Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOS IT SERVICES LIMITED
Company Information for

ATOS IT SERVICES LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
01240677
Private Limited Company
Active

Company Overview

About Atos It Services Ltd
ATOS IT SERVICES LIMITED was founded on 1976-01-16 and has its registered office in London. The organisation's status is listed as "Active". Atos It Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATOS IT SERVICES LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in NW1
 
Previous Names
ATOS ORIGIN IT SERVICES LIMITED29/06/2011
Filing Information
Company Number 01240677
Company ID Number 01240677
Date formed 1976-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOS IT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATOS IT SERVICES LIMITED
The following companies were found which have the same name as ATOS IT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATOS IT SERVICES UK LIMITED Second Floor, Mid City Place 71 High Holborn London WC1V 6EA Active Company formed on the 1976-02-23
ATOS IT SERVICES SINGAPORE PTE. LTD. TOA PAYOH NORTH Singapore 319002 Dissolved Company formed on the 2008-09-10
ATOS IT SERVICES (MALAYSIA) SDN. BHD. Active

Company Officers of ATOS IT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2008-06-20
WILLIAM JAMES DONOVAN
Director 2018-01-22
ADRIAN PAUL GREGORY
Director 2015-12-01
JAMES TERRENCE JOHN LOUGHREY
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2016-02-16 2018-01-22
CHRISTINE ANNE HICKEY
Company Secretary 2007-04-20 2008-06-18
GERARD KALOUST GUERGUERIAN
Director 2004-01-29 2008-06-18
STUART EDWARD CURL
Director 2007-01-01 2008-05-29
IAN FARRINGTON
Company Secretary 2004-01-29 2007-04-20
BERTRAND MARIE ROBERT BOISSELIER
Director 2004-01-29 2007-03-09
XAVIER FLINOIS
Director 2004-01-29 2007-01-01
ERIC MARCEL CLAUDE GUILHOU
Director 2004-01-29 2007-01-01
BRENDAN WYNNE DEREK CONNOLLY
Director 2004-01-29 2005-08-02
PAULINE DROY MOORE
Company Secretary 2003-07-21 2004-01-29
NEIL RAY
Company Secretary 2001-06-30 2004-01-29
ALAN JOHN GOLDBY
Director 2001-09-10 2004-01-29
PIERRE SAUVEUR ERNEST BONELLI
Director 1992-05-14 2002-07-12
JAMES LOREN GUNDERSON
Director 2001-04-27 2001-09-10
PAUL O'DWYER
Company Secretary 2001-03-30 2001-08-30
WILLIAM HARRY FRYER
Director 1992-05-14 2001-04-27
FRANK STEVENSON JONES
Director 1999-07-19 2001-04-27
AMAURY-DANIEL DE SEZE
Director 1993-10-27 2001-04-19
ROBIN ALEXANDER HALL
Director 1992-05-14 2001-04-19
YOGINDER NATH TIDU MAINI
Director 1999-07-19 2001-04-19
WILLIAM HAI BITAN
Director 1999-07-19 2001-04-12
GILLES HENRI COSSON
Director 1992-05-14 2001-04-12
HERVE COUFFIN
Director 1992-05-14 2001-04-12
JACQUES CHAMPEAUX
Director 1996-09-05 2001-04-11
NICHOLAS DEEMING
Company Secretary 1999-05-01 2001-03-30
HARTMUT LADEMACHER
Director 2000-07-29 2000-11-29
PIERRE ROBERT RENE DAUVILLAIRE
Director 1996-10-18 2000-02-18
GEOFFREY KEITH HOWARD MASON
Company Secretary 1992-05-14 1999-04-30
ANDRE ROGER HENRI FELIX
Director 1992-05-14 1999-04-14
ANTONIO BARRERA DE IRIMO
Director 1992-05-14 1999-04-14
MICHEL HUET
Director 1992-10-28 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 1995-11-24 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Company Secretary 2008-06-20 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK INTERNATIONAL IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Company Secretary 2008-06-20 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Company Secretary 2008-06-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Company Secretary 2008-06-20 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Company Secretary 2008-06-20 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT HOLDINGS LIMITED Company Secretary 2008-06-20 CURRENT 2002-05-30 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 2003-03-10 Active
WILLIAM JAMES DONOVAN BR BUSINESS SYSTEMS LIMITED Director 2018-01-22 CURRENT 1996-07-04 Active
WILLIAM JAMES DONOVAN ATOS APF SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2001-01-12 Active
WILLIAM JAMES DONOVAN ATOS CONSULTING LIMITED Director 2018-01-22 CURRENT 2001-10-29 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-26 Active
WILLIAM JAMES DONOVAN ATOS UK HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-28 Active
WILLIAM JAMES DONOVAN UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2018-01-22 CURRENT 2006-08-11 Active
WILLIAM JAMES DONOVAN ATOS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2013-12-04 Active
WILLIAM JAMES DONOVAN ATOS ASPS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES UK LIMITED Director 2018-01-22 CURRENT 1976-02-23 Active
WILLIAM JAMES DONOVAN ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2018-01-22 CURRENT 1975-03-12 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT LIMITED Director 2018-01-22 CURRENT 1985-04-23 Active
WILLIAM JAMES DONOVAN BULL INFORMATION SYSTEMS LIMITED Director 2018-01-22 CURRENT 1986-05-08 Active
WILLIAM JAMES DONOVAN ATOS UK IT LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN BULL FINANCIAL SERVICES LIMITED Director 2018-01-22 CURRENT 1996-08-16 Active
WILLIAM JAMES DONOVAN ATOS LIFE TRUSTEE LIMITED Director 2018-01-22 CURRENT 2007-11-21 Active
WILLIAM JAMES DONOVAN SHERE LIMITED Director 2018-01-22 CURRENT 1903-08-04 Active
WILLIAM JAMES DONOVAN ATOS LIMITED Director 2018-01-22 CURRENT 1996-12-11 Active
WILLIAM JAMES DONOVAN BARABAS LIMITED Director 2018-01-22 CURRENT 1996-12-12 Active
WILLIAM JAMES DONOVAN SEMA INVESTMENT UK LIMITED Director 2018-01-22 CURRENT 2001-02-26 Active
WILLIAM JAMES DONOVAN ATOS UK IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2002-05-30 Active
WILLIAM JAMES DONOVAN ESPRIT DIGITAL SERVICES LIMITED Director 2018-01-22 CURRENT 2003-03-10 Active
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2011-08-03 CURRENT 1975-03-12 Active
