UKBizDB.co.uk

ENTSERV UK LIMITED

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

This company is commonly known as Entserv Uk Limited. The company was founded 126 years ago and was given the registration number 00053419. 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 62020 - Information technology consultancy activities.

Company Information

Name:ENTSERV UK LIMITED
Company Number:00053419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1897
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 January 2022Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director26 June 2017Active
Chestnut Lodge 137 Upper Chobham Road, Camberley, England, GU15 1EE

Secretary01 July 1992Active
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

Secretary-Active
Webcroft, 10 Midgham Green, Midgham, Reading, RG7 5TT

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

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

Secretary31 August 2011Active
89 Laitwood Road, London, SW12 9QH

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

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

Secretary13 May 2014Active
12 Hall Park, Berkhamsted, HP4 2NU

Secretary02 November 1992Active
4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1BQ

Corporate Secretary25 January 2001Active
21 North Street, Castlethorpe, Milton Keynes, MK19 7EW

Director30 April 2003Active
Chestnut Lodge 137 Upper Chobham Road, Camberley, England, GU15 1EE

Director01 July 1992Active
10 Gresham Way, Sale, M33 3UY

Director01 November 2006Active
6 Beau Soleile, 1206 Geneva, Switzerland,

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

Director25 October 2012Active
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN

Director29 March 2010Active
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN

Director10 September 2013Active
Silver Copse 48 Linksway, Northwood, HA6 2XB

Director29 April 1994Active
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN

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

Director28 February 1992Active
Amen Corner, Cain Road, Bracknell, RG12 1HN

Director17 July 2015Active
25 Mount Pleasant Villas, Crouch End, London, N4 4HH

Director01 July 1998Active
13 Stanhope Gardens, London, SW7 5RG

Director05 November 2006Active
Amen Corner, Cain Road, Bracknell, RG12 1HN

Director28 October 2014Active
7 Darvells Yard, Chorleywood, Rickmansworth, WD3 5QG

Director30 April 2003Active
Melrose, 43 Hound Street, Sherborne, DT9 3AB

Director12 May 2008Active
Woodlee Hall, Callow Hill, Virginia Water, GU25 4LL

Director25 September 2008Active
Amen Corner, Cain Road, Bracknell, Great Britain, RG12 1HN

Director29 March 2010Active
April Cottage, Park Lane, Hamstead Marshall, Newbury, RG20 0HL

Director10 August 2009Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director24 November 2016Active
Amen Corner, Cain Road, Bracknell, United Kingdom, RG12 1HN

Director25 October 2012Active

People with Significant Control

Dxc Technology Company
Notified on:01 April 2017
Status:Active
Country of residence:United States
Address:20408 Bashan Drive, Suite 231, Ashburn, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Es Hague B.V.
Notified on:22 September 2016
Status:Active
Country of residence:Netherlands
Address:Staartbaan 16, 1187 Xr, Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Hewlett Packard Enterprise Company
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:3000 Hanover Street, Palo Alto, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Second filing of director appointment with name.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.