ATOS UK IT LIMITED

Register to unlock more data on OkredoRegister

ATOS UK IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479330

Incorporation date

12/03/1990

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 12/03/1990)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon06/01/2026
Statement of capital following an allotment of shares on 2026-01-02
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon27/08/2025
Auditor's resignation
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-01 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 icon14/03/2025
Confirmation statement made on 2024-06-01 with updates
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 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 icon20/12/2024
Registration of charge 024793300001, created on 2024-12-18
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 icon12/12/2024
Resolutions
dot icon15/10/2024
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 icon25/04/2024
Full accounts made up to 2022-12-31
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon15/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
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 secretary on 2024-01-08
dot icon09/01/2024
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 icon26/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
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 icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
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 icon24/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/01/2021
Full accounts 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 icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
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 icon18/12/2019
Resolutions
dot icon06/12/2019
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 icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Change of details for Atos Uk It Holdings Limited as a person with significant control on 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
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 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 icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-12 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 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 icon15/05/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/01/2014
Resolutions
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon29/11/2012
Resolutions
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-12
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 icon08/09/2011
Certificate of change of name
dot icon14/07/2011
Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 2011-07-14
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
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 icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon08/09/2008
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 icon14/05/2008
Statement of affairs
dot icon14/05/2008
Ad 28/04/08\gbp si 2995272@1=2995272\gbp ic 29059200/32054472\
dot icon12/05/2008
Gbp nc 29060000/39060000\25/04/08
dot icon16/04/2008
Return made up to 12/03/08; 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 icon24/04/2007
Return made up to 12/03/07; full list of members
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon06/06/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 12/03/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon07/09/2005
Director resigned
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon13/10/2004
Ad 31/03/04-07/05/04 £ si 100@1=100 £ ic 29059100/29059200
dot icon13/10/2004
Ad 30/03/04-06/05/04 £ si 100@1=100 £ ic 29059000/29059100
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon17/05/2004
Return made up to 12/03/04; full list of members
dot icon10/03/2004
New director appointed
dot icon02/03/2004
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: 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 icon06/10/2003
Director resigned
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 12/03/03; full list of members
dot icon14/01/2003
Secretary's particulars changed
dot icon22/12/2002
Secretary resigned
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon25/06/2002
Miscellaneous
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 12/03/02; full list of members
dot icon13/03/2002
Director's particulars changed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Auditor's resignation
dot icon25/04/2001
Ad 01/01/01--------- £ si 12100000@1
dot icon25/04/2001
Nc inc already adjusted 01/01/01
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon16/03/2001
Return made up to 12/03/01; full list of members
dot icon16/01/2001
New director appointed
dot icon20/12/2000
Certificate of change of name
dot icon16/11/2000
Director resigned
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
Secretary resigned
dot icon17/12/1999
Ad 06/12/99--------- £ si 7000000@1=7000000 £ ic 9959000/16959000
dot icon17/12/1999
Nc inc already adjusted 06/12/99
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon05/11/1999
New director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Resolutions
dot icon01/04/1999
Return made up to 12/03/99; no change of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon14/12/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Return made up to 12/03/98; no change of members
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
£ nc 9000000/14000000 22/12/97
dot icon09/07/1997
Full group accounts made up to 1996-12-31
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Secretary resigned
dot icon28/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon15/04/1997
Return made up to 12/03/97; full list of members
dot icon15/04/1997
Director resigned
dot icon08/04/1997
Nc inc already adjusted 24/03/96
dot icon08/04/1997
Resolutions
dot icon07/03/1997
New director appointed
dot icon01/01/1997
Certificate of change of name
dot icon28/06/1996
Certificate of change of name
dot icon25/04/1996
Full group accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 12/03/96; no change of members
dot icon28/02/1996
New director appointed
dot icon10/04/1995
Full group accounts made up to 1994-12-31
dot icon24/03/1995
Return made up to 12/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned
dot icon07/10/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Director resigned
dot icon13/04/1994
Full group accounts made up to 1993-12-31
dot icon20/03/1994
Return made up to 12/03/94; full list of members
dot icon29/07/1993
Registered office changed on 29/07/93 from: 53 brighton road redhill surrey RH1 6YL
dot icon21/06/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Return made up to 12/03/93; change of members
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon21/05/1992
Director resigned;new director appointed
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon13/05/1992
Full group accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 12/03/92; no change of members
dot icon24/09/1991
Certificate of change of name
dot icon30/07/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 12/03/91; full list of members
dot icon10/01/1991
Ad 21/12/90--------- £ si 1500000@1=1500000 £ ic 2459000/3959000
dot icon07/01/1991
Nc inc already adjusted 17/12/90
dot icon07/01/1991
Resolutions
dot icon08/11/1990
Accounting reference date notified as 31/12
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: phillips house, 188 tottenham court road, london. W1P 9LE
dot icon18/06/1990
New director appointed
dot icon07/06/1990
New director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
New director appointed
dot icon29/05/1990
Certificate of change of name
dot icon22/05/1990
New director appointed
dot icon20/04/1990
Ad 02/04/90--------- £ si 2458998@1=2458998 £ ic 2/2459000
dot icon20/04/1990
Resolutions
dot icon20/04/1990
£ nc 1000/3000000 30/03/90
dot icon18/04/1990
Registered office changed on 18/04/90 from: 2 baches street london N1 6UB
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Director resigned;new director appointed
dot icon29/03/1990
Memorandum and Articles of Association
dot icon29/03/1990
Resolutions
dot icon12/03/1990
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
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flinois, Xavier
Director
28/01/2004 - 31/12/2006
6
Maroo, Jayesh
Director
08/08/2008 - 16/02/2016
37
Mousinho, Gordon Allan
Director
02/10/1994 - 08/03/1998
4
Bingham, Paul Brian
Director
12/10/1999 - 19/08/2003
17
Williams, Stephen Peter
Director
14/02/1999 - 09/11/2000
6

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 LIMITED

ATOS UK IT LIMITED is an(a) Active company incorporated on 12/03/1990 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 LIMITED?

toggle

ATOS UK IT LIMITED is currently Active. It was registered on 12/03/1990 .

Where is ATOS UK IT LIMITED located?

toggle

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

What does ATOS UK IT LIMITED do?

toggle

ATOS UK IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATOS UK IT LIMITED?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2026-02-11.