Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOS CONSULTING LIMITED
Company Information for

ATOS CONSULTING LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
04312380
Private Limited Company
Active

Company Overview

About Atos Consulting Ltd
ATOS CONSULTING LIMITED was founded on 2001-10-29 and has its registered office in London. The organisation's status is listed as "Active". Atos Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATOS CONSULTING LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in NW1
 
Previous Names
ATOS KPMG CONSULTING LIMITED10/09/2004
Filing Information
Company Number 04312380
Company ID Number 04312380
Date formed 2001-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATOS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2008-06-20
WILLIAM JAMES DONOVAN
Director 2018-01-22
ADRIAN PAUL GREGORY
Director 2015-12-01
JAMES TERRENCE JOHN LOUGHREY
Director 2005-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2016-02-16 2018-01-22
JAYESH MAROO
Director 2008-08-01 2016-02-16
URSULA MORGENSTERN
Director 2012-01-01 2015-12-01
MICHEL-ALAIN PROCH
Director 2008-07-22 2015-07-20
KEITH WILMAN
Director 2007-01-01 2012-01-01
CHRISTINE ANNE HICKEY
Company Secretary 2007-04-20 2008-06-18
STUART EDWARD CURL
Director 2005-01-20 2008-05-29
IAN FARRINGTON
Company Secretary 2003-08-15 2007-04-20
BERTRAND MARIE ROBERT BOISSELIER
Director 2002-08-16 2007-03-09
BRENDAN WYNNE DEREK CONNOLLY
Director 2004-01-29 2005-08-02
BERNARD ANDRE JOSEPH BOURIGEAUD
Director 2002-08-16 2005-01-20
XAVIER FLINOIS
Director 2004-01-29 2005-01-20
ERIC MARCEL CLAUDE GUILHOU
Director 2002-08-16 2005-01-20
JEREMY ANDERSON
Director 2002-08-16 2004-01-29
JOHN BARRON CAMPBELL
Director 2003-08-28 2004-01-29
ROWAN SALLY JANE VEVERS
Company Secretary 2002-08-16 2003-08-15
GERARD KALOUST GUERGUERIAN
Director 2002-05-28 2002-09-02
PATRICK PETER BYRON
Company Secretary 2002-05-28 2002-08-16
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-10-29 2002-05-28
CDF FORMATIONS LIMITED
Nominated Director 2001-10-29 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 1995-11-24 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Company Secretary 2008-06-20 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK INTERNATIONAL IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Company Secretary 2008-06-20 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Company Secretary 2008-06-20 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Company Secretary 2008-06-20 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT HOLDINGS LIMITED Company Secretary 2008-06-20 CURRENT 2002-05-30 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 2003-03-10 Active
WILLIAM JAMES DONOVAN BR BUSINESS SYSTEMS LIMITED Director 2018-01-22 CURRENT 1996-07-04 Active
WILLIAM JAMES DONOVAN ATOS APF SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2001-01-12 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-26 Active
WILLIAM JAMES DONOVAN ATOS UK HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-28 Active
WILLIAM JAMES DONOVAN UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2018-01-22 CURRENT 2006-08-11 Active
WILLIAM JAMES DONOVAN ATOS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2013-12-04 Active
WILLIAM JAMES DONOVAN ATOS ASPS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES UK LIMITED Director 2018-01-22 CURRENT 1976-02-23 Active
WILLIAM JAMES DONOVAN ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2018-01-22 CURRENT 1975-03-12 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES LIMITED Director 2018-01-22 CURRENT 1976-01-16 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT LIMITED Director 2018-01-22 CURRENT 1985-04-23 Active
WILLIAM JAMES DONOVAN BULL INFORMATION SYSTEMS LIMITED Director 2018-01-22 CURRENT 1986-05-08 Active
WILLIAM JAMES DONOVAN ATOS UK IT LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN BULL FINANCIAL SERVICES LIMITED Director 2018-01-22 CURRENT 1996-08-16 Active
WILLIAM JAMES DONOVAN ATOS LIFE TRUSTEE LIMITED Director 2018-01-22 CURRENT 2007-11-21 Active
WILLIAM JAMES DONOVAN SHERE LIMITED Director 2018-01-22 CURRENT 1903-08-04 Active
WILLIAM JAMES DONOVAN ATOS LIMITED Director 2018-01-22 CURRENT 1996-12-11 Active
WILLIAM JAMES DONOVAN BARABAS LIMITED Director 2018-01-22 CURRENT 1996-12-12 Active
WILLIAM JAMES DONOVAN SEMA INVESTMENT UK LIMITED Director 2018-01-22 CURRENT 2001-02-26 Active
WILLIAM JAMES DONOVAN ATOS UK IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2002-05-30 Active
WILLIAM JAMES DONOVAN ESPRIT DIGITAL SERVICES LIMITED Director 2018-01-22 CURRENT 2003-03-10 Active
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2011-08-03 CURRENT 1975-03-12 Active
