ATOS IT SOLUTIONS AND SERVICES LIMITED
Overview
| Company Name | ATOS IT SOLUTIONS AND SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01203466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATOS IT SOLUTIONS AND SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ATOS IT SOLUTIONS AND SERVICES LIMITED located?
| Registered Office Address | Second Floor, Mid City Place 71 High Holborn WC1V 6EA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIEMENS IT SOLUTIONS AND SERVICES LIMITED | Feb 01, 2007 | Feb 01, 2007 |
| SIEMENS BUSINESS SERVICES LIMITED | May 31, 1995 | May 31, 1995 |
| LITRONIX (U.K.) LIMITED | Mar 12, 1975 | Mar 12, 1975 |
What are the latest accounts for ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Miss Hayley Marie Bevis as a secretary on May 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Rochelle Joy Haden as a secretary on May 23, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pendleton Clay Van Doren as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Samuel Thomas as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rochelle Joy Haden as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Suzanne De Wit as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael John Herron as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Amended accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Andrew Samuel Thomas as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of William James Donovan as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rochelle Joy Haden as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Delphine Soria Sak Bun as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Ms Rochelle Joy Haden as a secretary on Jan 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Delphine Soria Sak Bun as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Director's details changed for Ms Suzanne De Wit on Mar 27, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Ms Suzanne De Wit as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pendleton Clay Van Doren as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adrian Paul Gregory as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Who are the officers of ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVIS, Hayley Marie | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | 336209260001 | |||||||
| HERRON, Michael John | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | British | 332950380001 | |||||
| GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
| HADEN, Rochelle Joy | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | 317820470001 | |||||||
| HOWARD, Ian Philip | Secretary | Broomfield House Copse Lane Long Sutton RG25 1SX Odiham Hampshire | British | 34099090001 | ||||||
| LOUGHREY, James Terrence John | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | British | 162537750001 | ||||||
| LOUGHREY, James Terrence John | Secretary | 23 Heathshott House Friars Stile Road TW10 6NT Richmond Surrey | British | 79403240001 | ||||||
| SAK BUN, Delphine Soria | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | 267709820001 | |||||||
| BEARPARK, Richard Mosely | Director | Broadfield 16 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | 121373650001 | |||||
| BENTLER, Martin, Dr | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | Germany | German | 155185380001 | |||||
| DE WIT, Suzanne | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | England | Dutch | 308061700001 | |||||
| DONOVAN, William James | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | American | 243570530001 | |||||
| DRAH, Heinz-Gerhard | Director | Luisenweg 25 85630 Grasbrunn Germany | German | 58282190001 | ||||||
| FROESCHI, Friedrich, Dr | Director | Bomhardstr 6a D-82031 Grunwald Germany | German | 58282310001 | ||||||
| GEHRELS, Juergen Carlos | Director | Quillot Cottage The Quillot Burwood Park KT13 0EE Walton On Thames Surrey | German | 6292110001 | ||||||
| GOSS, Andreas Josef | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Uk | German | 112105420003 | |||||
| GREGORY, Adrian Paul | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | England | British | 203421120001 | |||||
| GREGORY, Adrian Paul | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | England | British | 203421120001 | |||||
| HADEN, Rochelle Joy | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | England | New Zealander | 317750700001 | |||||
| HECKER, Boris | Director | Triton Square Regents Place NW1 3HG London 4 | England | German | 205511480001 | |||||
| HOWARD, Ian Philip | Director | Broomfield Copse Lane Long Sutton RG25 1SX Odiham Hampshire | United Kingdom | British | 6292080001 | |||||
| HOWARD, Ian Philip | Director | Broomfield Copse Lane Long Sutton RG25 1SX Odiham Hampshire | United Kingdom | British | 6292080001 | |||||
| JAKSCH, Roland | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | German | 131597490002 | |||||
| LOUGHREY, James Terrence John | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | British | 79403240001 | |||||
| LOVELAND, John Frederick | Director | 20 Bushy Park Gardens TW11 0LQ Teddington Middlesex | British | 43301920001 | ||||||
| MACFARLANE, William Clark | Director | Triton Square Regents Place NW1 3HG London 4 | United Kingdom | British | 340864880001 | |||||
| MAROO, Jayesh | Director | Triton Square Regents Place NW1 3HG London 4 | England | British | 132279240001 | |||||
| MATTHEWS, Peter Ian Paul | Director | 11 Velmore Road Chandlers Ford SO53 3HD Eastleigh Hampshire | British | 54061980001 | ||||||
| MORGENSTERN, Ursula | Director | Triton Square Regent's Place NW1 3HG London 4 United Kingdom | United Kingdom | German | 166922050001 | |||||
| OECKING, Christian | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | Germany | German | 155185520001 | |||||
| PAXTON, Graham Frederick | Director | Pyrford End Oakcroft Road KT14 6JH West Byfleet Surrey | British | 34959260003 | ||||||
| PUSEY, Gary Stephen | Director | St. Helens Huntsbottom Lane GU33 7EY Liss Hampshire | United Kingdom | British | 61618390003 | |||||
| RAMAKRISHNAN, Chittur Subramanian | Director | Riedhauser Weg 1a 85635 Hohenkirchen Siegertsbrunn Germany | Germany | 53312020001 | ||||||
| SAK BUN, Delphine Soria | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | French | 267654740001 | |||||
| SCHOLL, Jeffrey Scott | Director | Triton Square Regents Place NW1 3HG London 4 | United Kingdom | British | 148980140001 |
Who are the persons with significant control of ATOS IT SOLUTIONS AND SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atos It Services Uk Limited | Apr 06, 2016 | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0