Atos International It Limited LONDON


Atos International It started in year 1985 as Private Limited Company with registration number 01907841. The Atos International It company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Second Floor, Mid City Place. Postal code: WC1V 6EA. Since July 5, 2011 Atos International It Limited is no longer carrying the name Atos Origin International.

At present there are 3 directors in the the company, namely Rochelle H., Pendleton V. and William D.. In addition one secretary - Rochelle H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atos International It Limited Address / Contact

Office Address Second Floor, Mid City Place
Office Address2 71 High Holborn
Town London
Post code WC1V 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01907841
Date of Incorporation Tue, 23rd Apr 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Rochelle H.

Position: Secretary

Appointed: 08 January 2024

Rochelle H.

Position: Director

Appointed: 08 January 2024

Pendleton V.

Position: Director

Appointed: 21 October 2022

William D.

Position: Director

Appointed: 22 January 2018

Christopher M.

Position: Director

Resigned: 16 March 2001

Suzanne D.

Position: Director

Appointed: 27 March 2023

Resigned: 23 October 2023

Adrian G.

Position: Director

Appointed: 25 March 2022

Resigned: 21 October 2022

Pendleton V.

Position: Director

Appointed: 01 May 2020

Resigned: 28 March 2022

Delphine S.

Position: Secretary

Appointed: 28 February 2020

Resigned: 08 January 2024

Delphine S.

Position: Director

Appointed: 28 February 2020

Resigned: 08 January 2024

Boris H.

Position: Director

Appointed: 16 February 2016

Resigned: 22 January 2018

Adrian G.

Position: Director

Appointed: 01 December 2015

Resigned: 01 May 2020

Ursula M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 December 2015

Jayesh M.

Position: Director

Appointed: 01 August 2008

Resigned: 16 February 2016

James L.

Position: Secretary

Appointed: 20 June 2008

Resigned: 28 February 2020

Christine H.

Position: Secretary

Appointed: 20 April 2007

Resigned: 18 June 2008

Keith W.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2012

James L.

Position: Director

Appointed: 29 January 2004

Resigned: 28 February 2020

Brendan C.

Position: Director

Appointed: 29 January 2004

Resigned: 02 August 2005

Stuart C.

Position: Director

Appointed: 29 January 2004

Resigned: 29 May 2008

Ian F.

Position: Secretary

Appointed: 29 January 2004

Resigned: 20 April 2007

Dominic M.

Position: Director

Appointed: 26 February 2002

Resigned: 29 January 2004

Pierre B.

Position: Director

Appointed: 01 July 2001

Resigned: 12 July 2002

Neil R.

Position: Secretary

Appointed: 30 June 2001

Resigned: 29 January 2004

Neil R.

Position: Director

Appointed: 30 June 2001

Resigned: 29 January 2004

Alan G.

Position: Director

Appointed: 30 June 2001

Resigned: 29 January 2004

Paul O.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 August 2001

David W.

Position: Director

Appointed: 30 April 1999

Resigned: 31 December 2001

Nicholas D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 March 2001

John O.

Position: Director

Appointed: 16 May 1997

Resigned: 27 April 2001

Frank J.

Position: Director

Appointed: 16 May 1997

Resigned: 01 September 2001

Linda F.

Position: Secretary

Appointed: 12 November 1993

Resigned: 01 January 1996

Geoffrey M.

Position: Secretary

Appointed: 12 August 1993

Resigned: 12 November 1993

Cheryl C.

Position: Secretary

Appointed: 12 June 1992

Resigned: 12 August 1993

Geoffrey M.

Position: Director

Appointed: 12 June 1992

Resigned: 30 April 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Atos It Services Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sema Investment Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Atos It Services Uk Limited

Second Floor, Mid City Place 71 High Holborn, London, WC1V 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01245534
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sema Investment Uk Limited

Second Floor, Mid City Place 71 High Holborn, London, WC1V 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04168291
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Atos Origin International July 5, 2011
Sema International February 23, 2004
Sema Group International January 9, 2001
Sema Metra June 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, April 2024
Free Download (501 pages)

Company search

Advertisements