ATOS INTERNATIONAL IT LIMITED

Register to unlock more data on OkredoRegister

ATOS INTERNATIONAL IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907841

Incorporation date

23/04/1985

Size

Full

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1985)
dot icon27/08/2025
Auditor's resignation
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/05/2025
Termination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23
dot icon27/05/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23
dot icon03/03/2025
Termination of appointment of Rochelle Joy Haden as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of William James Donovan as a director on 2024-08-16
dot icon19/08/2024
Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16
dot icon20/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/04/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
dot icon09/01/2024
Appointment of Ms Rochelle Joy Haden as a secretary on 2024-01-08
dot icon09/01/2024
Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08
dot icon09/01/2024
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08
dot icon09/01/2024
Appointment of Ms Rochelle Joy Haden as a director on 2024-01-08
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon26/06/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon11/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon11/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/06/2022
Second filing for the appointment of Mr Adrian Paul Gregory as a director
dot icon21/04/2022
Termination of appointment of Pendleton Clay Van Doren as a director on 2022-03-28
dot icon19/04/2022
Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon23/05/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-05-01
dot icon23/05/2020
Termination of appointment of Adrian Paul Gregory as a director on 2020-05-01
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a director on 2020-02-28
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a secretary on 2020-02-28
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon16/04/2018
Change of details for Sema Investment Uk Limited as a person with significant control on 2018-02-28
dot icon16/04/2018
Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2018-02-28
dot icon26/02/2018
Appointment of Mr William James Donovan as a director on 2018-01-22
dot icon26/02/2018
Termination of appointment of Boris Hecker as a director on 2018-01-22
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon26/02/2016
Appointment of Mr Boris Hecker as a director on 2016-02-16
dot icon25/02/2016
Termination of appointment of Jayesh Maroo as a director on 2016-02-16
dot icon10/12/2015
Appointment of Mr Adrian Paul Gregory as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Ursula Morgenstern as a director on 2015-12-01
dot icon02/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Keith Wilman as a director
dot icon22/02/2012
Appointment of Ursula Morgenstern as a director
dot icon21/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/07/2011
Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 2011-07-13
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Director's details changed for Mr Keith Wilman on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr Jayesh Maroo on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon10/02/2011
Secretary's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon13/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon23/07/2009
Return made up to 12/06/09; full list of members
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon01/08/2008
Director appointed mr jayesh maroo
dot icon31/07/2008
Return made up to 12/06/08; full list of members
dot icon16/07/2008
Secretary appointed james terence john loughrey
dot icon26/06/2008
Appointment terminated secretary christine hickey
dot icon13/06/2008
Appointment terminated director stuart curl
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 12/06/07; no change of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon07/03/2007
New director appointed
dot icon20/07/2006
Return made up to 12/06/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon07/09/2005
Director resigned
dot icon29/07/2005
Return made up to 12/06/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 12/06/04; full list of members
dot icon27/02/2004
Secretary resigned;director resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon23/02/2004
Certificate of change of name
dot icon19/02/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 12/06/03; full list of members
dot icon17/03/2003
Auditor's resignation
dot icon17/12/2002
Return made up to 12/06/02; full list of members; amend
dot icon19/11/2002
Ad 28/03/02--------- £ si 1100@1
dot icon19/11/2002
Resolutions
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon30/07/2002
Return made up to 12/06/02; full list of members
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Full accounts made up to 2000-12-31
dot icon07/03/2002
New director appointed
dot icon28/02/2002
Location of debenture register
dot icon28/02/2002
Location of register of members
dot icon10/01/2002
Director resigned
dot icon30/10/2001
Declaration of assistance for shares acquisition
dot icon28/10/2001
Declaration of assistance for shares acquisition
