Company NameATOS Bps Limited
Company StatusActive
Company Number10208312
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Robert Joseph Brannock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleIndependent Non-Executive Director
Country of ResidenceIreland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChief Risk Officer
Country of ResidenceScotland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Stacey Louise Fairlamb
StatusCurrent
Appointed21 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr John Edward Ainsworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleAtos Bps Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Phillip James Miles
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleAtos Bps Ltd Chief Information Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Nigel Jeffrey Purveur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(7 years, 5 months after company formation)
Appointment Duration5 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Kenneth Charles James William Martin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish,British
StatusCurrent
Appointed16 November 2023(7 years, 5 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
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
Appointed01 June 2016(same day as company formation)
RoleCeo Uk&I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
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
Appointed05 July 2016(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr David Francis Haley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
RoleSenior Vice President Business Process Services
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2021)
RoleCompany Director And Management Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Andrew Samuel Thomas
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Daria Fortuna
StatusResigned
Appointed28 May 2021(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr James Philip Baylis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Brian Anthony Frederick Prescott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2023(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2023)
RoleAtos Bps Chief Operating Officer
Country of ResidenceUnited Kingdom
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

12 July 2023Termination of appointment of Brian Anthony Frederick Prescott as a director on 30 June 2023 (1 page)
2 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 333,640,100
(3 pages)
10 May 2023Appointment of Mr Brian Anthony Frederick Prescott as a director on 18 April 2023 (2 pages)
4 May 2023Full accounts made up to 31 December 2022 (38 pages)
20 April 2023Appointment of Mr John Edward Ainsworth as a director on 18 April 2023 (2 pages)
20 April 2023Appointment of Mr Phillip James Miles as a director on 19 April 2023 (2 pages)
1 November 2022Appointment of Ms Stacey Louise Fairlamb as a secretary on 21 October 2022 (2 pages)
1 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
1 November 2022Termination of appointment of Daria Fortuna as a secretary on 21 October 2022 (1 page)
3 October 2022Termination of appointment of James Philip Baylis as a director on 30 September 2022 (1 page)
27 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 203,640,100
(3 pages)
14 July 2022Appointment of Mr James Philip Baylis as a director on 14 July 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
11 May 2022Full accounts made up to 31 December 2021 (40 pages)
11 May 2022Termination of appointment of Andrew Samuel Thomas as a director on 11 May 2022 (1 page)
21 April 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 117,800,100
(3 pages)
4 January 2022Termination of appointment of David Francis Haley as a director on 31 December 2021 (1 page)
1 September 2021Termination of appointment of Richard Francis Holland as a director on 26 August 2021 (1 page)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Appointment of Mrs Daria Fortuna as a secretary on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of Delphine Soria Sak Bun as a secretary on 28 May 2021 (1 page)
7 May 2021Full accounts made up to 31 December 2020 (37 pages)
12 October 2020Memorandum and Articles of Association (20 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 April 2020Full accounts made up to 31 December 2019 (33 pages)
3 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
3 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
8 July 2019Appointment of Mrs Caroline Ramsay as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr Robert Joseph Brannock as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Andrew Samuel Thomas as a director on 1 July 2019 (2 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (29 pages)
6 September 2018Appointment of Mr William James Donovan as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Boris Hecker as a director on 1 September 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
12 April 2018Full accounts made up to 31 December 2017 (28 pages)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
21 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,500,100
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,500,100
(3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 5,500,100
(11 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 5,500,100
(11 pages)
1 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 5,500,100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 5,500,100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 March 2017Appointment of Mr Richard Francis Holland as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mr Richard Francis Holland as a director on 22 February 2017 (2 pages)
1 August 2016Appointment of Mr David Francis Haley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Mr David Francis Haley as a director on 6 July 2016 (2 pages)
21 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
21 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 July 2016Appointment of Mr Boris Hecker as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Boris Hecker as a director on 5 July 2016 (2 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)