EBECS LIMITED
Overview
Company Name | EBECS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06058559 |
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 EBECS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is EBECS LIMITED located?
Registered Office Address | Signature By Regus - London Tower 42 25 Old Broad Street EC2N 1HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EBECS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EBECS LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for EBECS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 73 pages | AA | ||
Appointment of Mr Sivaramakrishnan Puranam as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Subramanian Narayan as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Shreerekha Vijayalakshmi as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Change of details for Mphasis Consulting Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to Signature by Regus - London Tower 42 25 Old Broad Street London EC2N 1HN on Sep 11, 2024 | 1 pages | AD01 | ||
Termination of appointment of Congress Company Secretarial Services Li as a secretary on Aug 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Anurag Bhatia as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Registered office address changed from PO Box 4385 06058559 - Companies House Default Address Cardiff CF14 8LH to 1 Ropemaker Street London EC2Y 9HT on Jun 24, 2024 | 3 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Registered office address changed to PO Box 4385, 06058559 - Companies House Default Address, Cardiff, CF14 8LH on Mar 04, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Jan 16, 2024 with updates | 7 pages | CS01 | ||
Appointment of Congress Company Secretarial Services Li as a secretary on Oct 27, 2023 | 2 pages | AP04 | ||
Cessation of Dxc Uk International Operations Limited as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 1 Ropemaker Street London EC2Y 9HT on Jul 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hugo Martin Eales as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Charles Woodfine as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Notification of Mphasis Consulting Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||
Appointment of Mr Vilas Kanyal as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Subramanian Narayan as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anurag Bhatia as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2023 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Who are the officers of EBECS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KANYAL, Vilas | Director | c/o Mphasis Uk Limited Bishopsgate EC2N 3AR London No. 15 United Kingdom | United States | Indian | Corporate Executive | 311142780001 | ||||||||||||
PURANAM, Sivaramakrishnan | Director | Tower 42 25 Old Broad Street EC2N 1HN London Signature By Regus - London United Kingdom | India | Indian | Director | 330602110001 | ||||||||||||
VIJAYALAKSHMI, Shreerekha | Director | Tower 42 25 Old Broad Street EC2N 1HN London Signature By Regus - London United Kingdom | United Kingdom | American | Director | 327532080001 | ||||||||||||
HALL, Kevin John | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | 223526590001 | |||||||||||||||
HALL, Kevin John | Secretary | The Old Manse Coldwell Street, Wirksworth DE4 4FB Matlock Derbyshire | British | Director | 69985650002 | |||||||||||||
HAMMELL, Stephen John | Secretary | Court Drive YO8 4JJ Selby 2 North Yorkshire England | 185849520001 | |||||||||||||||
CONGRESS COMPANY SECRETARIAL SERVICES LI | Secretary | St. John's Road HA1 2EY Harrow 7 Middlesex England |
| 318975000001 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
BHATIA, Anurag | Director | c/o Mphasis Uk Limited Bishopsgate EC2N 3AR London No. 15 United Kingdom | England | American | Corporate Executive | 291112720001 | ||||||||||||
DHARMASIRI, Sumudu Chamara | Director | Friars Close Shrivenham SN6 8BW Swindon 3 England | United Kingdom | British | Company Director | 79838590002 | ||||||||||||
EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None | 291919480001 | ||||||||||||
GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | Finance Director | 229756300001 | ||||||||||||
HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | None Supplied | 152748570001 | ||||||||||||
HALL, Kevin John | Director | The Old Manse Coldwell Street, Wirksworth DE4 4FB Matlock Derbyshire | England | British | Director | 69985650002 | ||||||||||||
HAMMELL, Stephen John | Director | Court Drive YO8 4JJ Selby 2 North Yorkshire England | England | British | Company Director | 185854230001 | ||||||||||||
HART, Jeffrey Alan | Director | 115 Barbondale Close Great Sankey WA5 3GY Warrington | England | British | Company Director | 63065290001 | ||||||||||||
MAJED, Maruf Ahmad | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Singapore | American | None Supplied | 245085610001 | ||||||||||||
NARAYAN, Subramanian | Director | c/o Mphasis Uk Limited Bishopsgate EC2N 3AR London No. 15 United Kingdom | India | Indian | Corporate Executive | 311142540001 | ||||||||||||
SAMMOUR, Hossam | Director | 16 Goddard Way CM2 6UR Chelmsford | England | British | Chairman | 63344880001 | ||||||||||||
SMITH, James | Director | The Bridge Business Centre Beresford Way S41 9FG Chesterfield Enterprise House Sheffield | Usa | American | Executive Vice President | 220871370001 | ||||||||||||
TIMMINS, Paul Timothy | Director | Bannockburn Road Pymble 62 Nsw, 2073 Australia | Australia | Australian | Company Director | 236667410001 | ||||||||||||
TURPIE, Steven James | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | None Supplied | 267934060001 | ||||||||||||
WILSON, Stephen James | Director | 10 Curzon Mews SK9 7JN Wilmslow Cheshire | United Kingdom | British | Director | 62994810002 | ||||||||||||
WOODFINE, Michael Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | Solictor | 208597210001 | ||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EBECS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mphasis Consulting Limited | Jun 30, 2023 | Tower 42 25 Old Broad Street EC2N 1HN London Signature By Regus - London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dxc Uk International Operations Limited | Aug 06, 2018 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Xs (Int) Limited | Mar 17, 2017 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Smith | Dec 14, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Csc Computer Sciences International Operations Limited | Nov 02, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavillion England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hossam Sammout | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin John Hall | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen James Wilson | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Sumudu Chamara Dharmasiri | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffrey Alan Hart | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Hammell | Apr 06, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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