ATOS IT SERVICES LIMITED
LONDON ATOS ORIGIN IT SERVICES LIMITED SEMA LIMITED SEMA GROUP PLC

Hellopages » Greater London » Camden » NW1 3HG
Company number 01240677
Status Active
Incorporation Date 16 January 1976
Company Type Private Limited Company
Address 4 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Boris Hecker as a director on 16 February 2016. The most likely internet sites of ATOS IT SERVICES LIMITED are www.atositservices.co.uk, and www.atos-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Atos It Services Limited is a Private Limited Company. The company registration number is 01240677. Atos It Services Limited has been working since 16 January 1976. The present status of the company is Active. The registered address of Atos It Services Limited is 4 Triton Square Regent S Place London Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. GREGORY, Adrian Paul is a Director of the company. HECKER, Boris is a Director of the company. LOUGHREY, James Terrence John is a Director of the company. Secretary DEEMING, Nicholas has been resigned. Secretary DROY MOORE, Pauline has been resigned. Secretary FARRINGTON, Ian has been resigned. Secretary HICKEY, Christine Anne has been resigned. Secretary MASON, Geoffrey Keith Howard has been resigned. Secretary O'DWYER, Paul has been resigned. Secretary RAY, Neil has been resigned. Director BITAN, William Hai has been resigned. Director BOISSELIER, Bertrand Marie Robert has been resigned. Director BONELLI, Pierre Sauveur Ernest has been resigned. Director CHAMPEAUX, Jacques has been resigned. Director CONNOLLY, Brendan Wynne Derek has been resigned. Director COSSON, Gilles Henri has been resigned. Director COUFFIN, Herve has been resigned. Director CURL, Stuart Edward has been resigned. Director DAUVILLAIRE, Pierre Robert Rene has been resigned. Director DE SEZE, Amaury-Daniel has been resigned. Director FELIX, Andre Roger Henri has been resigned. Director FLINOIS, Xavier has been resigned. Director FRYER, William Harry has been resigned. Director GOLDBY, Alan John has been resigned. Director GUERGUERIAN, Gerard Kaloust has been resigned. Director GUILHOU, Eric Marcel Claude has been resigned. Director GUNDERSON, James Loren has been resigned. Director HALL, Robin Alexander has been resigned. Director HUET, Michel has been resigned. Director IRIMO, Antonio Barrera De has been resigned. Director JONES, Frank Stevenson has been resigned. Director LADEMACHER, Hartmut has been resigned. Director MAINI, Yoginder Nath Tidu, Dr has been resigned. Director MAROO, Jayesh has been resigned. Director MORGENSTERN, Ursula has been resigned. Director NIMHAUSER, Michael Alexander Otto has been resigned. Director OSWALD, John Julian Robertson, Admiral Of The Fleet Sir has been resigned. Director PINEAU-VALENCIENNE, Didier Marie has been resigned. Director RAY, Neil has been resigned. Director ROZMARYN, Charles has been resigned. Director SCHMITT, George F has been resigned. Director STRONG, Richard Martin has been resigned. Director VIGINIER, Pascal has been resigned. Director WARBURTON, David Christian has been resigned. Director WILMAN, Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 20 June 2008

Director
GREGORY, Adrian Paul
Appointed Date: 01 December 2015
52 years old

Director
HECKER, Boris
Appointed Date: 16 February 2016
45 years old

Director
LOUGHREY, James Terrence John
Appointed Date: 27 June 2008
68 years old

Resigned Directors

Secretary
DEEMING, Nicholas
Resigned: 30 March 2001
Appointed Date: 01 May 1999

Secretary
DROY MOORE, Pauline
Resigned: 29 January 2004
Appointed Date: 21 July 2003

Secretary
FARRINGTON, Ian
Resigned: 20 April 2007
Appointed Date: 29 January 2004

Secretary
HICKEY, Christine Anne
Resigned: 18 June 2008
Appointed Date: 20 April 2007

Secretary
MASON, Geoffrey Keith Howard
Resigned: 30 April 1999

Secretary
O'DWYER, Paul
Resigned: 30 August 2001
Appointed Date: 30 March 2001

Secretary
RAY, Neil
Resigned: 29 January 2004
Appointed Date: 30 June 2001

Director
BITAN, William Hai
Resigned: 12 April 2001
Appointed Date: 19 July 1999
77 years old

Director
BOISSELIER, Bertrand Marie Robert
Resigned: 09 March 2007
Appointed Date: 29 January 2004
59 years old

Director
BONELLI, Pierre Sauveur Ernest
Resigned: 12 July 2002
86 years old

Director
CHAMPEAUX, Jacques
Resigned: 11 April 2001
Appointed Date: 05 September 1996
78 years old

Director
CONNOLLY, Brendan Wynne Derek
Resigned: 02 August 2005
Appointed Date: 29 January 2004
69 years old

