ATOS UK IT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATOS UK IT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451247

Incorporation date

30/05/2002

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 30/05/2002)
dot icon27/08/2025
Auditor's resignation
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with 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 icon27/05/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren 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
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon20/12/2024
Registration of charge 044512470001, created on 2024-12-18
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-04
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon12/12/2024
Memorandum and Articles of Association
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of William James Donovan as a director on 2024-08-16
dot icon10/09/2024
Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16
dot icon24/06/2024
Full accounts made up to 2022-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with updates
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 secretary on 2024-01-08
dot icon16/08/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon21/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Memorandum and Articles of Association
dot icon01/03/2023
Statement of company's objects
dot icon15/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon15/11/2022
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 icon10/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/05/2022
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 icon10/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon24/07/2020
Withdrawal of a person with significant control statement on 2020-07-24
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with 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 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 icon18/12/2019
Resolutions
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon08/10/2018
Statement by Directors
dot icon08/10/2018
Statement of capital on 2018-10-08
dot icon08/10/2018
Solvency Statement dated 05/10/18
dot icon08/10/2018
Resolutions
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/02/2018
Registered office address changed from , No. 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 icon20/12/2017
Statement by Directors
dot icon20/12/2017
Statement of capital on 2017-12-20
dot icon20/12/2017
Solvency Statement dated 19/12/17
dot icon20/12/2017
Resolutions
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Notification of Atos Se as a person with significant control on 2016-04-06
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Resolutions
dot icon27/07/2017
Statement by Directors
dot icon27/07/2017
Statement of capital on 2017-07-27
dot icon27/07/2017
Solvency Statement dated 18/07/17
dot icon27/07/2017
Resolutions
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-30 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 icon04/02/2016
Second filing of SH01 previously delivered to Companies House
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 Morgenstern as a director on 2015-12-01
dot icon30/07/2015
Appointment of Mr Jayesh Maroo as a director on 2015-07-20
dot icon30/07/2015
Termination of appointment of Michel-Alain Proch as a director on 2015-07-20
dot icon20/07/2015
Termination of appointment of David John Cole as a director on 2015-07-02
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon02/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/03/2014
Director's details changed for David John Cole on 2014-03-19
dot icon06/01/2014
Resolutions
dot icon25/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon15/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
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 icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-12
dot icon28/12/2011
Resolutions
dot icon14/09/2011
Certificate of change of name
dot icon14/09/2011
Change of name notice
dot icon14/07/2011
Registered office address changed from , No 4 Triton Square, Regents Place, London, NW1 3HG on 2011-07-14
dot icon07/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
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
Secretary's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon18/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Appointment terminated director paulus langendoen
dot icon30/07/2008
Return made up to 30/05/08; full list of members
dot icon24/07/2008
Director appointed mr michel-alain proch
dot icon16/07/2008
Secretary appointed james terrence john loughrey
dot icon14/07/2008
Appointment terminated director gerard guerguerian
dot icon26/06/2008
Appointment terminated secretary christine hickey
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Ad 25/04/08\gbp si 33034797@1=33034797\gbp ic 194495605/227530402\
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 30/05/07; no change of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon05/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon20/06/2006
Return made up to 30/05/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 30/05/05; full list of members
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/10/2004
Ad 30/03/04-06/05/04 £ si 100@1
dot icon28/06/2004
Return made up to 30/05/04; full list of members
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 45 pall mall, times place, london SW1Y 5JG
dot icon05/01/2004
Registered office changed on 05/01/04 from: 1-2 dorset rise, london, EC4Y 8EN
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon14/07/2003
Return made up to 30/05/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from: unit 1, whyteleafe business, village, whyteleafe hill, whyteleafe, surrey CR3 0AT
dot icon29/01/2003
Ad 18/12/02--------- £ si 36069600@1=36069600 £ ic 158425905/194495505
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
New secretary appointed
dot icon19/11/2002
Statement of affairs
dot icon19/11/2002
Ad 16/10/02--------- £ si 108425904@1=108425904 £ ic 50000001/158425905
dot icon19/11/2002
Statement of affairs
dot icon19/11/2002
Ad 09/09/02--------- £ si 50000000@1=50000000 £ ic 1/50000001
dot icon18/09/2002
Nc inc already adjusted 09/09/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon02/09/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon30/07/2002
Memorandum and Articles of Association
dot icon16/07/2002
Certificate of change of name
dot icon16/07/2002
New secretary appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: 1 mitchell lane, bristol, BS1 6BU
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon30/05/2002
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
30/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maroo, Jayesh
Director
20/07/2015 - 16/02/2016
37
Herron, Michael John
Director
28/02/2025 - Present
43
Thomas, Andrew Samuel
Director
16/08/2024 - 28/02/2025
21
Gregory, Adrian Paul
Director
30/11/2015 - 30/04/2020
70
Van Doren, Pendleton Clay
Director
21/10/2022 - 28/02/2025
69

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 UK IT HOLDINGS LIMITED

ATOS UK IT HOLDINGS LIMITED is an(a) Active company incorporated on 30/05/2002 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 UK IT HOLDINGS LIMITED?

toggle

ATOS UK IT HOLDINGS LIMITED is currently Active. It was registered on 30/05/2002 .

Where is ATOS UK IT HOLDINGS LIMITED located?

toggle

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

What does ATOS UK IT HOLDINGS LIMITED do?

toggle

ATOS UK IT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATOS UK IT HOLDINGS LIMITED?

toggle

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