Company NameATOS UK International IT Services Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number02479329
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrainus Leonardus Johannes Alfrink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1994)
RoleManaging Director
Correspondence Address12 Fairacres
Cobham
Surrey
KT11 2JW
Director NameDavid Rodney Calvert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration6 years (resigned 15 April 1998)
RoleCompany Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameMr John Westbrook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApplecroft Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMr Gordon Allan Mousinho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapledene House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameDr Alan Brian Dunckley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 The Row
Sutton
Ely
Cambs
CB6 2PB
Director NameMr John Anthony Bertenshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleDirector Legal Services
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed15 April 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleDirector Legal Services
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameMr Stephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 August 2008)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBeech House
Chase Road
Brocton
Staffordshire
ST17 0TL
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW
Director NameMr Paul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House
Temple Grafton
Alcester
Warwickshire
B49 6NU
Secretary NameDavid John Cole
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 January 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington Lodge
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JP
Secretary NameRowan Sally Jane Vevers
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2003)
RoleGeneral Counsel Uk
Correspondence AddressAlbury Hill
St Georges Hill
Weybridge
Surrey
KT13 0LY
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed15 August 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 February 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(17 years, 1 month 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(18 years, 3 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(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(21 years, 10 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(25 years, 9 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 44 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(29 years, 12 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 NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
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
StatusResigned
Appointed01 May 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(33 years 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

Websiteatosorigin.com
Telephone01753 200640
Telephone regionSlough

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

5m at £1Atos Uk It LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,069,000
Net Worth£862,000
Current Liabilities£2,429,000

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
15 February 2024Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page)
9 January 2024Appointment of Ms Rochelle Joy Haden as a secretary on 8 January 2024 (2 pages)
9 January 2024Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page)
16 August 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
21 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
5 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
31 March 2023Consolidation of shares on 24 March 2023 (4 pages)
31 March 2023Resolutions
  • RES13 ‐ Consolidation of shares 24/03/2023
(3 pages)
27 March 2023Solvency Statement dated 24/03/23 (1 page)
27 March 2023Statement of capital on 27 March 2023
  • GBP 1
(3 pages)
27 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 March 2023Statement by Directors (1 page)
2 March 2023Memorandum and Articles of Association (29 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 March 2023Statement of company's objects (2 pages)
15 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
15 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (29 pages)
26 May 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 26.05.2022.
(3 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (31 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (33 pages)
23 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
23 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (24 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
16 April 2018Change of details for Atos Uk It Limited as a person with significant control on 28 February 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from No 4 Triton Square Regent's Place London NW1 3HG 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)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,991,800
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,991,800
(4 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 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)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,991,800
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,991,800
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,991,800
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,991,800
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of James Loughrey as a director (1 page)
19 February 2013Termination of appointment of James Loughrey as a director (1 page)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed score research LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
(2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed score research LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
(2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
20 March 2012Change of name notice (2 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
22 February 2012Appointment of Ursula Morgenstern as a director (2 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)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page)
14 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
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 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr James Terrence John Loughrey 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 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 August 2008Appointment terminated director stephen smith (1 page)
6 August 2008Appointment terminated director stephen smith (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
19 June 2008Return made up to 22/03/08; full list of members (4 pages)
19 June 2008Return made up to 22/03/08; full list of members (4 pages)
13 June 2008Appointment terminated director stuart curl (1 page)
13 June 2008Appointment terminated director stuart curl (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
24 April 2007Return made up to 22/03/07; full list of members (7 pages)
24 April 2007Return made up to 22/03/07; full list of members (7 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 June 2006Company name changed atos origin technology LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed atos origin technology LIMITED\certificate issued on 28/06/06 (2 pages)
3 May 2006Return made up to 22/03/06; full list of members (7 pages)
3 May 2006Return made up to 22/03/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
27 April 2005Return made up to 22/03/05; full list of members (8 pages)
27 April 2005Return made up to 22/03/05; full list of members (8 pages)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Return made up to 22/03/04; full list of members (8 pages)
15 April 2004Return made up to 22/03/04; full list of members (8 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
23 February 2004Company name changed atos origin it services LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed atos origin it services 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 director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page)
5 January 2004Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page)
5 January 2004Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
8 September 2003New secretary appointed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (1 page)
8 September 2003Secretary resigned (1 page)
26 July 2003Full accounts made up to 31 December 2002 (8 pages)
26 July 2003Full accounts made up to 31 December 2002 (8 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
22 August 2002Company name changed atos kpmg consulting LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed atos kpmg consulting LIMITED\certificate issued on 22/08/02 (2 pages)
10 July 2002Company name changed origin it services LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed origin it services LIMITED\certificate issued on 10/07/02 (2 pages)
16 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 March 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Return made up to 22/03/00; full list of members (8 pages)
20 April 2000Return made up to 22/03/00; full list of members (8 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Return made up to 22/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Return made up to 22/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Director resigned (1 page)
15 April 1997Return made up to 22/03/97; full list of members (6 pages)
15 April 1997Director resigned (1 page)
15 April 1997Return made up to 22/03/97; full list of members (6 pages)
16 December 1996£ nc 2000000/6500000 29/11/96 (1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1996£ nc 2000000/6500000 29/11/96 (1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Ad 29/11/90--------- £ si 4500000@1 (2 pages)
16 December 1996Ad 29/11/90--------- £ si 4500000@1 (2 pages)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1996Company name changed origin technology in business uk LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed origin technology in business uk LIMITED\certificate issued on 01/07/96 (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 22/03/96; no change of members (4 pages)
22 April 1996Return made up to 22/03/96; no change of members (4 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
10 April 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995Full accounts made up to 31 December 1994 (10 pages)
23 March 1995Return made up to 22/03/95; change of members (6 pages)
23 March 1995Return made up to 22/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/92
(1 page)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
30 March 1990Memorandum and Articles of Association (7 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 March 1990Memorandum and Articles of Association (7 pages)
12 March 1990Incorporation (9 pages)
12 March 1990Incorporation (9 pages)