Company NameATOS International It Holdings Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number09608687
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameJames John Terrence Loughrey
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(4 years, 9 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(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

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

Accounts

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

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2020Solvency Statement dated 14/09/20 (1 page)
28 September 2020Statement by Directors (1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1.000476
(5 pages)
3 June 2020Withdrawal of a person with significant control statement on 3 June 2020 (2 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
2 March 2020Termination of appointment of James John Terrence 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)
12 December 2019Full accounts made up to 31 December 2018 (20 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 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)
27 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
27 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
12 September 2017Notification of Atos Se as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Atos Se as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (19 pages)
21 August 2017Full accounts made up to 31 December 2016 (19 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 167,024,427
(5 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 167,024,427
(5 pages)
11 March 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
11 March 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
11 March 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
11 March 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
11 January 2016Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 167,024,427
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 167,024,427
(4 pages)
29 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
29 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 100
(56 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 100
(56 pages)