UKBizDB.co.uk

EDS FINANCE LIMITED

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

This company is commonly known as Eds Finance Limited. The company was founded 37 years ago and was given the registration number 02099503. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EDS FINANCE LIMITED
Company Number:02099503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1987
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Director26 June 2017Active
1, Aldermanbury Square, London, England, EC2V 7HR

Secretary16 December 2016Active
11 Friesian Close, Ancells Farm, Fleet, GU13 8PT

Secretary30 June 1993Active
67 Rte De Saint Loup, 1290 Versoix, Switzerland, FOREIGN

Secretary21 January 1992Active
Webcroft, 10 Midgham Green, Midgham, Reading, RG7 5TT

Secretary25 September 2008Active
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN

Secretary01 December 2009Active
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN

Secretary30 August 2011Active
89 Laitwood Road, London, SW12 9QH

Secretary18 November 1996Active
14 Lovell Road, Oakley, Bedford, MK43 7RZ

Secretary14 January 1996Active
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN

Secretary01 May 2014Active
4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1BQ

Corporate Secretary01 December 2000Active
12 Derby Road, Uxbridge, UB8 2NB

Director20 January 2000Active
Moorlands Virginia Drive, Virginia Water, GU25 4RX

Director01 January 1993Active
3612 Crescent Avenue, Dallas 75205, United States Of America, FOREIGN

Director30 October 1996Active
6 Beau Soleile, 1206 Geneva, Switzerland,

Director-Active
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN

Director01 May 2011Active
13 West Heath Road, Hampstead, London, NW3 7UU

Director01 January 1993Active
29 King George Square, Richmond, TW10 6LF

Director22 May 2000Active
Amen Road, Cain Road, Bracknell, RG12 1HN

Director17 July 2015Active
Amen Road, Cain Road, Bracknell, RG12 1HN

Director24 November 2016Active
Route Dhermance 40c, 1222 Vesenaz, Geneva, Switzerland, FOREIGN

Director-Active
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN

Director22 February 2010Active
Woodlee Hall, Callow Hill, Virginia Water, GU25 4LL

Director25 September 2008Active
98 Bolingbroke Grove, London, SW11 1DB

Director-Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director24 November 2016Active
Flat 3 Tideway Wharf, London, SW14 8SW

Director21 January 1992Active
41 Quick Road, London, W4 2BU

Director30 September 1996Active
4512, Jenkins Drive, Plano, Usa,

Director08 April 2008Active
7171 Forest Lane, Dallas Texas 75230, Usa, FOREIGN

Director-Active
17 Wolseley Road, London, W4 5EG

Director30 September 1996Active
4517 Twyford Court, Plano Texas 75024, Usa, FOREIGN

Director-Active
Lavender Cottage, Station Road, Bentley, GU10 5JZ

Director25 September 2008Active
Highfields, Tokers Green Lane, Kidmore End, RG4 9AY

Director10 November 2008Active
Highfields, Tokers Green Lane, Kidmore End, RG4 9AY

Director20 January 2000Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active

People with Significant Control

E.D.S International Limited
Notified on:06 April 2016
Status:Active
Address:Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-03Resolution

Resolution.

Download
2018-12-21Capital

Legacy.

Download
2018-12-21Capital

Capital statement capital company with date currency figure.

Download
2018-12-21Insolvency

Legacy.

Download
2018-12-21Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Change account reference date company current extended.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Address

Change registered office address company with date old address new address.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.