ATOS ORIGIN PENSION TRUSTEES LIMITED

ATOS ORIGIN PENSION TRUSTEES LIMITED

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

    Company NameATOS ORIGIN PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03132432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATOS ORIGIN PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ATOS ORIGIN PENSION TRUSTEES LIMITED located?

    Registered Office Address
    4 Triton Square
    Regent's Place
    NW1 3HG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATOS ORIGIN PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIGIN PENSION TRUSTEES LIMITED Nov 24, 1995Nov 24, 1995

    What are the latest accounts for ATOS ORIGIN PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ATOS ORIGIN PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ceased trading remove company from register 23/03/2017
    RES13

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Jayesh Maroo as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of Mr Boris Hecker as a director on Feb 16, 2016

    2 pagesAP01

    Appointment of Mr Adrian Paul Gregory as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Ursula Franziska Morgenstern as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Phillip Rigby as a director

    1 pagesTM01

    Termination of appointment of John Smith as a director

    1 pagesTM01

    Termination of appointment of Michel-Alain Proch as a director

    1 pagesTM01

    Termination of appointment of John Norris as a director

    1 pagesTM01

    Termination of appointment of Barry Mander as a director

    1 pagesTM01

    Termination of appointment of Carl Lowson as a director

    1 pagesTM01

    Termination of appointment of Jean-Francois Gavanou as a director

    1 pagesTM01

    Termination of appointment of Colin Done as a director

    1 pagesTM01

    Appointment of Ms Ursula Franziska Morgenstern as a director

    2 pagesAP01

    Who are the officers of ATOS ORIGIN PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUGHREY, James Terrence John
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    British79403240001
    GREGORY, Adrian Paul
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    EnglandBritish203421120001
    HECKER, Boris
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    Director
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    EnglandGerman205511480001
    BERTENSHAW, John Anthony
    17 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    Secretary
    17 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    British12555660001
    COLE, David John
    The Rookery, Southdown House
    11 Lansdowne Road
    SW20 8AN London
    Secretary
    The Rookery, Southdown House
    11 Lansdowne Road
    SW20 8AN London
    British68927610002
    FARRINGTON, Ian
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    Secretary
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    British92230520001
    HICKEY, Christine Anne
    Cullamores
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Secretary
    Cullamores
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    British121484160001
    VEVERS, Rowan Sally Jane
    42a Purbeck House
    Queens Road
    KT13 0AR Weybridge
    Surrey
    Secretary
    42a Purbeck House
    Queens Road
    KT13 0AR Weybridge
    Surrey
    British86438750001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    APPS, Valerie
    113 Purley Downs Road
    Sanderstead
    CR2 0RH Croydon
    Surrey
    Director
    113 Purley Downs Road
    Sanderstead
    CR2 0RH Croydon
    Surrey
    British58241320001
    BOES, Eric
    Den Haag
    Guirlande 199
    2942 Wx
    Netherlands
    Director
    Den Haag
    Guirlande 199
    2942 Wx
    Netherlands
    NetherlandsDutch135344650001
    CALVERT, David Rodney
    58 Savill Road
    Lindfield
    RH16 2NN Haywards Heath
    West Sussex
    Director
    58 Savill Road
    Lindfield
    RH16 2NN Haywards Heath
    West Sussex
    British5058280001
    CAMPBELL, John Barron
    Wellington Lodge
    Mount Park Road
    HA1 3JP Harrow On The Hill
    Middlesex
    Director
    Wellington Lodge
    Mount Park Road
    HA1 3JP Harrow On The Hill
    Middlesex
    EnglandBritish61060600002
    CAMPBELL, John Barron
    Wellington Lodge
