Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOS UK IT HOLDINGS LIMITED
Company Information for

ATOS UK IT HOLDINGS LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
04451247
Private Limited Company
Active

Company Overview

About Atos Uk It Holdings Ltd
ATOS UK IT HOLDINGS LIMITED was founded on 2002-05-30 and has its registered office in London. The organisation's status is listed as "Active". Atos Uk It Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATOS UK IT HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in NW1
 
Previous Names
ATOS ORIGIN UK HOLDINGS LIMITED14/09/2011
Filing Information
Company Number 04451247
Company ID Number 04451247
Date formed 2002-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB197477740  
Last Datalog update: 2024-01-09 01:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOS UK IT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATOS UK IT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2008-06-20
WILLIAM JAMES DONOVAN
Director 2018-01-22
ADRIAN PAUL GREGORY
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2016-02-16 2018-01-22
JAYESH MAROO
Director 2015-07-20 2016-02-16
URSULA MORGENSTERN
Director 2012-01-01 2015-12-01
MICHEL-ALAIN PROCH
Director 2008-07-22 2015-07-20
DAVID JOHN COLE
Director 2006-01-23 2015-07-02
KEITH WILMAN
Director 2007-01-01 2012-01-01
PAULUS LANGENDOEN
Director 2007-10-01 2008-10-06
CHRISTINE ANNE HICKEY
Company Secretary 2007-04-20 2008-06-18
GERARD KALOUST GUERGUERIAN
Director 2007-01-01 2008-06-18
WILHELMUS ADRIANUS MARIA KIEBOOM
Director 2007-01-01 2007-10-01
IAN FARRINGTON
Company Secretary 2003-08-15 2007-04-20
BERTRAND MARIE ROBERT BOISSELIER
Director 2003-07-01 2007-03-09
XAVIER FLINOIS
Director 2004-03-29 2007-01-01
GERARD KALOUST GUERGUERIAN
Director 2004-03-29 2006-01-23
JOHN WHITE
Director 2003-03-29 2006-01-23
ERIC MARCEL CLAUDE GUILHOU
Director 2003-08-28 2004-03-29
PAUL BRIAN BINGHAM
Director 2002-07-04 2003-07-01
JOHN BARRON CAMPBELL
Director 2002-07-04 2003-07-01
ROWAN SALLY JANE VEVERS
Company Secretary 2002-09-30 2003-02-07
DAVID JOHN COLE
Company Secretary 2002-07-04 2002-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-30 2002-07-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-30 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 1995-11-24 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Company Secretary 2008-06-20 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK INTERNATIONAL IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Company Secretary 2008-06-20 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Company Secretary 2008-06-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Company Secretary 2008-06-20 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Company Secretary 2008-06-20 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 2003-03-10 Active
WILLIAM JAMES DONOVAN BR BUSINESS SYSTEMS LIMITED Director 2018-01-22 CURRENT 1996-07-04 Active
WILLIAM JAMES DONOVAN ATOS APF SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2001-01-12 Active
WILLIAM JAMES DONOVAN ATOS CONSULTING LIMITED Director 2018-01-22 CURRENT 2001-10-29 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-26 Active
WILLIAM JAMES DONOVAN ATOS UK HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-28 Active
WILLIAM JAMES DONOVAN UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2018-01-22 CURRENT 2006-08-11 Active
WILLIAM JAMES DONOVAN ATOS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2013-12-04 Active
WILLIAM JAMES DONOVAN ATOS ASPS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES UK LIMITED Director 2018-01-22 CURRENT 1976-02-23 Active
WILLIAM JAMES DONOVAN ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2018-01-22 CURRENT 1975-03-12 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES LIMITED Director 2018-01-22 CURRENT 1976-01-16 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT LIMITED Director 2018-01-22 CURRENT 1985-04-23 Active
WILLIAM JAMES DONOVAN BULL INFORMATION SYSTEMS LIMITED Director 2018-01-22 CURRENT 1986-05-08 Active
WILLIAM JAMES DONOVAN ATOS UK IT LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN BULL FINANCIAL SERVICES LIMITED Director 2018-01-22 CURRENT 1996-08-16 Active
WILLIAM JAMES DONOVAN ATOS LIFE TRUSTEE LIMITED Director 2018-01-22 CURRENT 2007-11-21 Active
WILLIAM JAMES DONOVAN SHERE LIMITED Director 2018-01-22 CURRENT 1903-08-04 Active
WILLIAM JAMES DONOVAN ATOS LIMITED Director 2018-01-22 CURRENT 1996-12-11 Active
WILLIAM JAMES DONOVAN BARABAS LIMITED Director 2018-01-22 CURRENT 1996-12-12 Active
WILLIAM JAMES DONOVAN SEMA INVESTMENT UK LIMITED Director 2018-01-22 CURRENT 2001-02-26 Active
WILLIAM JAMES DONOVAN ESPRIT DIGITAL SERVICES LIMITED Director 2018-01-22 CURRENT 2003-03-10 Active
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2024-01-09Appointment of Ms Rochelle Joy Haden as company secretary on 2024-01-08
2024-01-09Termination of appointment of Delphine Soria Sak Bun on 2024-01-08
2023-08-16Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-06-01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-04-21DIRECTOR APPOINTED MS SUZANNE DE WIT
