ATOS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATOS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140467

Incorporation date

12/01/2001

Size

Small

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 12/01/2001)
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 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
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Rochelle Joy Haden 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 icon17/01/2025
Confirmation statement made on 2024-06-01 with no updates
dot icon12/10/2024
Total exemption 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 icon14/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08
dot icon08/01/2024
Appointment of Ms Rochelle Joy Haden as a secretary on 2024-01-08
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08
dot icon08/01/2024
Appointment of Ms Rochelle Joy Haden as a director on 2024-01-08
dot icon12/10/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon14/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Second filing for the appointment of Mr Adrian Paul Gregory as a director
dot icon19/04/2022
Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25
dot icon19/04/2022
Termination of appointment of Pendleton Clay Van Doren as a director on 2022-03-25
dot icon21/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/11/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/05/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-05-01
dot icon22/05/2020
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 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 icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
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 No 4 Triton Square Regent's Place London NW1 3HG 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 icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
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 icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/12/2015
Appointment of Mr Adrian Paul Gregory as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Ursula Franziska Morgenstern as a director on 2015-12-01
dot icon21/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/06/2012
Appointment of Ms Ursula Franziska Morgenstern as a director
dot icon19/06/2012
Termination of appointment of Keith Wilman as a director
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-01-12
dot icon14/07/2011
Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 2011-07-14
dot icon29/06/2011
Certificate of change of name
dot icon14/04/2011
Full accounts made up to 2010-12-31
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 Keith Wilman 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 icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-12
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 12/01/09; full list of members
dot icon01/08/2008
Director appointed mr jayesh maroo
dot icon16/07/2008
Secretary appointed james terrence 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 icon12/02/2008
Return made up to 12/01/08; no change of members
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon22/03/2007
Return made up to 12/01/07; full list of members
dot icon07/03/2007
New director appointed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 12/01/06; no change of members
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon07/09/2005
Director resigned
dot icon31/01/2005
Return made up to 12/01/05; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned;director resigned
dot icon25/02/2004
New director appointed
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 icon19/01/2004
Return made up to 12/01/04; full list of members
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon17/01/2003
Return made up to 12/01/03; full list of members
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon30/07/2002
Secretary's particulars changed
dot icon21/05/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Declaration of assistance for shares acquisition
dot icon08/03/2002
Declaration of assistance for shares acquisition
dot icon08/03/2002
Declaration of assistance for shares acquisition
dot icon08/03/2002
Declaration of assistance for shares acquisition
dot icon08/03/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon29/01/2002
Return made up to 12/01/02; full list of members
dot icon05/11/2001
Declaration of assistance for shares acquisition
dot icon05/11/2001
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 icon24/10/2001
Declaration of assistance for shares acquisition
dot icon24/10/2001
Declaration of assistance for shares acquisition
dot icon23/10/2001
Ad 27/09/01--------- us$ si 1@1=1 us$ ic 10/11
dot icon21/09/2001
Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ
dot icon14/09/2001
Secretary resigned
dot icon29/08/2001
Ad 16/01/01--------- us$ si 9@1=9 us$ ic 1/10
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon09/08/2001
Director resigned
dot icon07/07/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Registered office changed on 01/05/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon12/01/2001
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maroo, Jayesh
Director
01/08/2008 - 16/02/2016
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/2001 - 12/01/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/01/2001 - 12/01/2001
43699
Curl, Stuart Edward
Director
29/01/2004 - 29/05/2008
77
Herron, Michael John
Director
28/02/2025 - Present
43

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 ATOS INVESTMENTS LIMITED

ATOS INVESTMENTS LIMITED is an(a) Active company incorporated on 12/01/2001 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 INVESTMENTS LIMITED?

toggle

ATOS INVESTMENTS LIMITED is currently Active. It was registered on 12/01/2001 .

Where is ATOS INVESTMENTS LIMITED located?

toggle

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

What does ATOS INVESTMENTS LIMITED do?

toggle

ATOS INVESTMENTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATOS INVESTMENTS LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2024-12-31.