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(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ms Rochelle Joy Haden |
---|---|
Status | Current |
Appointed | 08 January 2024(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrainus Leonardus Johannes Alfrink |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1994) |
Role | Managing Director |
Correspondence Address | 12 Fairacres Cobham Surrey KT11 2JW |
Director Name | David Rodney Calvert |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 58 Savill Road Lindfield Haywards Heath West Sussex RH16 2NN |
Secretary Name | David Rodney Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 58 Savill Road Lindfield Haywards Heath West Sussex RH16 2NN |
Director Name | Mr John Westbrook |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Applecroft Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Mr Gordon Allan Mousinho |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mapledene House North Road Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | Dr Alan Brian Dunckley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 The Row Sutton Ely Cambs CB6 2PB |
Director Name | Mr John Anthony Bertenshaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Director Legal Services |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Secretary Name | Mr John Anthony Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Director Legal Services |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 August 2008) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Beech House Chase Road Brocton Staffordshire ST17 0TL |
Director Name | Stephen Peter Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2000) |
Role | Finance Director |
Correspondence Address | 202 Sandycombe Road Richmond Surrey TW9 2EW |
Director Name | Mr Paul Brian Bingham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church House Temple Grafton Alcester Warwickshire B49 6NU |
Secretary Name | David John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Rookery, Southdown House 11 Lansdowne Road London SW20 8AN |
Director Name | Mr John Barron Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington Lodge Mount Park Road Harrow On The Hill Middlesex HA1 3JP |
Secretary Name | Rowan Sally Jane Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2003) |
Role | General Counsel Uk |
Correspondence Address | Albury Hill St Georges Hill Weybridge Surrey KT13 0LY |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(13 years, 10 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 Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 February 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(17 years, 1 month 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(18 years, 3 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(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 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(21 years, 10 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(25 years, 9 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 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | No 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(29 years, 12 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 | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(33 years 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 | atosorigin.com |
---|---|
Telephone | 01753 200640 |
Telephone region | Slough |
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 |
5m at £1 | Atos Uk It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,069,000 |
Net Worth | £862,000 |
Current Liabilities | £2,429,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page) |
9 January 2024 | Appointment of Ms Rochelle Joy Haden as a secretary on 8 January 2024 (2 pages) |
9 January 2024 | Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page) |
16 August 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
21 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
31 March 2023 | Consolidation of shares on 24 March 2023 (4 pages) |
31 March 2023 | Resolutions
|
27 March 2023 | Solvency Statement dated 24/03/23 (1 page) |
27 March 2023 | Statement of capital on 27 March 2023
|
27 March 2023 | Resolutions
|
27 March 2023 | Statement by Directors (1 page) |
2 March 2023 | Memorandum and Articles of Association (29 pages) |
2 March 2023 | Resolutions
|
1 March 2023 | Statement of company's objects (2 pages) |
15 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
15 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
26 May 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
|
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
23 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
23 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 April 2018 | Change of details for Atos Uk It Limited as a person with significant control on 28 February 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 February 2018 | Registered 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 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) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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 | 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) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of James Loughrey as a director (1 page) |
19 February 2013 | Termination of appointment of James Loughrey as a director (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed score research LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed score research LIMITED\certificate issued on 15/02/13
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Resolutions
|
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 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) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | 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 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 | 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 James Terrence John Loughrey 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 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 August 2008 | Appointment terminated director stephen smith (1 page) |
6 August 2008 | Appointment terminated director stephen smith (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
19 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director stuart curl (1 page) |
13 June 2008 | Appointment terminated director stuart curl (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 June 2006 | Company name changed atos origin technology LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed atos origin technology LIMITED\certificate issued on 28/06/06 (2 pages) |
3 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | 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 atos origin it services LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed atos origin it services 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 director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
26 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members
|
17 April 2003 | Return made up to 22/03/03; full list of members
|
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | New secretary appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | Company name changed atos kpmg consulting LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed atos kpmg consulting LIMITED\certificate issued on 22/08/02 (2 pages) |
10 July 2002 | Company name changed origin it services LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed origin it services LIMITED\certificate issued on 10/07/02 (2 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members
|
16 April 2002 | Return made up to 22/03/02; full list of members
|
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 March 2001 | Return made up to 22/03/01; full list of members
|
29 March 2001 | Return made up to 22/03/01; full list of members
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Return made up to 22/03/98; no change of members
|
20 April 1998 | Return made up to 22/03/98; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Return 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 1996 | Resolutions
|
16 December 1996 | £ nc 2000000/6500000 29/11/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Ad 29/11/90--------- £ si 4500000@1 (2 pages) |
16 December 1996 | Ad 29/11/90--------- £ si 4500000@1 (2 pages) |
16 December 1996 | Resolutions
|
28 June 1996 | Company name changed origin technology in business uk LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed origin technology in business uk LIMITED\certificate issued on 01/07/96 (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Director resigned (2 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 March 1995 | Return made up to 22/03/95; change of members (6 pages) |
23 March 1995 | Return made up to 22/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 April 1992 | Resolutions
|
24 September 1991 | Company name changed\certificate issued on 24/09/91 (2 pages) |
24 September 1991 | Company name changed\certificate issued on 24/09/91 (2 pages) |
21 May 1990 | Company name changed\certificate issued on 21/05/90 (2 pages) |
21 May 1990 | Company name changed\certificate issued on 21/05/90 (2 pages) |
30 March 1990 | Memorandum and Articles of Association (7 pages) |
30 March 1990 | Resolutions
|
30 March 1990 | Memorandum and Articles of Association (7 pages) |
12 March 1990 | Incorporation (9 pages) |
12 March 1990 | Incorporation (9 pages) |