ENTSERV UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTSERV UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTSERV UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ENTSERV UK LIMITED located?

    Registered Office Address
    110 Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTSERV UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITEDMay 03, 2016May 03, 2016
    HP ENTERPRISE SERVICES UK LTDJan 04, 2010Jan 04, 2010
    ELECTRONIC DATA SYSTEMS LIMITEDJan 01, 1994Jan 01, 1994
    EDS-SCICON LIMITEDOct 01, 1992Oct 01, 1992
    ELECTRONIC DATA SYSTEMS LIMITED Jun 03, 1985Jun 03, 1985
    E.D.S. DATA LIMITEDFeb 04, 1985Feb 04, 1985
    UNILEVER COMPUTER SERVICES LIMITEDJul 21, 1897Jul 21, 1897

    What are the latest accounts for ENTSERV UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENTSERV UK LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for ENTSERV UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    82 pagesAA

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    83 pagesAA

    Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024

    2 pagesAP01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    67 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    65 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Second filing for the appointment of Hugo Martin Eales as a director

    4 pagesRP04AP01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 26, 2022Clarification A second filed AP01 was registered on 24.04.2022.

    Full accounts made up to Mar 31, 2021

    65 pagesAA

    Change of details for Dxc Technology Company as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 22, 2021 with updates

    5 pagesCS01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    65 pagesAA

    Confirmation statement made on Sep 22, 2020 with updates

    4 pagesCS01

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Who are the officers of ENTSERV UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Derek Alan
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    EnglandBritish328709450001
    BRABIN, Lawrence Michael
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish324430140001
    WOODFINE, Michael Charles
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish208597210001
    BATEMAN, John Alfred
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    Secretary
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    British143948160001
    CAMP, David Charles
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    Secretary
    c/o Hpe
    Aldermanbury Square
    EC2V 7HR London
    1
    England
    221033200001
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    British72758650001
    GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    Secretary
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    German16263680001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    147605970001
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    162794100001
    ROSS, Ruairidh Michael
    89 Laitwood Road
    SW12 9QH London
    Secretary
    89 Laitwood Road
    SW12 9QH London
    British41785380002
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    187704110001
    WYBORN, Frederick John
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    Secretary
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    British18313020001
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69779900001
    AYLES, Philip Stephen
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    Director
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    EnglandBritish90329210001
    BATEMAN, John Alfred
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    Director
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    British143948160001
    BEESLEY, Stephen Mark
    10 Gresham Way
    M33 3UY Sale
    Cheshire
    Director
    10 Gresham Way
    M33 3UY Sale
    Cheshire
    United KingdomBritish116662710001
    BERG, Juergen Hermann Walter
    6 Beau Soleile
    1206 Geneva
    Switzerland
    Director
    6 Beau Soleile
    1206 Geneva
    Switzerland
    German18951610001
    BIRCH, Mark Antony
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Great BritainBritish103033470001
    BIRCH, Mark Antony
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Great BritainBritish150114080001
    BLADEN, Peter Stuart Andrew
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish204381560001
    BURKE, John Vernon
    Silver Copse 48 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    Silver Copse 48 Linksway
    HA6 2XB Northwood
    Middlesex
    British36855100002
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish138588120001
    BUTLER, Thomas Michael
    13 West Heath Road
    Hampstead
    NW3 7UU London
    Director
    13 West Heath Road
    Hampstead
    NW3 7UU London
    British24904420001
    COOMBS, Martin
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish125199960001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    Director
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    EnglandBritish141213480001
    COX, Charles Edward Frederick
    13 Stanhope Gardens
    SW7 5RG London
    Director
    13 Stanhope Gardens
    SW7 5RG London
    British54766520002
    EALES, Hugo Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish291919480001
    FERGUSON, Jacqueline Patricia Christine
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish192192120001
    FINNAN, Sean Francis
    7 Darvells Yard
    Chorleywood
    WD3 5QG Rickmansworth
    Hertfordshire
    Director
    7 Darvells Yard
    Chorleywood
    WD3 5QG Rickmansworth
    Hertfordshire
    EnglandBritish88216570002
    FRY, Robert Alan, Sir
    43 Hound Street
    DT9 3AB Sherborne
    Melrose
    Dorset
    Director
    43 Hound Street
    DT9 3AB Sherborne
    Melrose
    Dorset
    EnglandBritish129400260001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    GLOVER, John
    c/o C/O Company Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Great Britain
    Director
    c/o C/O Company Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Great Britain
    Great BritainBritish148420730001
    GLOVER, John
    Park Lane
    Hamstead Marshall
    RG20 0HL Newbury
    April Cottage
    Berks
    Director
    Park Lane
    Hamstead Marshall
    RG20 0HL Newbury
    April Cottage
    Berks
    EnglandBritish174601880001

    Who are the persons with significant control of ENTSERV UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dxc Technology Company
    Suite 231
    Ashburn
    20408 Bashan Drive
    Va 20147
    United States
    Apr 01, 2017
    Suite 231
    Ashburn
    20408 Bashan Drive
    Va 20147
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa (Other)
    Legal AuthorityNevada
    Place RegisteredNevada
    Registration NumberE0155692017-0
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Es Hague B.V.
    1187 Xr
    Amstelveen
    Staartbaan 16
    Netherlands
    Sep 22, 2016
    1187 Xr
    Amstelveen
    Staartbaan 16
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredDutch Chamber Of Commerce
    Registration Number66187915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Hewlett Packard Enterprise Company
    Palo Alto
    3000 Hanover Street
    California
    Usa
    Apr 06, 2016
    Palo Alto
    3000 Hanover Street
    California
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredCalifornia
    Legal AuthorityDelaware
    Place RegisteredCalifornia
    Registration NumberC3766360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0