UKBizDB.co.uk

ATOS UK IT HOLDINGS LIMITED

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

This company is commonly known as Atos Uk It Holdings Limited. The company was founded 21 years ago and was given the registration number 04451247. 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 70100 - Activities of head offices.

Company Information

Name:ATOS UK IT HOLDINGS LIMITED
Company Number:04451247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director21 October 2022Active
The Rookery, Southdown House, 11 Lansdowne Road, London, SW20 8AN

Secretary04 July 2002Active
29 Alton Avenue, Kings Hill, West Malling, ME19 4ND

Secretary15 August 2003Active
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
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
Albury Hill, St Georges Hill, Weybridge, KT13 0LY

Secretary30 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 2002Active
Church House, Temple Grafton, Alcester, B49 6NU

Director04 July 2002Active
36 Rue De La Ferme, Neuilly Sur Seine, France,

Director01 July 2003Active
Wellington Lodge, Mount Park Road, Harrow On The Hill, HA1 3JP

Director04 July 2002Active
No. 4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director23 January 2006Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director27 March 2023Active
28 Cathcart Road, London, SW10 9NN

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

Director25 March 2022Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 December 2015Active
7 Rue Perignon, Paris, France, FOREIGN

Director01 January 2007Active
7 Rue Perignon, Paris, France, FOREIGN

Director29 March 2004Active
7 Rue Pasteur, Garches, France,

Director28 August 2003Active
No. 4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director16 February 2016Active
Domein Fuji 25, B-1970, Wezembeek-Oppem, Belgium,

Director01 January 2007Active
Avenue Des Pinsons 9, Waterloo, Belgium,

Director01 October 2007Active
No. 4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director20 July 2015Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 January 2012Active
7, 7 Rue Du Printemps, Paris, France,

Director22 July 2008Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 May 2020Active
15 Hyde Place, Oxford, OX2 7JB

Director29 March 2003Active
No. 4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 2002Active

People with Significant Control

Atos Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:River Ouest, 80, Quai Voltaire, Bezons, France, 95877
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-01Change of constitution

Statement of companys objects.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Second filing of director appointment with name.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.