ATOS BPS LIMITED

Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom
StatusACTIVE
Company No.10208312
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

ATOS BPS LIMITED is an active private limited company with number 10208312. It was incorporated 8 years, 17 days ago, on 01 June 2016. The company address is Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 383,640,100 GBP

Date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-16

Officer name: Mr Nigel Jeffrey Purveur

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles James William Martin

Appointment date: 2023-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Brian Anthony Frederick Prescott

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Capital : 333,640,100 GBP

Date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Frederick Prescott

Appointment date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Mr Phillip James Miles

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Ainsworth

Appointment date: 2023-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Stacey Louise Fairlamb

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Adrian Paul Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daria Fortuna

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: James Philip Baylis

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 203,640,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mr James Philip Baylis

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Andrew Samuel Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-02

Capital : 117,800,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: David Francis Haley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Richard Francis Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-28

Officer name: Delphine Soria Sak Bun

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-28

Officer name: Mrs Daria Fortuna

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 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: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: James Terrence John Loughrey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ramsay

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Brannock

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Andrew Samuel Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr William James Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Hecker

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

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

Change date: 2018-02-28

Psc name: Atos It Services Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Change date: 2018-02-28

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

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

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 10,500,100 GBP

Date: 2017-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: RP04SH01

Date: 2017-07-28

Capital : 5,500,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-28

Capital : 5,500,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Francis Holland

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr David Francis Haley

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Boris Hecker

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GTRS SERVICES LTD

247 CASTLECROFT ROAD,WOLVERHAMPTON,WV3 8NA

Number:11953886
Status:ACTIVE
Category:Private Limited Company

JESSICA JOY LTD

3 QUEEN ELIZABETHS CLOSE,LONDON,N16 0HL

Number:11349180
Status:ACTIVE
Category:Private Limited Company

JLW 1970 LIMITED

25 HONEYSUCKLE DRIVE,GLASGOW,G68 9GF

Number:SC597298
Status:ACTIVE
Category:Private Limited Company

LAWRENCE CLARKE INVESTMENT MANAGEMENT LLP

6 RATCLIFFE COURT,FRINTON-ON-SEA,CO13 9AN

Number:OC351223
Status:ACTIVE
Category:Limited Liability Partnership

MC CONTRACTS & SERVICES LTD

10 AVONHEAD ROAD,GLASGOW,G67 4RA

Number:SC606315
Status:ACTIVE
Category:Private Limited Company

MICHAEL GREEN ASSOCIATES LTD.

8/4 COLINTON ROAD,EDINBURGH,EH10 5DS

Number:SC372156
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