JAMES TERRENCE JOHN LOUGHREY SHERE LIMITED Director 2010-03-26 CURRENT 1903-08-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Director 2008-06-27 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Director 2008-05-29 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Director 2008-03-27 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Director 2006-11-30 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY BR BUSINESS SYSTEMS LIMITED Director 2004-01-29 CURRENT 1996-07-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Director 2004-01-29 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Director 2004-01-29 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Director 2004-01-29 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Director 2004-01-29 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Director 2004-01-29 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY HEATHSHOTT PROPERTY MANAGEMENT LIMITED Director 1997-10-13 CURRENT 1991-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-10-12Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-27Statement by Directors
2023-04-27Solvency Statement dated 25/04/23
2023-04-27Statement of capital on GBP 1.00
2023-04-26Statement by Directors
2023-04-26Solvency Statement dated 25/04/23
2023-04-18DIRECTOR APPOINTED MS SUZANNE DE WIT
2022-11-11DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-11DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Second filing of director appointment of Mr Adrian Paul Gregory
2022-06-21RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-05-24AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-02AP01DIRECTOR APPOINTED MRS DELPHINE SORIA SAK BUN
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERRENCE JOHN LOUGHREY
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16PSC05Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square Regent's Place London NW1 3HG
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2018-02-26AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 83760705
2017-12-20SH19Statement of capital on 2017-12-20 GBP 83,760,705
2017-12-20CAP-SSSolvency Statement dated 19/12/17
2017-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account reduced 19/12/2017
2017-12-20RES13SHARE PREMIUM ACCOUNT REDUCED 19/12/2017
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 144495705
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AP01DIRECTOR APPOINTED MR BORIS HECKER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 144495705
2015-11-10AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 144495705
2014-11-18AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 144495705
2013-12-19AR0129/10/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0129/10/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED URSULA MORGENSTERN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN
2011-12-06AR0129/10/11 FULL LIST
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2010-12-01AR0129/10/10 FULL LIST
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0129/10/09 FULL LIST
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-31363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR JAYESH MAROO
2008-07-23288aDIRECTOR APPOINTED MR MICHEL-ALAIN PROCH
2008-07-16288aSECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STUART CURL
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2006-12-06363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-02-07ELRESS252 DISP LAYING ACC 30/11/04
2005-02-07ELRESS366A DISP HOLDING AGM 30/11/04
2004-12-0688(2)RAD 01/04/04-08/05/04 £ SI 100@1
2004-12-02363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-12-0288(2)RAD 31/03/04-07/05/04 £ SI 100@1
2004-10-1388(2)RAD 01/04/04-08/05/04 £ SI 100@1=100 £ IC 144495604/144495704
2004-10-1388(2)RAD 31/03/04-07/05/04 £ SI 100@1=100 £ IC 144495504/144495604
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-10CERTNMCOMPANY NAME CHANGED ATOS KPMG CONSULTING LIMITED CERTIFICATE ISSUED ON 10/09/04
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 45 PALL MALL TIMES PLACE LONDON SW1Y 5JG
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN
2003-12-08RES04NC INC ALREADY ADJUSTED 18/12/02
2003-12-08363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-12-08123NC INC ALREADY ADJUSTED 18/12/02
2003-12-08RES13SHARE ALLOTMENT 18/12/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ATOS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-03-24 Outstanding ESTER FINANCE TITRISATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATOS CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of ATOS CONSULTING LIMITED registering or being granted any patents
Domain Names

ATOS CONSULTING LIMITED owns 4 domain names.

