UKBizDB.co.uk

ATOS IT SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atos It Services Uk Limited. The company was founded 48 years ago and was given the registration number 01245534. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ATOS IT SERVICES UK LIMITED
Company Number:01245534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary08 January 2024Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director22 January 2018Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director08 January 2024Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director21 October 2022Active
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE

Secretary30 April 1999Active
Fernleigh, Wensley Road Thundersley, Benfleet, SS7 3DS

Secretary12 September 2002Active
29 Alton Avenue, Kings Hill, West Malling, ME19 4ND

Secretary29 January 2004Active
Cullamores, Inkpen Road, Kintbury, RG17 9UA

Secretary20 April 2007Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary20 June 2008Active
5 Monmouth Road, Harlington, Dunstable, LU5 6NE

Secretary-Active
63 Ealing Village, Ealing, London, W5 2NB

Secretary30 March 2001Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Secretary30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
Birchbank, Burnhervie, AB51 5JU

Director30 October 2001Active
20 Rue Beaujoin, 75008 Paris, France, FOREIGN

Director31 December 1994Active
7 Rue De L'Estrapade, 75005 Paris, France,

Director-Active
Corner Cottage, Monxton, Andover, SP11 8AH

Director05 February 1996Active
26 Guillards Oak, Midhurst, GU29 9JZ

Director17 December 2002Active
Little Piccards, Sandy Lane, Guildford, GU3 1HF

Director29 January 2004Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director27 March 2023Active
Creggans Fredley Park, Mickleham, Dorking, RH5 6DD

Director-Active
9 Glenheadon Rise, Leatherhead, KT22 8QT

Director-Active
Wykeham, Bracknell Lane, Hartley Witney, RG27 8QP

Director-Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director24 March 2022Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 December 2015Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director16 February 2016Active
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director16 October 2001Active
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director24 November 1993Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director29 January 2004Active
11 Redcliffe Road, London, SW10 9NR

Director-Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 August 2008Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 January 2012Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Director30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director28 February 2020Active

People with Significant Control

Atos It Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital alter shares consolidation.

Download
2023-03-27Capital

Capital statement capital company with date currency figure.

Download
2023-03-27Capital

Legacy.

Download
2023-03-27Insolvency

Legacy.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-01Change of constitution

Statement of companys objects.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.