DXC UK TRUSTEE LIMITED
Overview
| Company Name | DXC UK TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02847817 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DXC UK TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DXC UK TRUSTEE LIMITED located?
| Registered Office Address | 110 Pinehurst Road GU14 7BF Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DXC UK TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDS TRUSTEE LIMITED | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for DXC UK TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DXC UK TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for DXC UK TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin David Hume as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elwyn Williams as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Baker as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of The Law Debenture Pension Trust Corporation Plc as a director on Jan 21, 2025 | 3 pages | AP02 | ||||||||||
Registered office address changed from 110 Pinehurst Road Pinehurst Road Farnborough GU14 7BF England to 110 Pinehurst Road Farnborough GU14 7BF on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 110 Pinehurst Road Pinehurst Road Farnborough GU14 7BF on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Law Debenture Governance Services Limited as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Appointment of Law Debenture Governance Services Limited as a director on Jan 01, 2025 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Gemma Verediana Luiza Barron as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Victoria Katherine Mary Mabon as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lori-Anne Flynn as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elwyn Williams as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Mccallum as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Thomas George Makepeace as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Independent Trustee Services Limited on Jun 06, 2022 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DXC UK TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Alan | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | British | 260178680001 | |||||||||
| BARRON, Gemma Verediana Luiza | Director | Pinehurst Road GU14 7BF Farnborough 110 England | Scotland | British | 324635880001 | |||||||||
| CETIN, Ceyhun | Director | Pinehurst Road GU14 7BF Farnborough 110 England | United States | American | 284153220001 | |||||||||
| FLYNN, Lori-Anne | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | Canadian | 324634830001 | |||||||||
| HASLAM, Andrew Stephen | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | British | 205705210001 | |||||||||
| LEWTHWAITE, Mark | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | British | 134517020001 | |||||||||
| MABON, Victoria Katherine Mary | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | British | 81097370002 | |||||||||
| ORR, Barry William | Director | c/o Victoria Hayter 1 Station Hill Reading RG1 1NB Reading Xps Pensions Group, Phoenix House Berkshire United Kingdom | England | British | 205705300001 | |||||||||
| WILSON, Ian | Director | Pinehurst Road GU14 7BF Farnborough 110 England | England | British | 94238640002 | |||||||||
| INDEPENDENT TRUSTEE LIMITED | Director | Cannon Place 78 Cannon Street EC4N 6HL London 4th Floor England |
| 52100840006 | ||||||||||
| CURTIS, Mark Jonathan | Secretary | 11 Friesian Close Ancells Farm GU13 8PT Fleet Hampshire | British | 72758650001 | ||||||||||
| KELLERD, Paul Antony | Secretary | 35 Oxfield Park Drive Old Stratford MK19 6DW Milton Keynes | British | 122155750001 | ||||||||||
| ROSS, Ruairidh Michael | Secretary | 89 Laitwood Road SW12 9QH London | British | 41785380002 | ||||||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BAKER, Carl Frederick | Director | 5 Tay Road Bletchley MK3 7QL Milton Keynes Buckinghamshire | British | 35864510001 | ||||||||||
| BINGHAM, Christopher Harvey | Director | Cain Road RG12 1HN Bracknell Hewlett Packard Enterprise Services Uk Limited Berkshire England | England | British | 96831260004 | |||||||||
| COLLIER, Nicholas Mark | Director | Hampden Court Biddenham MK40 4HX Bedford Toad Hall | England | British | 115843830002 | |||||||||
| COX, Charles Edward Frederick | Director | 13 Stanhope Gardens SW7 5RG London | British | 54766520002 | ||||||||||
| COX, Charles Edward Frederick | Director | 13 Stanhope Gardens SW7 5RG London | British | 54766520002 | ||||||||||
| DIAO, H C Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United States | American | 251630720001 | |||||||||
| DIMMER, Gregory | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | 238694520001 | |||||||||
| DIMMER, Gregory | Director | Cain Road RG12 1HN Bracknell Hp Berkshire | United Kingdom | British | 155977100001 | |||||||||
| EBBUTT, Anthony Clive | Director | 53 Gregories Road HP9 1HH Beaconsfield Buckinghamshire England | British | 45551180001 | ||||||||||
| EDEN, Brian James | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | 147143570002 | |||||||||
| GERDES, Robert Graham | Director | 5 Powney Road SL6 6EE Maidenhead Berkshire | British | 85996590001 | ||||||||||
| GILBERT, Roger, Dr | Director | Govers End Bramfield Road Datchworth SG3 6RX Knebworth Hertfordshire | United Kingdom | British | 55629970003 | |||||||||
| GREENHALGH, Mark | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 105163440001 | |||||||||
| GREENHALGH, Mark | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 105163440001 | |||||||||
| GURNEY, Phillip Richard | Director | 1 Ingram Road BN44 3PF Steyning West Sussex | British | 91896410002 | ||||||||||
| HUME, Martin David | Director | c/o Vicki Hayter Station Hill RG1 1NB Reading Pheonix House - Xps England | England | British | 127950800001 | |||||||||
| HUME, Martin David | Director | 6 Hinton Fields Kings Worthy SO23 7QB Winchester Hampshire | England | British | 127950800001 | |||||||||
| HUTCHIN, Stephen John | Director | 3 The Coppice Seer Green HP9 2SH Beaconsfield Buckinghamshire | British | 98591220001 | ||||||||||
| JONES, Thomas Andrew Whitfield | Director | Telegraph Lane Four Marks GU34 5AX Alton 28 Hampshire United Kingdom | United Kingdom | British | 133270570001 | |||||||||
| LAY, Graham Richard David | Director | Cain Road RG12 1HN Bracknell Hewlett Packard Enterprise Services Uk Limited Berkshire England | England | British | 33300160001 |
Who are the persons with significant control of DXC UK TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Entserv Uk Limited | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavillion England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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