JAMES TERRENCE JOHN LOUGHREY SHERE LIMITED Director 2010-03-26 CURRENT 1903-08-04 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Director 2008-05-29 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Director 2008-03-27 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Director 2006-11-30 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Director 2005-01-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Director 2004-01-29 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Director 2004-01-29 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Director 2004-01-29 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Director 2004-01-29 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Director 2004-01-29 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Director 2004-01-29 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY HEATHSHOTT PROPERTY MANAGEMENT LIMITED Director 1997-10-13 CURRENT 1991-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1105/04/24 STATEMENT OF CAPITAL GBP 349462791.2
2024-02-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DELPHINE SORIA SAK BUN
2024-01-09Appointment of Ms Rochelle Joy Haden as company secretary on 2024-01-08
2024-01-09Termination of appointment of Delphine Soria Sak Bun on 2024-01-08
2024-01-09DIRECTOR APPOINTED MS ROCHELLE JOY HADEN
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-26Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-04-26DIRECTOR APPOINTED MS SUZANNE DE WIT
2023-03-02Memorandum articles filed
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-01Statement of company's objects
2022-11-14DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-14DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-16RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-24AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-02AP01DIRECTOR APPOINTED MRS DELPHINE SORIA SAK BUN
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERRENCE JOHN LOUGHREY
2019-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-06SH0129/11/19 STATEMENT OF CAPITAL GBP 299462791.2
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-16PSC05Change of details for Atos Uk It Limited as a person with significant control on 2018-02-28
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square Regent's Place London NW1 3HG
2018-02-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 258462791.2
2017-12-20SH19Statement of capital on 2017-12-20 GBP 258,462,791.2
2017-12-20RES13Resolutions passed:
  • Share premium account reduced 19/12/2017
2017-12-20CAP-SSSolvency Statement dated 19/12/17
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 258462791.2
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26AP01DIRECTOR APPOINTED MR BORIS HECKER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 258462791.2
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 258462791.2
2014-07-18AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-14SH0120/03/14 STATEMENT OF CAPITAL GBP 258462791.2
2014-01-28SH0120/12/13 STATEMENT OF CAPITAL GBP 121762791.2
2014-01-06RES13RATIFY ALLOTMENT OF £1 ORD SHARES - SECTION 171/DIRECTORS CONFLICT OF INTEREST - SECTION 175 20/12/2013
2014-01-06RES01ADOPT ARTICLES 20/12/2013
2013-07-16AR0130/06/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30RES13SECURITY CONVERTED TO SHARES 30/10/2012
2012-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-30SH0130/10/12 STATEMENT OF CAPITAL GBP 849927912
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0130/06/12 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN
2012-02-22AP01DIRECTOR APPOINTED URSULA MORGENSTERN
2011-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-28SH0112/12/11 STATEMENT OF CAPITAL GBP 774596101
2011-07-26AR0130/06/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG UNITED KINGDOM
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG
2011-06-29RES15CHANGE OF NAME 28/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED ATOS ORIGIN IT SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2010-07-22AR0130/06/10 FULL LIST
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIMHAUSER
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-01288aDIRECTOR APPOINTED MR JAYESH MAROO
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MR MICHAEL ALEXANDER OTTO NIMHAUSER
2008-07-16288aDIRECTOR APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-07-16288aSECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GERARD GUERGUERIAN
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STUART CURL
2008-05-30MISCML28-REMOVAL OF SHARE AGREEMENT ACCOMPANYING F88(2) AD 28/04/08-WRONG CO FILE.
2008-05-30MISCML28 REMOVAL OF F88(2)AD 28/04/08 1740474 SH @ £1.
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14SASHARE AGREEMENT OTC
2008-05-1488(2)AD 28/04/08 GBP SI 63647335@0.1=6364733.5 GBP IC 63488729/69853462.5
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2006-11-10363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-10-26123NC INC ALREADY ADJUSTED 21/07/00
2006-10-26RES04NC INC ALREADY ADJUSTED 21/07/00
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-07288bDIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATOS IT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOS IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-04-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-04-27 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
CHARGE 1980-04-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATOS IT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATOS IT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOS IT SERVICES LIMITED
Trademarks
We have not found any records of ATOS IT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATOS IT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lincoln City Council 2010-10-08 GBP £130
Lincoln City Council 2010-10-08 GBP £20
Lincoln City Council 2010-10-08 GBP £626

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATOS IT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOS IT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOS IT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.