DXC UK INTERNATIONAL SERVICES LIMITED

DXC UK INTERNATIONAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDXC UK INTERNATIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07073277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DXC UK INTERNATIONAL SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DXC UK INTERNATIONAL SERVICES LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd, The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of DXC UK INTERNATIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSC COMPUTER SCIENCES INTERNATIONAL SERVICES LIMITEDMar 10, 2010Mar 10, 2010
    CSC COMPUTER SCIENCES HOLDINGS ONE LIMITEDNov 11, 2009Nov 11, 2009

    What are the latest accounts for DXC UK INTERNATIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DXC UK INTERNATIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on Jun 15, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2022

    LRESSP

    Full accounts made up to Mar 31, 2021

    41 pagesAA

    Confirmation statement made on Nov 11, 2021 with updates

    5 pagesCS01

    Statement of capital on Nov 11, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 16, 2021

    • Capital: GBP 2
    3 pagesSH01

    Statement of capital on Aug 24, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 12/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 17, 2021

    • Capital: GBP 523,685,943
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount of £400,000,000 standing to the credit of the share premium account of the company be cancelled 09/02/2021
    RES13

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Who are the officers of DXC UK INTERNATIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LA HARPE, Sara Ann
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    EnglandBritish208132060001
    WOODFINE, Michael Charles
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    EnglandBritish208597210001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    197627070001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British177357600001
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British147271020001
    WOODFINE, Michael Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British183106480001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BENISON, Elizabeth Michelle
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish283639230001
    GLOVER, John
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish174601880001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish224241390001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish224241390001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish224241390001
    GREENHALGH, Mark
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    EnglandBritish105163440001
    HAINS, Guy Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish68064200001
    HALBARD, Christopher Neal
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    United KingdomBritish152748570001
    JAMES, Luciene Maureen
    Grays Inn Road
    WC1X 8EB London
    280
    England
    Director
    Grays Inn Road
    WC1X 8EB London
    280
    England
    United KingdomBritish134747070001
    NIENABER, Gawie Murray
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish187146260001
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish147270780001
    YOUNG, Charles Vaughan
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish97478870001
    ABOGADO CUSTODIANS LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688410
    154947740001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Sep 30, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07073332
    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.

    What are the latest statements on persons with significant control for DXC UK INTERNATIONAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Dec 14, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Nov 11, 2016Dec 11, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does DXC UK INTERNATIONAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2022Commencement of winding up
    Apr 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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