ATOS UK HOLDINGS LIMITED

Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom
StatusACTIVE
Company No.09612967
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 6 days
JurisdictionEngland Wales

SUMMARY

ATOS UK HOLDINGS LIMITED is an active private limited company with number 09612967. It was incorporated 9 years, 6 days ago, on 28 May 2015. The company address is Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Suzanne De Wit

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rochelle Joy Haden

Appointment date: 2024-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-08

Officer name: Delphine Soria Sak Bun

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne De Wit

Change date: 2023-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Ms Suzanne De Wit

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Gregory

Termination date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2022-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Second filing of director appointment with name

Date: 27 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Adrian Paul Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pendleton Clay Van Doren

Termination date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gregory

Appointment date: 2022-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Pendleton Clay Van Doren

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Gregory

Termination date: 2020-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Delphine Soria Sak Bun

Appointment date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James John Terrence Loughrey

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-08

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/18

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atos Uk It Holdings Limited

Change date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Second Floor, Mid City Place 71 High Holborn London WC1V 6EA

Old address: 4 Triton Square Regent's Place London NW1 3HG United Kingdom

Change date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mr William James Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Hecker

Termination date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: 4 Triton Square Regent's Place London NW1 3HG

Old address: 4 Triton Square Regents Place London NW1 3HG

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Hecker

Appointment date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Jayesh Maroo

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gregory

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Ursula Franziska Morgenstern

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Capital : 556,748,673 GBP

Date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARGO TECHNOLOGY LIMITED

C/O NV ACCOUNTANCY LTD,LONDON,W2 3UJ

Number:10447742
Status:ACTIVE
Category:Private Limited Company

CHARTERSPACE MEDIA LTD

CONCORD HOUSE 1 MALTON ROAD,NOTTINGHAM,NG5 1EG

Number:08244242
Status:ACTIVE
Category:Private Limited Company

DIF UTILITIES LTD

68 THE AVENUE,LONDON,N17 6TD

Number:11947138
Status:ACTIVE
Category:Private Limited Company

HALL & CARTWRIGHT CONSULTING LTD

23A LEE TERRACE,LONDON,SE3 9TE

Number:10164883
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST COMMUNITY ENTERPRISES LIMITED

44-45 MARKET PLACE,CHIPPENHAM,SN15 3HU

Number:09747516
Status:ACTIVE
Category:Private Limited Company

THE COCKTAIL CAR COMPANY LTD

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:10057058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source