DXC UK EMEA FINANCE LIMITED
Overview
| Company Name | DXC UK EMEA FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03417859 |
| 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 EMEA FINANCE LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is DXC UK EMEA FINANCE LIMITED located?
| Registered Office Address | 110 Pinehurst Road Farnborough Business Park GU14 7BF Farnborough Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DXC UK EMEA FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSC COMPUTER SCIENCES EMEA FINANCE LIMITED | Oct 06, 2011 | Oct 06, 2011 |
| FIRST CONSULTING GROUP LIMITED | Jan 16, 1998 | Jan 16, 1998 |
| FIRST CONSULTING GROUP (UK) LTD. | Sep 22, 1997 | Sep 22, 1997 |
| LAW 870 LIMITED | Aug 11, 1997 | Aug 11, 1997 |
What are the latest accounts for DXC UK EMEA FINANCE 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 EMEA FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for DXC UK EMEA FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Dxc Uk International Operations Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Sara Ann De La Harpe as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ceyhun Cetin as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Second filing for the appointment of Hugo Martine Eales as a director | 4 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 22, 2020
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 11, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of DXC UK EMEA FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRABIN, Lawrence Michael | Director | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | United Kingdom | British | 324430140001 | |||||
| CETIN, Ceyhun | Director | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | United States | American | 321537310001 | |||||
| WOODFINE, Michael Charles | Director | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | United Kingdom | British | 208597210001 | |||||
| GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | 197650110001 | |||||||
| GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | British | 177357640001 | ||||||
| WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | British | 128927700001 | ||||||
| WOODFINE, Michael Charles | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | British | 183106350001 | ||||||
| ZUERCHER, Michael Allen | Secretary | 3620 Via La Selva Palos Verdes Estates California 90274 Usa | American | 76395870003 | ||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| BENISON, Elizabeth Michelle | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 283639230001 | |||||
| BRADLEY, Floyd Henry | Director | Crippenden Manor Crippenden Manor Cottages TN8 7HJ Edenbridge Kent | Us Citzen | 28823140002 | ||||||
| CROUCH, Paul David | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 122015000001 | |||||
| DE LA HARPE, Sara Ann | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 208132060001 | |||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| EALES, Hugo Martin | Director | 16 Kiln Ride RG40 3PL Finchampstead Berkshire | United Kingdom | British | 124535570001 | |||||
| GLOVER, John | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 174601880001 | |||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 224241390001 | |||||
| GREENHALGH, Mark | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 105163440001 | |||||
| HAINS, Guy Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 68064200001 | |||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 152748570001 | |||||
| NIENABER, Gawie Murray | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 187146260001 | |||||
| NUSSBAUM, Luther James | Director | 5818 Bay Shore Walk Long Beach California 90803 Usa | American | 57107010002 | ||||||
| REEP, James Allan | Director | 1195 South Hidden Canyon Road Anaheim Hills California 92807 FOREIGN Usa | Us Citizen | 57106940001 | ||||||
| THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 147270780001 | |||||
| WILSON, Gareth Antony | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hants | England | British | 128927700001 | |||||
| ZUERCHER, Michael Allen | Director | 3620 Via La Selva Palos Verdes Estates California 90274 Usa | Usa | American | 76395870003 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of DXC UK EMEA FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk International Operations Limited | Aug 11, 2016 | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire 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