    Mount Park Road
    HA1 3JP Harrow On The Hill
    Middlesex
    Director
    Wellington Lodge
    Mount Park Road
    HA1 3JP Harrow On The Hill
    Middlesex
    EnglandBritish61060600002
    CARTMELL, Philip
    Goffs Cottage Holyport Street
    Holyport
    SL6 2JR Maidenhead
    Berkshire
    Director
    Goffs Cottage Holyport Street
    Holyport
    SL6 2JR Maidenhead
    Berkshire
    British74603470004
    CATLOW, Frank Metcalfe
    Lime Kiln Cottage
    Lyons Road Slinfold
    RH13 7QT Horsham
    West Sussex
    Director
    Lime Kiln Cottage
    Lyons Road Slinfold
    RH13 7QT Horsham
    West Sussex
    British17011340002
    CATTERALL, Mary Louise
    7 Newbury Road
    Pound Hill
    RH10 7SF Crawley
    West Sussex
    Director
    7 Newbury Road
    Pound Hill
    RH10 7SF Crawley
    West Sussex
    EnglandBritish62370420002
    COFFEY, Colm Trevor
    12b Lansdowne Road
    SW20 8AN Wimbledon
    London
    Director
    12b Lansdowne Road
    SW20 8AN Wimbledon
    London
    British92636270001
    CURL, Stuart Edward
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Little Piccards
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    EnglandBritish95957100001
    CURTIS, Jeanette Maxwell
    27 Mallard Way
    ST19 5UE Penkridge
    Staffordshire
    Director
    27 Mallard Way
    ST19 5UE Penkridge
    Staffordshire
    British80366000003
    DONE, Colin
    24 Montgomery Road
    WA8 8EG Widnes
    Cheshire
    Director
    24 Montgomery Road
    WA8 8EG Widnes
    Cheshire
    United KingdomBritish67321230001
    DONE, Colin
    24 Montgomery Road
    WA8 8EG Widnes
    Cheshire
    Director
    24 Montgomery Road
    WA8 8EG Widnes
    Cheshire
    United KingdomBritish67321230001
    FARRINGTON, Ian
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    Director
    29 Alton Avenue
    Kings Hill
    ME19 4ND West Malling
    Kent
    British92230520001
    FRY, David Lewis
    40 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    40 Mount Close
    RH10 7EF Crawley
    West Sussex
    British79298210001
    GAVANOU, Jean-Francois
    Rue Des Paquerettes
    78 290 Croissy Sur Seine
    Paris
    23
    France
    Director
    Rue Des Paquerettes
    78 290 Croissy Sur Seine
    Paris
    23
    France
    FranceFrench131917190001
    HALE, June Patricia
    159 Purley Oaks Road
    CR2 0NZ South Croydon
    Surrey
    Director
    159 Purley Oaks Road
    CR2 0NZ South Croydon
    Surrey
    EnglandBritish123691500001
    HARRIS, Michael
    14 Milton Road
    CR3 5JD Caterham
    Surrey
    Director
    14 Milton Road
    CR3 5JD Caterham
    Surrey
    British54947000001
    LOWSON, Carl
    11 Donnington Road
    Bicker
    PE20 3EF Boston
    Lowfields
    Lincolnshire
    Director
    11 Donnington Road
    Bicker
    PE20 3EF Boston
    Lowfields
    Lincolnshire
    United KingdomBritish129245380001
    MANDER, Barry Alan
    Tynings Stafford Road
    Eccleshall
    ST21 6JP Stafford
    Staffordshire
    Director
    Tynings Stafford Road
    Eccleshall
    ST21 6JP Stafford
    Staffordshire
    United KingdomBritish74709690001
    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
    NORRIS, John Raymond
    3 Woburn Close
    CW9 8WT Northwich
    Cheshire
    Director
    3 Woburn Close
    CW9 8WT Northwich
    Cheshire
    United KingdomBritish54946860002
    O'REILLY, Malachy Valentine
    15 Heathhurst Road
    CR2 0BB Sanderstead
    Surrey
    Director
    15 Heathhurst Road
    CR2 0BB Sanderstead
    Surrey
    United KingdomBritish74583830001
    OSBORNE, Andrew
    46 Blackthorn
    Coulby Newham
    TS8 0XD Middlesbrough
    Cleveland
    Director
    46 Blackthorn
    Coulby Newham
    TS8 0XD Middlesbrough
    Cleveland
    British22400850002
    PLUMB, Brian
    Lyndhurst 4 Church Road
    Egglescliffe Village
    TS16 9DQ Stockton On Tees
    Cleveland
    Director
    Lyndhurst 4 Church Road
    Egglescliffe Village
    TS16 9DQ Stockton On Tees
    Cleveland
    British54946980001

    Who are the persons with significant control of ATOS ORIGIN PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atos Uk It Limited
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3HG London
    4
    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