Company NameATOS UK It Limited
Company StatusActive
Company Number02479330
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Previous Names6

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
Director NameMs Rochelle Joy Haden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(33 years, 10 months after company formation)
Appointment Duration3 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(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 NameNeville Thomas Stanley Cerfontyne
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1992)
RoleCommercial Director
Correspondence Address83 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameMr Adrainus Leonardus Johannes Alfrink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration3 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
Appointed12 March 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameHenricus Daniel (Henk) Cohen
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 1998)
RoleChief Executive Officer
Correspondence AddressHertelaan 4 2243 Ek
Wassenaar
Netherlands
Foreign
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, 5 months (resigned 09 March 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 NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2006)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed07 May 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameRobert E Pickering Jr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressPrins Van Wiedlaan 8
2242 Cd
Wassenaar
The Netherlands
Director NameMr Paul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 10 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 NameTimothy George Lomax
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleChief Financial Officer
Correspondence AddressKeizersgracht 664d
Amsterdam
1017 Et
Foreign
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
Director NameWilbert Kieboom
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2004)
RoleCeo The Netherlands & Member O
Correspondence AddressKoningin Wilhelminalaan 3
Utrecht
3527 La
Foreign
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 Address42a Purbeck House
Queens Road
Weybridge
Surrey
KT13 0AR
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 NameXavier Flinois
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address28 Cathcart Road
London
SW10 9NN
Director NameColin Francis Flannery
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2006)
RoleLawyer
Correspondence Address29 Quai St Michel
Paris
75005
Foreign
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 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 James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
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
Appointed08 August 2008(18 years, 5 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 Address4 Triton Square
Regent's Place
London
NW1 3HG
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 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

Websiteatos.net
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

213.5m at £1Atos Uk It Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£877,448,000

