ATOS IT SERVICES UK LIMITED
Overview
| Company Name | ATOS IT SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01245534 |
| 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 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 Address | No |
What were the previous names of ATOS IT SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATOS ORIGIN IT SERVICES UK LIMITED | Feb 23, 2004 | Feb 23, 2004 |
| SEMA UK LIMITED | Jan 15, 2001 | Jan 15, 2001 |
| SEMA GROUP UK LIMITED | Nov 21, 1988 | Nov 21, 1988 |
| CAP (UK) LIMITED | Jul 14, 1982 | Jul 14, 1982 |
| COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED | Feb 23, 1976 | Feb 23, 1976 |
What are the latest accounts for ATOS IT SERVICES UK 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 UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for ATOS IT SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 561 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with updates | 5 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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 603 pages | AA | ||||||||||
Registration of charge 012455340011, created on Dec 18, 2024 | 36 pages | MR01 | ||||||||||
Registration of charge 012455340012, created on Dec 18, 2024 | 47 pages | MR01 | ||||||||||
Satisfaction of charge 012455340010 in full | 1 pages | MR04 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 04, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 012455340009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 012455340010, created on Jun 07, 2024 | 36 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 559 pages | AA | ||||||||||
Who are the officers of ATOS IT SERVICES UK 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 | 336210870001 | |||||||
| 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 | 317854360001 | |||||||
| 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 | 267709940001 | |||||||
| BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | 89636000001 | |||||
| BITAN, William Hai | Director | 20 Rue Beaujoin FOREIGN 75008 Paris France | French | 35811670006 | ||||||
| BONELLI, Pierre Sauveur Ernest | Director | 7 Rue De L'Estrapade 75005 Paris France | French | 11063480001 | ||||||
| BREARLEY, David Charles | Director | Corner Cottage Monxton SP11 8AH Andover Hampshire | British | 46796580001 | ||||||
| CONNOLLY, Brendan Wyn Derek | Director | 26 Guillards Oak GU29 9JZ Midhurst West Sussex | British | 77857380001 | ||||||
| CURL, Stuart Edward | Director | Little Piccards Sandy Lane GU3 1HF Guildford Surrey | England | British | 95957100001 | |||||
| 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 | |||||
| DORRIAN, Alexander Moore | Director | Creggans Fredley Park Mickleham RH5 6DD Dorking Surrey | British | 67710500002 | ||||||
| FRYER, William Harry | Director | 9 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | 11021020001 | ||||||
| GATHERGOOD, Keith | Director | Wykeham Bracknell Lane RG27 8QP Hartley Witney Hampshire | England | British | 85057740001 | |||||
| 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 | |||||
| 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 Regent's Place NW1 3HG London 4 United Kingdom | England | German | 205511480001 | |||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||
| LOUGHREY, James Terrence John | Director | 71 High Holborn WC1V 6EA London Second Floor, Mid City Place United Kingdom | United Kingdom | British | 79403240001 | |||||
| MAINI, Yoginder Nath Tidu, Dr | Director | 11 Redcliffe Road SW10 9NR London | British | 108108490001 | ||||||
| MAROO, Jayesh | Director | Triton Square Regent's Place NW1 3HG London 4 United Kingdom | England | British | 132279240001 | |||||
| MORGENSTERN, Ursula Franziska | Director | Triton Square Regent's Place NW1 3HG London 4 United Kingdom | England | German | 169985440001 | |||||
| RAY, Neil | Director | 72 Defoe House Barbican EC2Y 8DN London England | British | 32255250002 |
Who are the persons with significant control of ATOS IT SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atos It Services 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