UKBizDB.co.uk

DXC UK TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dxc Uk Trustee Limited. The company was founded 30 years ago and was given the registration number 02847817. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DXC UK TRUSTEE LIMITED
Company Number:02847817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, England, GU11 1PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director11 June 2021Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director15 October 2018Active
Pheonix House - Xps, Station Hill, Reading, England, RG1 1NB

Director15 June 2020Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director14 June 2016Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 October 2011Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 October 2011Active
Xps Pensions Group, Phoenix House, 1 Station Hill, Reading, Reading, United Kingdom, RG1 1NB

Director15 May 2023Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director14 June 2016Active
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL

Corporate Director25 August 1993Active
11 Friesian Close, Ancells Farm, Fleet, GU13 8PT

Secretary25 August 1993Active
35 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DW

Secretary08 June 2007Active
89 Laitwood Road, London, SW12 9QH

Secretary13 December 1996Active
14 Lovell Road, Oakley, Bedford, MK43 7RZ

Secretary05 February 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 1993Active
5 Tay Road, Bletchley, Milton Keynes, MK3 7QL

Director25 August 1993Active
Hewlett Packard Enterprise Services Uk Limited, Cain Road, Bracknell, England, RG12 1HN

Director20 November 2001Active
Toad Hall, Hampden Court, Biddenham, Bedford, MK40 4HX

Director03 October 2007Active
13 Stanhope Gardens, London, SW7 5RG

Director01 July 2006Active
13 Stanhope Gardens, London, SW7 5RG

Director20 November 1997Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director15 October 2018Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director15 October 2018Active
Hp, Cain Road, Bracknell, RG12 1HN

Director03 October 2011Active
53 Gregories Road, Beaconsfield, England, HP9 1HH

Director25 August 1993Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 October 2011Active
5 Powney Road, Maidenhead, SL6 6EE

Director20 November 2002Active
Govers End, Bramfield Road Datchworth, Knebworth, SG3 6RX

Director22 February 1997Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director15 October 2018Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director27 June 2017Active
1 Ingram Road, Steyning, BN44 3PF

Director28 July 2003Active
6 Hinton Fields, Kings Worthy, Winchester, SO23 7QB

Director20 February 2008Active
3 The Coppice, Seer Green, Beaconsfield, HP9 2SH

Director01 June 2004Active
28, Telegraph Lane, Four Marks, Alton, United Kingdom, GU34 5AX

Director10 September 2008Active
Hewlett Packard Enterprise Services Uk Limited, Cain Road, Bracknell, England, RG12 1HN

Director29 November 2010Active
7 Lavender Park Swinley Road, Ascot, SL5 8BD

Director02 November 2007Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director05 October 2011Active

People with Significant Control

Entserv Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Pavillion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change corporate director company with change date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Resolution

Resolution.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.