Director
COSSON, Gilles Henri
Resigned: 12 April 2001
88 years old

Director
COUFFIN, Herve
Resigned: 12 April 2001
74 years old

Director
CURL, Stuart Edward
Resigned: 29 May 2008
Appointed Date: 01 January 2007
65 years old

Director
DAUVILLAIRE, Pierre Robert Rene
Resigned: 18 February 2000
Appointed Date: 18 October 1996
80 years old

Director
DE SEZE, Amaury-Daniel
Resigned: 19 April 2001
Appointed Date: 27 October 1993
79 years old

Director
FELIX, Andre Roger Henri
Resigned: 14 April 1999
91 years old

Director
FLINOIS, Xavier
Resigned: 01 January 2007
Appointed Date: 29 January 2004
63 years old

Director
FRYER, William Harry
Resigned: 27 April 2001
93 years old

Director
GOLDBY, Alan John
Resigned: 29 January 2004
Appointed Date: 10 September 2001
76 years old

Director
GUERGUERIAN, Gerard Kaloust
Resigned: 18 June 2008
Appointed Date: 29 January 2004
72 years old

Director
GUILHOU, Eric Marcel Claude
Resigned: 01 January 2007
Appointed Date: 29 January 2004
67 years old

Director
GUNDERSON, James Loren
Resigned: 10 September 2001
Appointed Date: 27 April 2001
70 years old

Director
HALL, Robin Alexander
Resigned: 19 April 2001
77 years old

Director
HUET, Michel
Resigned: 18 October 1996
Appointed Date: 28 October 1992
77 years old

Director
IRIMO, Antonio Barrera De
Resigned: 14 April 1999
97 years old

Director
JONES, Frank Stevenson
Resigned: 27 April 2001
Appointed Date: 19 July 1999
79 years old

Director
LADEMACHER, Hartmut
Resigned: 29 November 2000
Appointed Date: 29 July 2000
77 years old

Director
MAINI, Yoginder Nath Tidu, Dr
Resigned: 19 April 2001
Appointed Date: 19 July 1999
82 years old

Director
MAROO, Jayesh
Resigned: 16 February 2016
Appointed Date: 01 August 2008
57 years old

Director
MORGENSTERN, Ursula
Resigned: 01 December 2015
Appointed Date: 01 January 2012
60 years old

Director
NIMHAUSER, Michael Alexander Otto
Resigned: 20 April 2010
Appointed Date: 22 July 2008
55 years old

Director
OSWALD, John Julian Robertson, Admiral Of The Fleet Sir
Resigned: 27 April 2001
Appointed Date: 27 October 1993
92 years old

Director
PINEAU-VALENCIENNE, Didier Marie
Resigned: 13 April 2001
94 years old

Director
RAY, Neil
Resigned: 29 January 2004
Appointed Date: 27 April 2001
76 years old

Director
ROZMARYN, Charles
Resigned: 05 September 1996
82 years old

Director
SCHMITT, George F
Resigned: 11 April 2001
Appointed Date: 29 July 2000
82 years old

Director
STRONG, Richard Martin
Resigned: 27 April 1994
96 years old

Director
VIGINIER, Pascal
Resigned: 19 April 2001
Appointed Date: 03 May 2000
68 years old

Director
WARBURTON, David Christian
Resigned: 29 October 1993
87 years old

Director
WILMAN, Keith
Resigned: 01 January 2012
Appointed Date: 01 January 2007
74 years old

Persons With Significant Control

Atos Uk It Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATOS IT SERVICES LIMITED Events

05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 31 December 2015
26 Feb 2016
Appointment of Mr Boris Hecker as a director on 16 February 2016
25 Feb 2016
Termination of appointment of Jayesh Maroo as a director on 16 February 2016
10 Dec 2015
Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
...
... and 240 more events
28 Apr 1998
Ad 16/04/98--------- £ si [email protected]=3537 £ ic 11498939/11502476
20 Apr 1998
Ad 07/04/98--------- £ si [email protected]=409 £ ic 11498530/11498939
20 Apr 1998
Ad 06/04/98--------- £ si [email protected]=3074 £ ic 11495456/11498530
06 Apr 1998
Ad 23/03/98--------- £ si [email protected]=3581 £ ic 11491875/11495456
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Ad 06/03/98--------- £ si [email protected]=209 £ ic 11491666/11491875
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ATOS IT SERVICES LIMITED Charges

23 April 1986
Charge
Delivered: 29 April 1986
Status: Satisfied on 23 August 1993
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
27 April 1984
Debenture
Delivered: 4 May 1984
Status: Satisfied on 22 July 1992
Persons entitled: Manufacturers Hanover Trust Company
Description: Floating charge undertaking and all property and assets…
24 April 1980
Charge
Delivered: 14 May 1980
Status: Satisfied on 23 August 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…