ohhelp.co.uk   atoswellbeing.co.uk   oheducationzone.co.uk   ohsupport.co.uk  

Trademarks
We have not found any records of ATOS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATOS CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-9 GBP £5,984 IT Development & Implementation Costs
London Borough of Enfield 2015-8 GBP £146,386 IT Development & Implementation Costs
London Borough of Enfield 2015-7 GBP £22,756 IT Development & Implementation Costs
London Borough of Enfield 2015-6 GBP £225,504 IT Development & Implementation Costs
London Borough of Enfield 2015-5 GBP £1,496 IT Development & Implementation Costs
London Borough of Enfield 2015-4 GBP £29,095 IT Development & Implementation Costs
London Borough of Enfield 2014-12 GBP £62,700 Services Professional Fees Consultants
London Borough of Enfield 2014-10 GBP £21,750 IT Development & Implementation Costs
London Borough Of Enfield 2014-9 GBP £52,500
London Borough Of Enfield 2014-8 GBP £129,050
London Borough Of Enfield 2014-7 GBP £78,000
Birmingham City Council 2014-5 GBP £91,915
London Borough Of Enfield 2014-5 GBP £20,400
Nottinghamshire County Council 2013-11 GBP £209,127
Durham County Council 2013-4 GBP £9,400
Nottinghamshire County Council 2013-1 GBP £14,090
Nottinghamshire County Council 2012-12 GBP £25,509
Somerset County Council 2012-10 GBP £1,720 Equipment Furniture & Materials
Doncaster Council 2012-9 GBP £81,000
Doncaster Council 2012-6 GBP £152,518
Nottinghamshire County Council 2011-12 GBP £89,000
Somerset County Council 2011-11 GBP £36,520 Miscellaneous Expenses
Nottinghamshire County Council 2011-11 GBP £68,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement Foreign economic-aid-related services 2013/01/31 GBP

The Department for International Development (DFID) is seeking to appoint a panel of pre-qualified suppliers to deliver Wealth Creation services under a framework agreement. DFID's absolute commitment to wealth creation and poverty reduction includes empowering girls and women, fighting and coping with climate change, helping recovery from conflict and natural disasters, greater transparency and more use of evidence and independent evaluation. The framework agreement for Wealth Creation services will be a multiple supplier framework designed to enable the procurement of technical assistance for components of DFID bilateral programmes. The geographic scope of the Framework Agreement is global and will include the 28 priority countries in Asia and Africa in which DFID has a bilateral programme. It will include the following lots;Lot A - Economic Policy, Trade and Regional Integration; Lot B - Rural Economic Development, Livelihoods & Natural Resources; Lot C – Infrastructure; Lot D - Financial Sector Development; Lot E - Private Sector Development and Market Development; Lot F - Investment Climate ReformFull details of the services are in the terms of reference. It is anticipated that the framework agreement will begin in November 2012 and operate for an initial 2 year period with the option of 2 further one year extensions subject to ongoing need. DFID will accept bids from consortia for this work.

Department for International Development general management consultancy services 2012/04/27 GBP

The Department For International Development (DFID) is seeking to appoint a panel of pre-qualified suppliers to deliver governance and security sector services under a framework agreement. Where appropriate, all governance and security programmes through non-state providers will be awarded to suppliers following mini-competitions under the framework to support DFID in delivering its strategy for improving governance and security.

Andrena Craig general management consultancy services 2012/04/27 GBP

The Stabilisation Unit (an inter-departmental unit jointly owned by the Department for International Development (DFID), the Foreign & Commonwealth Office (FCO) and the Ministry of Defence (MOD) and DFID are seeking to appoint a panel of suppliers to provide effective and cost-efficient consultancy services in support of HMG activity in fragile and conflict-affected states. It is anticipated that work will be commissioned under the framework agreement to support HMG efforts in the most fragile and conflict-affected regions. Appointed suppliers will be required to deliver services in at least one, but potentially more of the following thematic areas: governance and justice; livelihoods infrastructure, basic services and provate sector development; social development and civil society; education services. Full details of the services are in the Terms of Reference. It is anticipated that the framework agreement will begin in February 2012 and will operate for an initial 2 year period with the option for a 1 year extension subject to ongoing need. Please note that suppliers appointed to the framework will be allowed to form consortia with other appointed suppliers at mini competition stage.

Outgoings
Business Rates/Property Tax
No properties were found where ATOS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.