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 Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 March 2024Confirmation statement made on 12 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 2024Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (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 director on 8 January 2024 (1 page)
9 January 2024Appointment of Ms Rochelle Joy Haden as a director on 8 January 2024 (2 pages)
12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
26 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 March 2023Memorandum and Articles of Association (29 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)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 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 12 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (18 pages)
22 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
22 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 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 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)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 254,468,201
(3 pages)
15 August 2019Full accounts made up to 31 December 2018 (16 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (15 pages)
16 April 2018Change of details for Atos Uk It Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 12 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 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 19/12/17 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 213,468,201
(5 pages)
20 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 213,468,201
(8 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 213,468,201
(8 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)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 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)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 213,468,201
(9 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 213,468,201
(9 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 213,468,201
(5 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 213,468,201
(5 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
28 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 76,768,201
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 76,768,201
(5 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of allotment of £1 ord shares - section 171/directors conflict of interest - section 175 20/12/2013
(40 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of allotment of £1 ord shares - section 171/directors conflict of interest - section 175 20/12/2013
(40 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)
2 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (17 pages)
2 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (17 pages)
29 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 39,998,201
(7 pages)
29 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 39,998,201
(7 pages)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Secton 550 stock to shares 30/10/2012
(1 page)
29 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Secton 550 stock to shares 30/10/2012
(1 page)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Annual return made up to 12 March 2012 (15 pages)
11 April 2012Annual return made up to 12 March 2012 (15 pages)
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 2012Appointment of Ursula Morgenstern as a director (2 pages)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
28 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 36,453,034
(6 pages)
28 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 36,453,034
(6 pages)
8 September 2011Company name changed atos origin uk LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Company name changed atos origin uk LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 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)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (17 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (17 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 Jayesh Maroo 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 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 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 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)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (17 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (17 pages)
17 April 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 September 2008Director appointed mr jayesh maroo (1 page)
8 September 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)
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 (12 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
14 May 2008Ad 28/04/08\gbp si 2995272@1=2995272\gbp ic 29059200/32054472\ (2 pages)
14 May 2008Statement of affairs (6 pages)
14 May 2008Statement of affairs (6 pages)
14 May 2008Ad 28/04/08\gbp si 2995272@1=2995272\gbp ic 29059200/32054472\ (2 pages)
12 May 2008Gbp nc 29060000/39060000\25/04/08 (2 pages)
12 May 2008Gbp nc 29060000/39060000\25/04/08 (2 pages)
16 April 2008Return made up to 12/03/08; no change of members (7 pages)
16 April 2008Return made up to 12/03/08; no change of members (7 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)
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 12/03/07; full list of members (7 pages)
24 April 2007Return made up to 12/03/07; full list of members (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
7 March 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
3 May 2006Return made up to 12/03/06; full list of members (8 pages)
3 May 2006Return made up to 12/03/06; full list of members (8 pages)
6 April 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
10 June 2005Full accounts made up to 31 December 2004 (19 pages)
10 June 2005Full accounts made up to 31 December 2004 (19 pages)
17 March 2005Return made up to 12/03/05; full list of members (8 pages)
17 March 2005Return made up to 12/03/05; full list of members (8 pages)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Ad 31/03/04-07/05/04 £ si 100@1=100 £ ic 29059100/29059200 (2 pages)
13 October 2004Ad 31/03/04-07/05/04 £ si 100@1=100 £ ic 29059100/29059200 (2 pages)
13 October 2004Ad 30/03/04-06/05/04 £ si 100@1=100 £ ic 29059000/29059100 (2 pages)
13 October 2004Ad 30/03/04-06/05/04 £ si 100@1=100 £ ic 29059000/29059100 (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Full accounts made up to 31 December 2003 (21 pages)
8 October 2004Full accounts made up to 31 December 2003 (21 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
17 May 2004Return made up to 12/03/04; full list of members (8 pages)
17 May 2004Return made up to 12/03/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 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)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page)
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 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (1 page)
6 July 2003Full accounts made up to 31 December 2002 (21 pages)
6 July 2003Full accounts made up to 31 December 2002 (21 pages)
29 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(8 pages)
29 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(8 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
7 May 2002Full accounts made up to 31 December 2001 (21 pages)
7 May 2002Full accounts made up to 31 December 2001 (21 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
22 August 2001Auditor's resignation (2 pages)
22 August 2001Auditor's resignation (2 pages)
25 April 2001Nc inc already adjusted 01/01/01 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2001Ad 01/01/01--------- £ si 12100000@1 (2 pages)
25 April 2001Ad 01/01/01--------- £ si 12100000@1 (2 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2001Nc inc already adjusted 01/01/01 (1 page)
16 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
20 December 2000Company name changed origin uk LIMITED\certificate issued on 20/12/00 (2 pages)
20 December 2000Company name changed origin uk LIMITED\certificate issued on 20/12/00 (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
17 December 1999Ad 06/12/99--------- £ si 7000000@1=7000000 £ ic 9959000/16959000 (2 pages)
17 December 1999Nc inc already adjusted 06/12/99 (1 page)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 December 1999Ad 06/12/99--------- £ si 7000000@1=7000000 £ ic 9959000/16959000 (2 pages)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 December 1999Nc inc already adjusted 06/12/99 (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 April 1999Return made up to 12/03/99; no change of members (4 pages)
1 April 1999Return made up to 12/03/99; no change of members (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 January 1998£ nc 9000000/14000000 22/12/97 (1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1998£ nc 9000000/14000000 22/12/97 (1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Full group accounts made up to 31 December 1996 (18 pages)
9 July 1997Full group accounts made up to 31 December 1996 (18 pages)
12 May 1997New secretary appointed (3 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (3 pages)
12 May 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
15 April 1997Return made up to 12/03/97; full list of members (7 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Return made up to 12/03/97; full list of members (7 pages)
8 April 1997Nc inc already adjusted 24/03/96 (1 page)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997Nc inc already adjusted 24/03/96 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
1 January 1997Company name changed origin it holdings LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed origin it holdings LIMITED\certificate issued on 01/01/97 (2 pages)
28 June 1996Company name changed origin technology in business li mited\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed origin technology in business li mited\certificate issued on 01/07/96 (2 pages)
25 April 1996Full group accounts made up to 31 December 1995 (19 pages)
25 April 1996Full group accounts made up to 31 December 1995 (19 pages)
14 March 1996Return made up to 12/03/96; no change of members (4 pages)
14 March 1996Return made up to 12/03/96; no change of members (4 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
10 April 1995Full group accounts made up to 31 December 1994 (17 pages)
10 April 1995Full group accounts made up to 31 December 1994 (17 pages)
24 March 1995Return made up to 12/03/95; change of members (6 pages)
24 March 1995Return made up to 12/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 April 1994Full group accounts made up to 31 December 1993 (18 pages)
13 April 1994Full group accounts made up to 31 December 1993 (18 pages)
20 March 1994Return made up to 12/03/94; full list of members (6 pages)
20 March 1994Return made up to 12/03/94; full list of members (6 pages)
18 May 1993Full accounts made up to 31 December 1992 (19 pages)
18 May 1993Full accounts made up to 31 December 1992 (19 pages)
19 March 1993Return made up to 12/03/93; change of members (6 pages)
19 March 1993Return made up to 12/03/93; change of members (6 pages)
12 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1992Full group accounts made up to 31 December 1991 (18 pages)
13 May 1992Full group accounts made up to 31 December 1991 (18 pages)
12 March 1992Return made up to 12/03/92; no change of members (6 pages)
12 March 1992Return made up to 12/03/92; no change of members (6 pages)
24 September 1991Company name changed otib holdings LIMITED\certificate issued on 25/09/91 (2 pages)
24 September 1991Company name changed otib holdings LIMITED\certificate issued on 25/09/91 (2 pages)
30 July 1991Full group accounts made up to 31 December 1990 (15 pages)
30 July 1991Full group accounts made up to 31 December 1990 (15 pages)
14 May 1991Return made up to 12/03/91; full list of members (8 pages)
14 May 1991Return made up to 12/03/91; full list of members (8 pages)
10 January 1991Ad 21/12/90--------- £ si 1500000@1=1500000 £ ic 2459000/3959000 (2 pages)
10 January 1991Ad 21/12/90--------- £ si 1500000@1=1500000 £ ic 2459000/3959000 (2 pages)
8 November 1990Accounting reference date notified as 31/12 (1 page)
8 November 1990Accounting reference date notified as 31/12 (1 page)
29 May 1990Company name changed superchief LIMITED\certificate issued on 30/05/90 (2 pages)
29 May 1990Company name changed superchief LIMITED\certificate issued on 30/05/90 (2 pages)
20 April 1990Ad 02/04/90--------- £ si 2458998@1=2458998 £ ic 2/2459000 (2 pages)
20 April 1990Ad 02/04/90--------- £ si 2458998@1=2458998 £ ic 2/2459000 (2 pages)
29 March 1990Memorandum and Articles of Association (7 pages)
29 March 1990Memorandum and Articles of Association (7 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 March 1990Incorporation (9 pages)
12 March 1990Incorporation (9 pages)