ATOS IT SERVICES UK LIMITED

ATOS IT SERVICES UK LIMITED

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

    Company NameATOS IT SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01245534
    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 UK LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing
    • Other information technology service activities (62090) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is ATOS IT SERVICES UK 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 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATOS ORIGIN IT SERVICES UK LIMITEDFeb 23, 2004Feb 23, 2004
    SEMA UK LIMITEDJan 15, 2001Jan 15, 2001
    SEMA GROUP UK LIMITEDNov 21, 1988Nov 21, 1988
    CAP (UK) LIMITEDJul 14, 1982Jul 14, 1982
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITEDFeb 23, 1976Feb 23, 1976

    What are the latest accounts for ATOS IT SERVICES UK 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 UK LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for ATOS IT SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 492,757,705.84
    3 pagesSH01

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

    • Capital: GBP 475,257,705.84
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2024

    561 pagesAA

    Confirmation statement made on Jun 12, 2025 with updates

    5 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

    Full accounts made up to Dec 31, 2023

    603 pagesAA

    Registration of charge 012455340011, created on Dec 18, 2024

    36 pagesMR01

    Registration of charge 012455340012, created on Dec 18, 2024

    47 pagesMR01

    Satisfaction of charge 012455340010 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 425,257,705.84
    4 pagesRP04SH01

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

    • Capital: GBP 425,257,706
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification A second filed SH01 was registered on 17/12/2024.

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 12, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 012455340009 in full

    1 pagesMR04

    Registration of charge 012455340010, created on Jun 07, 2024

    36 pagesMR01

    Full accounts made up to Dec 31, 2022

    559 pagesAA

    Who are the officers of ATOS IT SERVICES UK 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
    336210870001
    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
    317854360001
    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
    267709940001
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritish89636000001
    BITAN, William Hai
    20 Rue Beaujoin
    FOREIGN 75008 Paris
    France
    Director
    20 Rue Beaujoin
    FOREIGN 75008 Paris
    France
    French35811670006
    BONELLI, Pierre Sauveur Ernest
    7 Rue De L'Estrapade
    75005 Paris
    France
    Director
    7 Rue De L'Estrapade
    75005 Paris
    France
    French11063480001
    BREARLEY, David Charles
    Corner Cottage
    Monxton
    SP11 8AH Andover
    Hampshire
    Director
    Corner Cottage
    Monxton
    SP11 8AH Andover
    Hampshire
    British46796580001
    CONNOLLY, Brendan Wyn Derek
    26 Guillards Oak
    GU29 9JZ Midhurst
    West Sussex
    Director
    26 Guillards Oak
    GU29 9JZ Midhurst
    West Sussex
    British77857380001
    CURL, Stuart Edward
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    EnglandBritish95957100001
    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
    DORRIAN, Alexander Moore
    Creggans Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    Director
    Creggans Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    British67710500002
    FRYER, William Harry
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    Director
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    British11021020001
    GATHERGOOD, Keith
    Wykeham
    Bracknell Lane
    RG27 8QP Hartley Witney
    Hampshire
    Director
    Wykeham
    Bracknell Lane
    RG27 8QP Hartley Witney
    Hampshire
    EnglandBritish85057740001
    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
    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
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    EnglandGerman205511480001
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001
    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
    MAINI, Yoginder Nath Tidu, Dr
    11 Redcliffe Road
    SW10 9NR London
    Director
    11 Redcliffe Road
    SW10 9NR London
    British108108490001
    MAROO, Jayesh
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    EnglandBritish132279240001
    MORGENSTERN, Ursula Franziska
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    EnglandGerman169985440001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Director
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    British32255250002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Atos It Services 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 Number01240677
    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