AMADEUS IT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AMADEUS IT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276684

Incorporation date

13/07/1988

Size

Full

Contacts

Registered address

Registered address

Part 3rd Floor (South Wing), 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1988)
dot icon26/03/2026
Registered office address changed from 3rd Floor First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT to Part 3rd Floor (South Wing) 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 2026-03-26
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/01/2026
Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to The Portland Building 27-28 Church Street Brighton BN1 1RB
dot icon26/01/2026
Termination of appointment of Francesca Benati as a director on 2026-01-26
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon23/12/2022
Appointment of Cyril Tetaz as a director on 2022-12-22
dot icon22/12/2022
Termination of appointment of Christophe Bousquet as a director on 2022-12-22
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon06/12/2021
Appointment of Mrs Francesca Benati as a director on 2021-12-02
dot icon03/12/2021
Appointment of Mr David Manzanares as a director on 2021-12-02
dot icon03/12/2021
Termination of appointment of Arturo Sanchez Quinones as a director on 2021-12-02
dot icon03/12/2021
Termination of appointment of Christian Boutin Sanchez as a director on 2021-12-02
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Mr Christian Boutin Sanchez as a director on 2020-12-31
dot icon22/04/2021
Appointment of Mr Toby Pope as a director on 2020-12-31
dot icon22/04/2021
Termination of appointment of Champa Hariharan Magesh as a director on 2020-12-31
dot icon22/04/2021
Termination of appointment of Diana Kraft Antelyes as a director on 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon14/10/2020
Appointment of Ms Champa Hariharan Magesh as a director on 2020-09-14
dot icon13/10/2020
Termination of appointment of Fernando Cuesta Ruifernandez as a director on 2020-09-14
dot icon13/10/2020
Termination of appointment of Indira Hann as a secretary on 2019-10-01
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Termination of appointment of Champa Hariharan Magesh as a director on 2018-03-06
dot icon21/03/2018
Termination of appointment of Jacinto Esclapes Diaz as a secretary on 2018-03-06
dot icon21/03/2018
Appointment of Ms Indira Hann as a secretary on 2018-03-06
dot icon21/03/2018
Appointment of Mr Christophe Bousquet as a director on 2018-03-06
dot icon21/03/2018
Appointment of Mr Fernando Cuesta Ruifernandez as a director on 2018-03-06
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/10/2017
Resolutions
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon20/10/2015
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Appointment of Ms Champa Hariharan Magesh as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of David Mohammed Doctor as a director on 2015-06-29
dot icon10/02/2015
Full accounts made up to 2013-12-31
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon03/02/2015
Appointment of David Mohammed Doctor as a director on 2015-01-31
dot icon02/02/2015
Termination of appointment of Diane Bouzebiba as a director on 2015-01-31
dot icon04/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon04/03/2014
Director's details changed for Diana Kraft Antelyes on 2014-01-16
dot icon03/03/2014
Director's details changed for Diana Kraft Antelyes on 2014-01-16
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Registered office address changed from the Web House 106 High Street Crawley West Sussex RH10 1BF on 2013-06-10
dot icon26/02/2013
Director's details changed for Mrs Diane Bouzebiba on 2013-02-25
dot icon13/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/01/2013
Appointment of Diana Kraft Antelyes as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Timothy Russell as a director
dot icon26/01/2012
Appointment of Mrs Diane Bouzebiba as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon04/02/2011
Director's details changed for Timothy Ernest Russell on 2011-01-24
dot icon04/02/2011
Director's details changed for Arturo Sanchez Quinones on 2011-01-24
dot icon03/02/2011
Register inspection address has been changed
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/09/2009
Director appointed timothy ernest russell
dot icon25/09/2009
Secretary appointed jacinto esclapes diaz
dot icon25/09/2009
Appointment terminated secretary maria sanz diaz
dot icon25/09/2009
Appointment terminated director stephane durand
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 24/01/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 24/01/07; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon23/03/2006
Return made up to 24/01/06; full list of members
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 24/01/05; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon01/02/2002
Return made up to 24/01/02; full list of members
dot icon07/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 24/01/00; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Ad 31/07/99--------- £ si 1276116@1=1276116 £ ic 50000/1326116
dot icon06/09/1999
£ nc 50000/1326116 31/07/99
dot icon28/07/1999
Secretary resigned
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon09/03/1999
Return made up to 24/01/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon01/02/1998
Registered office changed on 01/02/98 from: patteson court nutfield road redhill surrey RH1 4ED
dot icon14/01/1998
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 24/01/97; no change of members
dot icon31/12/1996
Director resigned
dot icon04/12/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Full accounts made up to 1994-12-31
dot icon29/02/1996
Return made up to 24/01/96; no change of members
dot icon30/01/1996
New director appointed
dot icon13/11/1995
Director resigned
dot icon25/09/1995
New secretary appointed
dot icon05/02/1995
Return made up to 24/01/95; full list of members
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Certificate of reduction of issued capital
dot icon12/07/1994
Reduction of iss capital and minute (oc) £ ic 2906765/ 50000
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Ad 06/06/94--------- £ si 2856765@1=2856765 £ ic 50000/2906765
dot icon24/06/1994
£ nc 50000/2906765 06/06/94
dot icon24/06/1994
Registered office changed on 24/06/94 from: 4 carlton gardens pall mall london SW1Y 5AA
dot icon24/06/1994
Director resigned;new director appointed
dot icon24/06/1994
New director appointed
dot icon09/06/1994
Memorandum and Articles of Association
dot icon07/02/1994
Return made up to 24/01/94; full list of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon17/02/1993
Return made up to 24/01/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Director's particulars changed
dot icon01/02/1992
Return made up to 24/01/92; full list of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Director resigned;new director appointed
dot icon11/04/1991
Auditor's resignation
dot icon11/03/1991
Return made up to 24/01/91; full list of members
dot icon08/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/08/1990
Resolutions
dot icon01/08/1990
Ad 16/05/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
£ nc 2/50000 11/05/90
dot icon05/03/1990
Return made up to 25/01/90; full list of members
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon03/05/1989
Memorandum and Articles of Association
dot icon18/04/1989
Registered office changed on 18/04/89 from: 2 baches street london N1 6UB
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon17/03/1989
Certificate of change of name
dot icon13/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magesh, Champa Hariharan
Director
28/06/2015 - 05/03/2018
2
Magesh, Champa Hariharan
Director
13/09/2020 - 30/12/2020
2
Russell, Timothy Ernest
Director
22/09/2009 - 30/12/2011
-
Benati, Francesca
Director
02/12/2021 - 26/01/2026
2
Maroto, Luis Joaquin
Director
31/07/2003 - 20/11/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMADEUS IT SERVICES UK LIMITED

AMADEUS IT SERVICES UK LIMITED is an(a) Active company incorporated on 13/07/1988 with the registered office located at Part 3rd Floor (South Wing), 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS IT SERVICES UK LIMITED?

toggle

AMADEUS IT SERVICES UK LIMITED is currently Active. It was registered on 13/07/1988 .

Where is AMADEUS IT SERVICES UK LIMITED located?

toggle

AMADEUS IT SERVICES UK LIMITED is registered at Part 3rd Floor (South Wing), 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does AMADEUS IT SERVICES UK LIMITED do?

toggle

AMADEUS IT SERVICES UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMADEUS IT SERVICES UK LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 3rd Floor First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT to Part 3rd Floor (South Wing) 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 2026-03-26.