ATOS IT SOLUTIONS AND SERVICES LIMITED

ATOS IT SOLUTIONS AND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATOS IT SOLUTIONS AND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01203466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATOS IT SOLUTIONS AND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEMENS IT SOLUTIONS AND SERVICES LIMITEDFeb 01, 2007Feb 01, 2007
    SIEMENS BUSINESS SERVICES LIMITEDMay 31, 1995May 31, 1995
    LITRONIX (U.K.) LIMITEDMar 12, 1975Mar 12, 1975

    What are the latest accounts for ATOS IT SOLUTIONS AND SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATOS IT SOLUTIONS AND SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for ATOS IT SOLUTIONS AND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Appointment of Miss Hayley Marie Bevis as a secretary on May 23, 2025

    2 pagesAP03

    Termination of appointment of Rochelle Joy Haden as a secretary on May 23, 2025

    1 pagesTM02

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Pendleton Clay Van Doren as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew Samuel Thomas as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Rochelle Joy Haden as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Suzanne De Wit as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Michael John Herron as a director on Feb 28, 2025

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2023

    6 pagesAAMD

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Andrew Samuel Thomas as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of William James Donovan as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rochelle Joy Haden as a director on Jan 08, 2024

    2 pagesAP01

    Termination of appointment of Delphine Soria Sak Bun as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Ms Rochelle Joy Haden as a secretary on Jan 08, 2024

    2 pagesAP03

    Termination of appointment of Delphine Soria Sak Bun as a secretary on Jan 08, 2024

    1 pagesTM02

    Director's details changed for Ms Suzanne De Wit on Mar 27, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Ms Suzanne De Wit as a director on Mar 27, 2023

    2 pagesAP01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Pendleton Clay Van Doren as a director on Oct 21, 2022

    2 pagesAP01

    Termination of appointment of Adrian Paul Gregory as a director on Oct 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Who are the officers of ATOS IT SOLUTIONS AND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVIS, Hayley Marie
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Secretary
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    336209260001
    HERRON, Michael John
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    United KingdomBritish332950380001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British51697750003
    HADEN, Rochelle Joy
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Secretary
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    317820470001
    HOWARD, Ian Philip
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Secretary
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    British34099090001
    LOUGHREY, James Terrence John
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Secretary
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    British162537750001
    LOUGHREY, James Terrence John
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    Secretary
    23 Heathshott House
    Friars Stile Road
    TW10 6NT Richmond
    Surrey
    British79403240001
    SAK BUN, Delphine Soria
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Secretary
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    267709820001
    BEARPARK, Richard Mosely
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritish121373650001
    BENTLER, Martin, Dr
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    GermanyGerman155185380001
    DE WIT, Suzanne
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    EnglandDutch308061700001
    DONOVAN, William James
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    United KingdomAmerican243570530001
    DRAH, Heinz-Gerhard
    Luisenweg 25
    85630 Grasbrunn
    Germany
    Director
    Luisenweg 25
    85630 Grasbrunn
    Germany
    German58282190001
    FROESCHI, Friedrich, Dr
    Bomhardstr 6a
    D-82031
    Grunwald
    Germany
    Director
    Bomhardstr 6a
    D-82031
    Grunwald
    Germany
    German58282310001
    GEHRELS, Juergen Carlos
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    Director
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    German6292110001
    GOSS, Andreas Josef
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    UkGerman112105420003
    GREGORY, Adrian Paul
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    EnglandBritish203421120001
    GREGORY, Adrian Paul
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    EnglandBritish203421120001
    HADEN, Rochelle Joy
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    EnglandNew Zealander317750700001
    HECKER, Boris
    Triton Square
    Regents Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regents Place
    NW1 3HG London
    4
    EnglandGerman205511480001
    HOWARD, Ian Philip
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Director
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    United KingdomBritish6292080001
    HOWARD, Ian Philip
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Director
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    United KingdomBritish6292080001
    JAKSCH, Roland
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomGerman131597490002
    LOUGHREY, James Terrence John
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    United KingdomBritish79403240001
    LOVELAND, John Frederick
    20 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    Director
    20 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    British43301920001
    MACFARLANE, William Clark
    Triton Square
    Regents Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regents Place
    NW1 3HG London
    4
    United KingdomBritish340864880001
    MAROO, Jayesh
    Triton Square
    Regents Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regents Place
    NW1 3HG London
    4
    EnglandBritish132279240001
    MATTHEWS, Peter Ian Paul
    11 Velmore Road
    Chandlers Ford
    SO53 3HD Eastleigh
    Hampshire
    Director
    11 Velmore Road
    Chandlers Ford
    SO53 3HD Eastleigh
    Hampshire
    British54061980001
    MORGENSTERN, Ursula
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    United KingdomGerman166922050001
    OECKING, Christian
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    GermanyGerman155185520001
    PAXTON, Graham Frederick
    Pyrford End Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Pyrford End Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British34959260003
    PUSEY, Gary Stephen
    St. Helens
    Huntsbottom Lane
    GU33 7EY Liss
    Hampshire
    Director
    St. Helens
    Huntsbottom Lane
    GU33 7EY Liss
    Hampshire
    United KingdomBritish61618390003
    RAMAKRISHNAN, Chittur Subramanian
    Riedhauser Weg 1a
    85635 Hohenkirchen
    Siegertsbrunn
    Germany
    Director
    Riedhauser Weg 1a
    85635 Hohenkirchen
    Siegertsbrunn
    Germany
    Germany53312020001
    SAK BUN, Delphine Soria
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Director
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    United KingdomFrench267654740001
    SCHOLL, Jeffrey Scott
    Triton Square
    Regents Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regents Place
    NW1 3HG London
    4
    United KingdomBritish148980140001

    Who are the persons with significant control of ATOS IT SOLUTIONS AND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atos It Services Uk Limited
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    Apr 06, 2016
    71 High Holborn
    WC1V 6EA London
    Second Floor, Mid City Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01245534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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