dot icon28/10/2001
Declaration of assistance for shares acquisition
dot icon26/10/2001
Declaration of assistance for shares acquisition
dot icon24/10/2001
Declaration of assistance for shares acquisition
dot icon24/10/2001
Declaration of assistance for shares acquisition
dot icon15/10/2001
Return made up to 12/06/01; full list of members
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/09/2001
Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ
dot icon21/09/2001
Director resigned
dot icon14/09/2001
Secretary resigned
dot icon31/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon22/06/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
New secretary appointed
dot icon04/04/2001
Director resigned
dot icon21/01/2001
Director's particulars changed
dot icon09/01/2001
Certificate of change of name
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
£ nc 1000/1000000 18/10/00
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 12/06/00; full list of members
dot icon15/07/1999
Return made up to 12/06/99; no change of members
dot icon03/06/1999
New secretary appointed
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon22/04/1999
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 12/06/98; full list of members
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Resolutions
dot icon24/06/1997
Return made up to 12/06/97; no change of members
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon06/08/1996
Return made up to 12/06/96; full list of members
dot icon20/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/06/1996
Registered office changed on 14/06/96 from: 14 jamesb street london WC2E 8BT
dot icon07/06/1996
Certificate of change of name
dot icon09/02/1996
Director's particulars changed
dot icon12/01/1996
Secretary resigned;new secretary appointed
dot icon31/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon22/06/1995
Return made up to 12/06/95; no change of members
dot icon15/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/06/1994
Return made up to 12/06/94; full list of members
dot icon29/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/11/1993
Resolutions
dot icon01/09/1993
New secretary appointed
dot icon22/08/1993
Secretary resigned
dot icon27/06/1993
Return made up to 12/06/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 12/06/92; no change of members
dot icon07/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon20/12/1991
Certificate of change of name
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
Certificate of change of name
dot icon25/11/1991
Certificate of change of name
dot icon11/10/1991
Registered office changed on 11/10/91 from: 22 long acre london WC2E 9LY
dot icon16/07/1991
Return made up to 12/06/91; full list of members
dot icon11/07/1991
Director resigned
dot icon21/06/1991
Return made up to 12/06/90; full list of members
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Director resigned
dot icon18/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon22/09/1989
Director resigned
dot icon14/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon14/08/1989
Return made up to 04/07/89; full list of members
dot icon16/03/1989
New director appointed
dot icon16/03/1989
New director appointed
dot icon17/01/1989
Director resigned
dot icon24/11/1988
Return made up to 27/09/88; full list of members
dot icon24/11/1988
Resolutions
dot icon24/11/1988
Full accounts made up to 1988-04-30
dot icon24/11/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon12/01/1988
Return made up to 17/09/87; full list of members
dot icon27/11/1987
Full accounts made up to 1987-04-30
dot icon07/09/1987
Secretary resigned;new secretary appointed
dot icon30/03/1987
Return made up to 17/09/86; full list of members
dot icon30/03/1987
Registered office changed on 30/03/87 from: 233 high holborn london WC1V 7DJ
dot icon08/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Director resigned;new director appointed
dot icon26/07/1985
Memorandum and Articles of Association
dot icon23/04/1985
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
12/06/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curl, Stuart Edward
Director
29/01/2004 - 29/05/2008
77
Herron, Michael John
Director
28/02/2025 - Present
43
Thomas, Andrew Samuel
Director
16/08/2024 - 28/02/2025
21
Gregory, Adrian Paul
Director
24/03/2022 - 20/10/2022
70
Van Doren, Pendleton Clay
Director
21/10/2022 - 28/02/2025
69

Persons with Significant Control

2
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 ATOS INTERNATIONAL IT LIMITED

ATOS INTERNATIONAL IT LIMITED is an(a) Active company incorporated on 23/04/1985 with the registered office located at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA. There are currently 2 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 ATOS INTERNATIONAL IT LIMITED?

toggle

ATOS INTERNATIONAL IT LIMITED is currently Active. It was registered on 23/04/1985 .

Where is ATOS INTERNATIONAL IT LIMITED located?

toggle

ATOS INTERNATIONAL IT LIMITED is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does ATOS INTERNATIONAL IT LIMITED do?

toggle

ATOS INTERNATIONAL IT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATOS INTERNATIONAL IT LIMITED?

toggle

The latest filing was on 27/08/2025: Auditor's resignation.