Advanced company searchLink opens in new window

ATOS UK IT HOLDINGS LIMITED

Company number 04451247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 PSC02 Notification of Atos Se as a person with significant control on 6 April 2016
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 681,606,172
01 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to enter into a share subscription agreement wuth atos telco servies bv (swiss branch) to alot and issue 292500000 preferences shares of £1 each 18/07/2017
27 Jul 2017 SH20 Statement by Directors
27 Jul 2017 SH19 Statement of capital on 27 July 2017
  • GBP 391,106,172
27 Jul 2017 CAP-SS Solvency Statement dated 18/07/17
27 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
17 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 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 AP01 Appointment of Mr Boris Hecker as a director on 16 February 2016
25 Feb 2016 TM01 Termination of appointment of Jayesh Maroo as a director on 16 February 2016
04 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/07/2015
11 Dec 2015 AP01 Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Ursula Morgenstern as a director on 1 December 2015
30 Jul 2015 AP01 Appointment of Mr Jayesh Maroo as a director on 20 July 2015
30 Jul 2015 TM01 Termination of appointment of Michel-Alain Proch as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of David John Cole as a director on 2 July 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 391,106,172
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2016
02 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 275,146,460
22 May 2015 AA Full accounts made up to 31 December 2014