ATOS UK INTERNATIONAL IT SERVICES LIMITED
LONDON SCORE RESEARCH LIMITED ATOS ORIGIN TECHNOLOGY LIMITED ATOS ORIGIN IT SERVICES LIMITED ATOS KPMG CONSULTING LIMITED ORIGIN IT SERVICES LIMITED

Hellopages » Greater London » Camden » NW1 3HG

Company number 02479329
Status Active
Incorporation Date 12 March 1990
Company Type Private Limited Company
Address NO 4 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3HG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 4,991,800 . The most likely internet sites of ATOS UK INTERNATIONAL IT SERVICES LIMITED are www.atosukinternationalitservices.co.uk, and www.atos-uk-international-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Atos Uk International It Services Limited is a Private Limited Company. The company registration number is 02479329. Atos Uk International It Services Limited has been working since 12 March 1990. The present status of the company is Active. The registered address of Atos Uk International It Services Limited is No 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. Secretary BERTENSHAW, John Anthony has been resigned. Secretary CALVERT, David Rodney has been resigned. Secretary COLE, David John has been resigned. Secretary FARRINGTON, Ian has been resigned. Secretary HICKEY, Christine Anne has been resigned. Secretary VEVERS, Rowan Sally Jane has been resigned. Director ALFRINK, Adrainus Leonardus Johannes has been resigned. Director BERTENSHAW, John Anthony has been resigned. Director BINGHAM, Paul Brian has been resigned. Director CALVERT, David Rodney has been resigned. Director CAMPBELL, John Barron has been resigned. Director CONNOLLY, Brendan Wynne Derek has been resigned. Director CURL, Stuart Edward has been resigned. Director DUNCKLEY, Alan Brian, Dr has been resigned. Director LOUGHREY, James Terrence John has been resigned. Director MAROO, Jayesh has been resigned. Director MORGENSTERN, Ursula has been resigned. Director MOUSINHO, Gordon has been resigned. Director SMITH, Stephen William has been resigned. Director WESTBROOK, John has been resigned. Director WILLIAMS, Stephen Peter has been resigned. Director WILMAN, Keith has been resigned. The company operates in "Other information technology service activities".


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

Resigned Directors

Secretary
BERTENSHAW, John Anthony
Resigned: 29 February 2000
Appointed Date: 15 April 1998

Secretary
CALVERT, David Rodney
Resigned: 15 April 1998

Secretary
COLE, David John
Resigned: 30 September 2002
Appointed Date: 29 February 2000

Secretary
FARRINGTON, Ian
Resigned: 20 April 2007
Appointed Date: 15 August 2003

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

Secretary
VEVERS, Rowan Sally Jane
Resigned: 15 August 2003
Appointed Date: 30 September 2002

Director
ALFRINK, Adrainus Leonardus Johannes
Resigned: 03 October 1994
74 years old

Director
BERTENSHAW, John Anthony
Resigned: 29 February 2000
Appointed Date: 15 April 1998
81 years old

Director
BINGHAM, Paul Brian
Resigned: 20 August 2003
Appointed Date: 29 February 2000
67 years old

Director
CALVERT, David Rodney
Resigned: 29 February 2000
84 years old

Director
CAMPBELL, John Barron
Resigned: 29 January 2004
Appointed Date: 08 January 2001
66 years old

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

Director
CURL, Stuart Edward
Resigned: 29 May 2008
Appointed Date: 29 January 2004
64 years old

Director
DUNCKLEY, Alan Brian, Dr
Resigned: 05 March 1997
Appointed Date: 13 February 1996
74 years old

Director
LOUGHREY, James Terrence John
Resigned: 14 February 2013
Appointed Date: 29 January 2004
68 years old

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

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

Director
MOUSINHO, Gordon
Resigned: 15 April 1998
Appointed Date: 03 October 1994
71 years old

Director
SMITH, Stephen William
Resigned: 05 August 2008
Appointed Date: 29 February 2000
68 years old

Director
WESTBROOK, John
Resigned: 19 January 1996
Appointed Date: 03 October 1994
79 years old

Director
WILLIAMS, Stephen Peter
Resigned: 10 November 2000
Appointed Date: 29 February 2000
67 years old

Director
WILMAN, Keith
Resigned: 01 January 2012
Appointed Date: 01 January 2007
73 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 UK INTERNATIONAL IT SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,991,800

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
...
... and 135 more events
17 Apr 1990
Director resigned;new director appointed

17 Apr 1990
Registered office changed on 17/04/90 from: 2 baches street london N1 6UB

30 Mar 1990
Memorandum and Articles of Association
30 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1990
Incorporation