ATOS IT SERVICES LIMITED
Overview
| Company Name | ATOS IT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01240677 |
| 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 SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATOS IT 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATOS ORIGIN IT SERVICES LIMITED | Feb 23, 2004 | Feb 23, 2004 |
| SEMA LIMITED | Dec 01, 2000 | Dec 01, 2000 |
| SEMA GROUP PLC | Sep 13, 1988 | Sep 13, 1988 |
| CAP GROUP PLC | Apr 30, 1982 | Apr 30, 1982 |
| CAP-CPP GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED | Jan 16, 1976 | Jan 16, 1976 |
What are the latest accounts for ATOS IT 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for ATOS IT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 496 pages | AAMD | ||||||||||
Statement of capital following an allotment of shares on Sep 08, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 08, 2025
| 3 pages | SH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Appointment of Mr Michael John Herron as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 012406770004, created on Dec 18, 2024 | 36 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2024
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 536 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 Jun 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 05, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Suzanne De Wit as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
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 secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of ATOS IT 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 | 336211470001 | |||||||
| HERRON, Michael John | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | British | 332950380001 | |||||
| DEEMING, Nicholas | Secretary | Park View Speldhurst Hill, Speldhurst TN3 0NE Tunbridge Wells Kent | British | 64399320001 | ||||||
| DROY MOORE, Pauline | Secretary | Fernleigh Wensley Road Thundersley SS7 3DS Benfleet Essex | British | 138236320002 | ||||||
| FARRINGTON, Ian | Secretary | 29 Alton Avenue Kings Hill ME19 4ND West Malling Kent | British | 92230520001 | ||||||
| HADEN, Rochelle Joy | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | 317853160001 | |||||||
| HICKEY, Christine Anne | Secretary | Cullamores Inkpen Road RG17 9UA Kintbury Berkshire | British | 121484160001 | ||||||
| LOUGHREY, James Terrence John | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | British | 79403240001 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | 5 Monmouth Road Harlington LU5 6NE Dunstable Bedfordshire | British | 37404250001 | ||||||
| O'DWYER, Paul | Secretary | 63 Ealing Village Ealing W5 2NB London | British | 75537840004 | ||||||
| RAY, Neil | Secretary | 72 Defoe House Barbican EC2Y 8DN London England | British | 32255250002 | ||||||
| SAK BUN, Delphine Soria | Secretary | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | 267709970001 | |||||||
| BITAN, William Hai | Director | 20 Rue Beaujoin FOREIGN 75008 Paris France | French | 35811670006 | ||||||
| BOISSELIER, Bertrand Marie Robert | Director | 36 Rue De La Ferme Neuilly Sur Seine 92 France | French | 84785790001 | ||||||
| BONELLI, Pierre Sauveur Ernest | Director | 7 Rue De L'Estrapade 75005 Paris France | French | 11063480001 | ||||||
| CHAMPEAUX, Jacques | Director | 12 Cite Des Haydamilles 92130 Issy Les Moulineaux France | French | 49361900001 | ||||||
| CONNOLLY, Brendan Wynne Derek | Director | 22a Melbury Road W14 8LT London | British | 95836710001 | ||||||
| COSSON, Gilles Henri | Director | 5 Rue Maurice Ravel Saint Cloud 92210 France | French | 28715230002 | ||||||
| COUFFIN, Herve | Director | 20 Avenue De Longchamp 92210 Saint-Cloud France | French | 28715240002 | ||||||
| CURL, Stuart Edward | Director | Little Piccards Sandy Lane GU3 1HF Guildford Surrey | England | British | 95957100001 | |||||
| DAUVILLAIRE, Pierre Robert Rene | Director | 15 Route D'Auvers Pontoise Val D'Oise France | French | 35432570001 | ||||||
| DE SEZE, Amaury-Daniel | Director | 51 Boulevard Beausejour 75016 Paris France | French | 36951900002 | ||||||
| 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 | |||||
| FELIX, Andre Roger Henri | Director | 5 Bis Rue De Solferino 75007 Paris France | French | 11063490002 | ||||||
| FLINOIS, Xavier | Director | 28 Cathcart Road SW10 9NN London | French | 96287630001 | ||||||
| FRYER, William Harry | Director | 9 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | 11021020001 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| 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 | |||||
| GUERGUERIAN, Gerard Kaloust | Director | 7 Rue Perignon FOREIGN Paris France | French | 82290400001 | ||||||
| GUILHOU, Eric Marcel Claude | Director | 7 Rue Pasteur Garches 92380 France | France | French | 84785880001 | |||||
| GUNDERSON, James Loren | Director | 16 Hudson Street Apt 2c New York New York 10013 Usa | American | 75350790001 | ||||||
| HADEN, Rochelle Joy | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | England | New Zealander | 317750700001 | |||||
| HALL, Robin Alexander | Director | Amberley House Roding Lane IG7 6BE Chigwell Essex | British | 35549940001 |
Who are the persons with significant control of ATOS IT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atos Uk It 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