519 (1 page)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
29 October 2009Director's details changed for Andre Linder on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Andre Linder on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Secretary's details changed for Mr Donald Stewart Crawford on 26 October 2009 (1 page)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Mr Donald Stewart Crawford on 26 October 2009 (1 page)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2007Return made up to 16/10/07; no change of members (7 pages)
3 November 2007Return made up to 16/10/07; no change of members (7 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
11 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 December 2003 (11 pages)
6 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
7 November 2002Return made up to 16/10/02; full list of members (7 pages)
7 November 2002Return made up to 16/10/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2001Return made up to 16/10/01; full list of members (6 pages)
22 October 2001Return made up to 16/10/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
20 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page)
28 July 2000Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 October 1998Return made up to 16/10/98; no change of members (5 pages)
23 October 1998Return made up to 16/10/98; no change of members (5 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1997Return made up to 16/10/97; change of members (7 pages)
26 October 1997Return made up to 16/10/97; change of members (7 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 January 1997Registered office changed on 23/01/97 from: 14 south street london W1Y 5PJ (1 page)
23 January 1997Registered office changed on 23/01/97 from: 14 south street london W1Y 5PJ (1 page)
21 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (2 pages)
23 October 1995Return made up to 16/10/95; no change of members (6 pages)
23 October 1995Return made up to 16/10/95; no change of members (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (11 pages)
15 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
16 October 1989Incorporation (11 pages)
16 October 1989Incorporation (11 pages)