ATOS UK IT HOLDINGS LIMITED
LONDON ATOS ORIGIN UK HOLDINGS LIMITED CANALSTREAM LIMITED

Hellopages » Greater London » Camden » NW1 3HG

Company number 04451247
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address NO. 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 391,106,172 ; Appointment of Mr Boris Hecker as a director on 16 February 2016. The most likely internet sites of ATOS UK IT HOLDINGS LIMITED are www.atosukitholdings.co.uk, and www.atos-uk-it-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Atos Uk It Holdings Limited is a Private Limited Company. The company registration number is 04451247. Atos Uk It Holdings Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Atos Uk It Holdings Limited is No 4 Triton Square Regent S Place London United Kingdom 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 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINGHAM, Paul Brian has been resigned. Director BOISSELIER, Bertrand Marie Robert has been resigned. Director CAMPBELL, John Barron has been resigned. Director COLE, David John has been resigned. Director FLINOIS, Xavier has been resigned. Director GUERGUERIAN, Gerard Kaloust has been resigned. Director GUERGUERIAN, Gerard Kaloust has been resigned. Director GUILHOU, Eric Marcel Claude has been resigned. Director KIEBOOM, Wilhelmus Adrianus Maria has been resigned. Director LANGENDOEN, Paulus has been resigned. Director MAROO, Jayesh has been resigned. Director MORGENSTERN, Ursula has been resigned. Director PROCH, Michel-Alain has been resigned. Director WHITE, John has been resigned. Director WILMAN, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


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
COLE, David John
Resigned: 16 December 2002
Appointed Date: 04 July 2002

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: 07 February 2003
Appointed Date: 30 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2002
Appointed Date: 30 May 2002

Director
BINGHAM, Paul Brian
Resigned: 01 July 2003
Appointed Date: 04 July 2002
67 years old

Director
BOISSELIER, Bertrand Marie Robert
Resigned: 09 March 2007
Appointed Date: 01 July 2003
59 years old

Director
CAMPBELL, John Barron
Resigned: 01 July 2003
Appointed Date: 04 July 2002
66 years old

Director
COLE, David John
Resigned: 02 July 2015
Appointed Date: 23 January 2006
57 years old

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

Director
GUERGUERIAN, Gerard Kaloust
Resigned: 18 June 2008
Appointed Date: 01 January 2007
72 years old

Director
GUERGUERIAN, Gerard Kaloust
Resigned: 23 January 2006
Appointed Date: 29 March 2004
72 years old

Director
GUILHOU, Eric Marcel Claude
Resigned: 29 March 2004
Appointed Date: 28 August 2003
67 years old

Director
KIEBOOM, Wilhelmus Adrianus Maria
Resigned: 01 October 2007
Appointed Date: 01 January 2007
66 years old

Director
LANGENDOEN, Paulus
Resigned: 06 October 2008
Appointed Date: 01 October 2007
58 years old

Director
MAROO, Jayesh
Resigned: 16 February 2016
Appointed Date: 20 July 2015
56 years old

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

Director
PROCH, Michel-Alain
Resigned: 20 July 2015
Appointed Date: 22 July 2008
55 years old

Director
WHITE, John
Resigned: 23 January 2006
Appointed Date: 29 March 2003
76 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 2002
Appointed Date: 30 May 2002

ATOS UK IT HOLDINGS LIMITED Events

17 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 391,106,172

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
04 Feb 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/07/2015

...
... and 96 more events
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
15 Jul 2002
New director appointed
15 Jul 2002
New director appointed
30 May 2002
Incorporation