DXC UK TRUSTEE LIMITED

DXC UK TRUSTEE LIMITED

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

    Company NameDXC UK TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02847817
    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 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 AddressNo

    What were the previous names of DXC UK TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDS TRUSTEE LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for DXC UK TRUSTEE 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 DXC UK TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for DXC UK TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin David Hume as a director on Jan 31, 2026

    1 pagesTM01

    Termination of appointment of Elwyn Williams as a director on Jan 31, 2026

    1 pagesTM01

    Appointment of Mr Alan Baker as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on Sep 22, 2025

    1 pagesTM01

    Appointment of The Law Debenture Pension Trust Corporation Plc as a director on Jan 21, 2025

    3 pagesAP02

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Law Debenture Governance Services Limited as a director on Mar 25, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Appointment of Law Debenture Governance Services Limited as a director on Jan 01, 2025

    2 pagesAP02

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Oct 30, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Gemma Verediana Luiza Barron as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Ms Victoria Katherine Mary Mabon as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Lori-Anne Flynn as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Elwyn Williams as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Jane Mccallum as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Raymond Thomas George Makepeace as a director on Jun 25, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Independent Trustee Services Limited on Jun 06, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Who are the officers of DXC UK TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Alan
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandBritish260178680001
    BARRON, Gemma Verediana Luiza
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    ScotlandBritish324635880001
    CETIN, Ceyhun
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    United StatesAmerican284153220001
    FLYNN, Lori-Anne
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandCanadian324634830001
    HASLAM, Andrew Stephen
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandBritish205705210001
    LEWTHWAITE, Mark
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandBritish134517020001
    MABON, Victoria Katherine Mary
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandBritish81097370002
    ORR, Barry William
    c/o Victoria Hayter
    1 Station Hill
    Reading
    RG1 1NB Reading
    Xps Pensions Group, Phoenix House
    Berkshire
    United Kingdom
    Director
    c/o Victoria Hayter
    1 Station Hill
    Reading
    RG1 1NB Reading
    Xps Pensions Group, Phoenix House
    Berkshire
    United Kingdom
    EnglandBritish205705300001
    WILSON, Ian
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    110
    England
    EnglandBritish94238640002
    INDEPENDENT TRUSTEE LIMITED
    Cannon Place
    78 Cannon Street
    EC4N 6HL London
    4th Floor
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6HL London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number2473669
    52100840006
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    British72758650001
    KELLERD, Paul Antony
    35 Oxfield Park Drive
    Old Stratford
    MK19 6DW Milton Keynes
    Secretary
    35 Oxfield Park Drive
    Old Stratford
    MK19 6DW Milton Keynes
    British122155750001
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAKER, Carl Frederick
    5 Tay Road
    Bletchley
    MK3 7QL Milton Keynes
    Buckinghamshire
    Director
    5 Tay Road
    Bletchley
    MK3 7QL Milton Keynes
    Buckinghamshire
    British35864510001
    BINGHAM, Christopher Harvey
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Enterprise Services Uk Limited
    Berkshire
    England
    Director
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Enterprise Services Uk Limited
    Berkshire
    England
    EnglandBritish96831260004
    COLLIER, Nicholas Mark
    Hampden Court
    Biddenham
    MK40 4HX Bedford
    Toad Hall
    Director
    Hampden Court
    Biddenham
    MK40 4HX Bedford
    Toad Hall
    EnglandBritish115843830002
    COX, Charles Edward Frederick
    13 Stanhope Gardens
    SW7 5RG London
    Director
    13 Stanhope Gardens
    SW7 5RG London
    British54766520002
    COX, Charles Edward Frederick
    13 Stanhope Gardens
    SW7 5RG London
    Director
    13 Stanhope Gardens
    SW7 5RG London
    British54766520002
    DIAO, H C Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United StatesAmerican251630720001
    DIMMER, Gregory
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish238694520001
    DIMMER, Gregory
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United KingdomBritish155977100001
    EBBUTT, Anthony Clive
    53 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    England
    Director
    53 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    England
    British45551180001
    EDEN, Brian James
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish147143570002
    GERDES, Robert Graham
    5 Powney Road
    SL6 6EE Maidenhead
    Berkshire
    Director
    5 Powney Road
    SL6 6EE Maidenhead
    Berkshire
    British85996590001
    GILBERT, Roger, Dr
    Govers End
    Bramfield Road Datchworth
    SG3 6RX Knebworth
    Hertfordshire
    Director
    Govers End
    Bramfield Road Datchworth
    SG3 6RX Knebworth
    Hertfordshire
    United KingdomBritish55629970003
    GREENHALGH, Mark
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish105163440001
    GREENHALGH, Mark
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish105163440001
    GURNEY, Phillip Richard
    1 Ingram Road
    BN44 3PF Steyning
    West Sussex
    Director
    1 Ingram Road
    BN44 3PF Steyning
    West Sussex
    British91896410002
    HUME, Martin David
    c/o Vicki Hayter
    Station Hill
    RG1 1NB Reading
    Pheonix House - Xps
    England
    Director
    c/o Vicki Hayter
    Station Hill
    RG1 1NB Reading
    Pheonix House - Xps
    England
    EnglandBritish127950800001
    HUME, Martin David
    6 Hinton Fields
    Kings Worthy
    SO23 7QB Winchester
    Hampshire
    Director
    6 Hinton Fields
    Kings Worthy
    SO23 7QB Winchester
    Hampshire
    EnglandBritish127950800001
    HUTCHIN, Stephen John
    3 The Coppice
    Seer Green
    HP9 2SH Beaconsfield
    Buckinghamshire
    Director
    3 The Coppice
    Seer Green
    HP9 2SH Beaconsfield
    Buckinghamshire
    British98591220001
    JONES, Thomas Andrew Whitfield
    Telegraph Lane
    Four Marks
    GU34 5AX Alton
    28
    Hampshire
    United Kingdom
    Director
    Telegraph Lane
    Four Marks
    GU34 5AX Alton
    28
    Hampshire
    United Kingdom
    United KingdomBritish133270570001
    LAY, Graham Richard David
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Enterprise Services Uk Limited
    Berkshire
    England
    Director
    Cain Road
    RG12 1HN Bracknell
    Hewlett Packard Enterprise Services Uk Limited
    Berkshire
    England
    EnglandBritish33300160001

    Who are the persons with significant control of DXC UK TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Entserv Uk Limited
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavillion
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavillion
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredEngland Register Of Companies
    Registration Number53419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    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