ATOS IT SERVICES LIMITED

ATOS IT SERVICES LIMITED

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

    Company NameATOS IT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01240677
    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 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 AddressNo

    What were the previous names of ATOS IT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATOS ORIGIN IT SERVICES LIMITEDFeb 23, 2004Feb 23, 2004
    SEMA LIMITEDDec 01, 2000Dec 01, 2000
    SEMA GROUP PLCSep 13, 1988Sep 13, 1988
    CAP GROUP PLCApr 30, 1982Apr 30, 1982
    CAP-CPP GROUP LIMITEDDec 31, 1979Dec 31, 1979
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITEDJan 16, 1976Jan 16, 1976

    What are the latest accounts for ATOS IT 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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for ATOS IT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2024

    496 pagesAAMD

    Statement of capital following an allotment of shares on Sep 08, 2025

    • Capital: GBP 792,220,496
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 08, 2025

    • Capital: GBP 774,720,496
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    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

    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

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

    2 pagesAP01

    Registration of charge 012406770004, created on Dec 18, 2024

    36 pagesMR01

    Statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 724,720,496
    3 pagesSH01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    536 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 Jun 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    pagesAA

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 349,462,791.2
    3 pagesSH01

    Termination of appointment of Suzanne De Wit as a director on Oct 23, 2023

    1 pagesTM01

    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 secretary on Jan 08, 2024

    1 pagesTM02

    Who are the officers of ATOS IT 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
    336211470001
    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
    DEEMING, Nicholas
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    Secretary
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    British64399320001
    DROY MOORE, Pauline
    Fernleigh
    Wensley Road Thundersley
    SS7 3DS Benfleet
    Essex
    Secretary
    Fernleigh
    Wensley Road Thundersley
    SS7 3DS Benfleet
    Essex
    British138236320002
    FARRINGTON, Ian
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    Secretary
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    British92230520001
    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
    317853160001
    HICKEY, Christine Anne
    Cullamores
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Secretary
    Cullamores
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    British121484160001
    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
    British79403240001
    MASON, Geoffrey Keith Howard
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    Secretary
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    British37404250001
    O'DWYER, Paul
    63 Ealing Village
    Ealing
    W5 2NB London
    Secretary
    63 Ealing Village
    Ealing
    W5 2NB London
    British75537840004
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Secretary
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    British32255250002
    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
    267709970001
    BITAN, William Hai
    20 Rue Beaujoin
    FOREIGN 75008 Paris
    France
    Director
    20 Rue Beaujoin
    FOREIGN 75008 Paris
    France
    French35811670006
    BOISSELIER, Bertrand Marie Robert
    36 Rue De La Ferme
    Neuilly Sur Seine
    92
    France
    Director
    36 Rue De La Ferme
    Neuilly Sur Seine
    92
    France
    French84785790001
    BONELLI, Pierre Sauveur Ernest
    7 Rue De L'Estrapade
    75005 Paris
    France
    Director
    7 Rue De L'Estrapade
    75005 Paris
    France
    French11063480001
    CHAMPEAUX, Jacques
    12 Cite Des Haydamilles
    92130 Issy Les Moulineaux
    France
    Director
    12 Cite Des Haydamilles
    92130 Issy Les Moulineaux
    France
    French49361900001
    CONNOLLY, Brendan Wynne Derek
    22a Melbury Road
    W14 8LT London
    Director
    22a Melbury Road
    W14 8LT London
    British95836710001
    COSSON, Gilles Henri
    5 Rue Maurice Ravel
    Saint Cloud
    92210
    France
    Director
    5 Rue Maurice Ravel
    Saint Cloud
    92210
    France
    French28715230002
    COUFFIN, Herve
    20 Avenue De Longchamp
    92210 Saint-Cloud
    France
    Director
    20 Avenue De Longchamp
    92210 Saint-Cloud
    France
    French28715240002
    CURL, Stuart Edward
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    EnglandBritish95957100001
    DAUVILLAIRE, Pierre Robert Rene
    15 Route D'Auvers
    Pontoise
    Val D'Oise
    France
    Director
    15 Route D'Auvers
    Pontoise
    Val D'Oise
    France
    French35432570001
    DE SEZE, Amaury-Daniel
    51 Boulevard Beausejour
    75016 Paris
    France
    Director
    51 Boulevard Beausejour
    75016 Paris
    France
    French36951900002
    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
    FELIX, Andre Roger Henri
    5 Bis Rue De Solferino
    75007 Paris
    France
    Director
    5 Bis Rue De Solferino
    75007 Paris
    France
    French11063490002
    FLINOIS, Xavier
    28 Cathcart Road
    SW10 9NN London
    Director
    28 Cathcart Road
    SW10 9NN London
    French96287630001
    FRYER, William Harry
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    Director
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    British11021020001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    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
    GUERGUERIAN, Gerard Kaloust
    7 Rue Perignon
    FOREIGN Paris
    France
    Director
    7 Rue Perignon
    FOREIGN Paris
    France
    French82290400001
    GUILHOU, Eric Marcel Claude
    7 Rue Pasteur
    Garches
    92380
    France
    Director
    7 Rue Pasteur
    Garches
    92380
    France
    FranceFrench84785880001
    GUNDERSON, James Loren
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    Director
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    American75350790001
    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
    HALL, Robin Alexander
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    British35549940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Atos Uk It 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 Number02479330
    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