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

ATOS UK INTERNATIONAL IT SERVICES LIMITED

Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA,
Company Registration Number
02479329
Private Limited Company
Active

Company Overview

About Atos Uk International It Services Ltd
ATOS UK INTERNATIONAL IT SERVICES LIMITED was founded on 1990-03-12 and has its registered office in London. The organisation's status is listed as "Active". Atos Uk International 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 UK INTERNATIONAL IT SERVICES LIMITED
 
Legal Registered Office
Second Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Other companies in NW1
 
Previous Names
SCORE RESEARCH LIMITED15/02/2013
ATOS ORIGIN TECHNOLOGY LIMITED28/06/2006
Filing Information
Company Number 02479329
Company ID Number 02479329
Date formed 1990-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts FULL
Last Datalog update: 2024-04-13 10:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOS UK INTERNATIONAL 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.

Company Officers of ATOS UK INTERNATIONAL 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
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2016-02-16 2018-01-22
JAYESH MAROO
Director 2008-08-01 2016-02-16
URSULA MORGENSTERN
Director 2012-01-01 2015-12-01
JAMES TERRENCE JOHN LOUGHREY
Director 2004-01-29 2013-02-14
KEITH WILMAN
Director 2007-01-01 2012-01-01
STEPHEN WILLIAM SMITH
Director 2000-02-29 2008-08-05
CHRISTINE ANNE HICKEY
Company Secretary 2007-04-20 2008-06-18
STUART EDWARD CURL
Director 2004-01-29 2008-05-29
IAN FARRINGTON
Company Secretary 2003-08-15 2007-04-20
BRENDAN WYNNE DEREK CONNOLLY
Director 2004-01-29 2005-08-02
JOHN BARRON CAMPBELL
Director 2001-01-08 2004-01-29
PAUL BRIAN BINGHAM
Director 2000-02-29 2003-08-20
ROWAN SALLY JANE VEVERS
Company Secretary 2002-09-30 2003-08-15
DAVID JOHN COLE
Company Secretary 2000-02-29 2002-09-30
STEPHEN PETER WILLIAMS
Director 2000-02-29 2000-11-10
JOHN ANTHONY BERTENSHAW
Company Secretary 1998-04-15 2000-02-29
JOHN ANTHONY BERTENSHAW
Director 1998-04-15 2000-02-29
DAVID RODNEY CALVERT
Director 1992-03-22 2000-02-29
DAVID RODNEY CALVERT
Company Secretary 1992-03-22 1998-04-15
GORDON ALLAN MOUSINHO
Director 1994-10-03 1998-04-15
ALAN BRIAN DUNCKLEY
Director 1996-02-13 1997-03-05
JOHN WESTBROOK
Director 1994-10-03 1996-01-19
ADRAINUS LEONARDUS JOHANNES ALFRINK
Director 1992-03-22 1994-10-03

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 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 IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1976-01-16 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 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 IT SERVICES LIMITED Director 2018-01-22 CURRENT 1976-01-16 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 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 IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 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

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
2024-03-26CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2024-01-09Termination of appointment of Delphine Soria Sak Bun on 2024-01-08
2024-01-09Appointment of Ms Rochelle Joy Haden as company secretary on 2024-01-08
2023-08-16Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-04-21DIRECTOR APPOINTED MS SUZANNE DE WIT
2023-04-05CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-31Resolutions passed:<ul><li>Resolution Consolidation of shares 24/03/2023</ul>
2023-03-31Consolidation of shares on
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Solvency Statement dated 24/03/23
2023-03-27Solvency Statement dated 24/03/23
2023-03-27Statement by Directors
2023-03-27Statement by Directors
2023-03-27Statement of capital on GBP 1
2023-03-27Statement of capital on GBP 1
2023-03-02Memorandum articles filed
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-01Statement of company's objects
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26RP04AP01Second 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
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-23AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-23AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
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
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16PSC05Change of details for Atos Uk It Limited as a person with significant control on 2018-02-28
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM No 4 Triton Square Regent's Place London NW1 3HG
2018-02-26AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4991800
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 4991800
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
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
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4991800
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 4991800
2014-04-01AR0122/03/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUGHREY
2013-02-18RES01ADOPT ARTICLES 18/02/13
2013-02-15RES15CHANGE OF NAME 14/02/2013
2013-02-15CERTNMCompany name changed score research LIMITED\certificate issued on 15/02/13
2013-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0122/03/12 FULL LIST
2012-03-20RES15CHANGE OF NAME 09/03/2012
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-22AP01DIRECTOR APPOINTED URSULA MORGENSTERN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG
2011-04-11AR0122/03/11 FULL LIST
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
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-15AR0122/03/10 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH
2008-08-01288aDIRECTOR APPOINTED MR JAYESH MAROO
2008-07-16288aSECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY
2008-06-19363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STUART CURL
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-04-24363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28CERTNMCOMPANY NAME CHANGED ATOS ORIGIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-05-03363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-07288bDIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-07ELRESS252 DISP LAYING ACC 30/11/04
2005-02-07ELRESS366A DISP HOLDING AGM 30/11/04
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-23CERTNMCOMPANY NAME CHANGED ATOS ORIGIN IT SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 45 PALL MALL TIMES PLACE LONDON SW1Y 5JG
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN
2003-10-06288bDIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-09-08288bSECRETARY RESIGNED
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/03
2003-04-17363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-22288aNEW SECRETARY APPOINTED
2002-12-22288bSECRETARY RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ATOS UK INTERNATIONAL 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 UK INTERNATIONAL IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATOS UK INTERNATIONAL IT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

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
Annual Accounts
2009-12-31

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 UK INTERNATIONAL IT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATOS UK INTERNATIONAL IT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOS UK INTERNATIONAL IT SERVICES LIMITED
Trademarks
We have not found any records of ATOS UK INTERNATIONAL IT SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT MOMOTE LIMITED 2012-05-09 Outstanding

We have found 1 mortgage charges which are owed to ATOS UK INTERNATIONAL IT SERVICES LIMITED

Income
Government Income
We have not found government income sources for ATOS UK INTERNATIONAL IT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ATOS UK INTERNATIONAL IT SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ATOS UK INTERNATIONAL 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 UK INTERNATIONAL 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 UK INTERNATIONAL 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.