2023-03-02Memorandum articles filed
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-01Statement of company's objects
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-27RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24PSC09Withdrawal of a person with significant control statement on 2020-07-24
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-05-23AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2019-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-16SH0129/11/19 STATEMENT OF CAPITAL GBP 2
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-10-08SH20Statement by Directors
2018-10-08SH19Statement of capital on 2018-10-08 GBP 1
2018-10-08CAP-SSSolvency Statement dated 05/10/18
2018-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM , No. 4 Triton Square, Regent's Place, London, NW1 3HG, United Kingdom
2018-02-26AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 391106172
2017-12-20SH19Statement of capital on 2017-12-20 GBP 391,106,172
2017-12-20CAP-SSSolvency Statement dated 19/12/17
2017-12-20RES13Resolutions passed:
  • Share premium account reduced 19/12/2017
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12PSC02Notification of Atos Se as a person with significant control on 2016-04-06
2017-08-07SH0118/07/17 STATEMENT OF CAPITAL GBP 681606172
2017-08-01RES01ADOPT ARTICLES 18/07/2017
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01RES13Resolutions passed:
  • Authority to enter into a share subscription agreement wuth atos telco servies bv (swiss branch) to alot and issue 292500000 preferences shares of £1 each 18/07/2017
2017-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-07-27SH20Statement by Directors
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 391106172
2017-07-27SH19Statement of capital on 2017-07-27 GBP 391,106,172
2017-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-27CAP-SSSolvency Statement dated 18/07/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 391106172
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 391106172
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR BORIS HECKER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO
2016-02-04ANNOTATIONClarification
2016-02-04RP04SECOND FILING FOR FORM SH01
2015-12-11AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN
2015-07-30AP01DIRECTOR APPOINTED MR JAYESH MAROO
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 391106172
2015-07-14SH0103/07/15 STATEMENT OF CAPITAL GBP 391106172
2015-07-14LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 391106172
2015-07-14SH0103/07/15 STATEMENT OF CAPITAL GBP 391106172
2015-07-02AR0130/05/15 FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 275146460
2014-07-15AR0130/05/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLE / 19/03/2014
2014-01-06RES13DIRECTORS CONFLICT OF INTEREST - SECTION 175 20/12/2013
2014-01-06RES01ADOPT ARTICLES 20/12/2013
2013-06-25AR0130/05/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-15AR0130/05/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN
2012-02-22AP01DIRECTOR APPOINTED URSULA MORGENSTERN
2011-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-28SH0112/12/11 STATEMENT OF CAPITAL GBP 275146460
2011-09-14RES15CHANGE OF NAME 06/09/2011
2011-09-14CERTNMCOMPANY NAME CHANGED ATOS ORIGIN UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/09/11
2011-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, NO 4 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3HG
2011-07-07AR0130/05/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2010-06-18AR0130/05/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PAULUS LANGENDOEN
2008-07-30363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MR MICHEL-ALAIN PROCH
2008-07-16288aSECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GERARD GUERGUERIAN
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-0888(2)AD 25/04/08 GBP SI 33034797@1=33034797 GBP IC 194495605/227530402
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2006-06-20363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-11ELRESS252 DISP LAYING ACC 30/11/04
2004-12-11ELRESS366A DISP HOLDING AGM 30/11/04
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 45 PALL MALL TIMES PLACE LONDON SW1Y 5JG
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ATOS UK IT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOS UK IT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATOS UK IT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATOS UK IT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ATOS UK IT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOS UK IT HOLDINGS LIMITED
Trademarks
We have not found any records of ATOS UK IT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOS UK IT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ATOS UK IT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATOS UK IT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOS UK IT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOS UK IT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.