ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED - ALDERSHOT


Company Profile Company Filings

Overview

ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED is a Private Limited Company from ALDERSHOT UNITED KINGDOM and has the status: Active.
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED was incorporated 33 years ago on 12/11/1990 and has the registered number: 02557363. The accounts status is FULL and accounts are next due on 31/12/2024.

ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED - ALDERSHOT

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROYAL PAVILION
ALDERSHOT
HAMPSHIRE
GU11 1PZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED (until 01/12/2016)
HP INFORMATION SECURITY UK LIMITED (until 03/05/2016)
VISTORM LIMITED (until 10/12/2010)

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CHARLES WOODFINE Dec 1971 British Director 2017-06-26 CURRENT
MR HUGO MARTIN EALES Feb 1967 British Director 2022-01-21 CURRENT
MR ROBERTO PUTLAND Secretary 2011-08-31 UNTIL 2014-05-01 RESIGNED
MR MARK LEWTHWAITE Feb 1956 British Director 2008-11-10 UNTIL 2011-05-01 RESIGNED
MR ROBERT JAMES LINDSEY Oct 1955 British Director 2000-01-18 UNTIL 2001-01-03 RESIGNED
MR CHRISTOPHER NEAL HALBARD Nov 1966 British Director 2020-04-07 UNTIL 2022-01-21 RESIGNED
MR WILLIAM GEORGE HALBERT Sep 1947 British Director 2005-08-25 UNTIL 2006-07-26 RESIGNED
JAMES KENT Sep 1957 British Director 2004-03-29 UNTIL 2008-09-25 RESIGNED
MR MARK NORMAN LAMBTON Jan 1963 British Director 2008-09-25 UNTIL 2008-11-10 RESIGNED
MR ANDREW PETER BRIGSTOCKE ISHERWOOD Nov 1964 British Director 2013-11-01 UNTIL 2016-10-08 RESIGNED
MR DANIEL JOHN TURNER Jan 1963 British Secretary 2005-02-24 UNTIL 2005-07-01 RESIGNED
MS TARA DAWN TROWER Secretary 2014-05-01 UNTIL 2016-11-24 RESIGNED
DAVID ANDREW SMITH British Secretary 2005-07-01 UNTIL 2008-04-02 RESIGNED
TIMOTHY HERBERT ABBOTT SHARLAND Secretary RESIGNED
STEVEN JAMES TURPIE Sep 1970 British Director 2020-03-04 UNTIL 2022-07-15 RESIGNED
MR THOMAS CLARK PERKINS Secretary 2009-12-01 UNTIL 2011-08-31 RESIGNED
MR JAMES ORMROD Secretary 2008-09-25 UNTIL 2009-12-01 RESIGNED
BRENDAN MCNALLY Secretary 1996-10-01 UNTIL 1998-11-30 RESIGNED
GAIL HAZLEY British Secretary 1999-03-18 UNTIL 2001-01-03 RESIGNED
MR DAVID CHARLES CAMP Secretary 2016-12-16 UNTIL 2017-05-31 RESIGNED
MR CRAIG BAXTER British Secretary 2003-01-14 UNTIL 2005-02-08 RESIGNED
MR MARK RICHARD BATES Aug 1958 British Secretary 2001-01-03 UNTIL 2003-01-14 RESIGNED
MRS SHARON RITCHIE Secretary 1998-12-01 UNTIL 1999-03-18 RESIGNED
RUSSELL CUMMINGS Jun 1964 British Director 2002-10-24 UNTIL 2003-10-10 RESIGNED
ALAN GRAHAM VICKERY Aug 1940 British Director 2002-07-04 UNTIL 2003-12-18 RESIGNED
EDS SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-04-02 UNTIL 2008-09-25 RESIGNED
ANTHONY GORDON DEAN Aug 1955 British Director 1999-12-08 UNTIL 2001-01-03 RESIGNED
MR CHRISTOPHER JOHN CONWAY Nov 1944 Irish Director 2002-07-22 UNTIL 2006-02-06 RESIGNED
BARRIE JAMES CHARLTON Jul 1946 British Director 1999-01-15 UNTIL 1999-04-19 RESIGNED
MR GARETH MICHAEL CADWALLADER Aug 1959 British Director 2001-01-04 UNTIL 2002-10-24 RESIGNED
MR STEVEN DAVID BURR Dec 1960 British Director 2011-05-01 UNTIL 2011-05-01 RESIGNED
MR STEVEN DAVID BURR Dec 1960 British Director 2011-05-01 UNTIL 2015-06-30 RESIGNED
KENNETH CARL BRIDDON Oct 1953 British Director 2007-01-31 UNTIL 2008-04-02 RESIGNED
MR ANTHONY DAVID BOLLAND Jun 1967 British Director 1998-07-01 UNTIL 2003-03-24 RESIGNED
MR STEPHEN MARTIN BLANK Nov 1951 British Director 1999-01-15 UNTIL 2001-05-11 RESIGNED
MR PETER STUART ANDREW BLADEN Jan 1962 British Director 2008-04-02 UNTIL 2008-09-25 RESIGNED
MR MARK RICHARD BATES Aug 1958 British Director 2002-11-14 UNTIL 2004-07-31 RESIGNED
MR ROBERT BARROW Dec 1949 British Director 2000-12-11 UNTIL 2001-11-08 RESIGNED
MR MARTIN COOMBS Mar 1965 British Director 2015-07-17 UNTIL 2016-11-24 RESIGNED
MRS JACQUELINE FERGUSON Aug 1970 British Director 2016-11-24 UNTIL 2017-03-13 RESIGNED
PHILIPPE LUC JULIEN CARRON Aug 1960 Belgian Director 2000-01-18 UNTIL 2001-06-25 RESIGNED
MS TINA ANNE GOUGH May 1962 British Director 2016-11-24 UNTIL 2020-04-07 RESIGNED
MR STEPHEN GILL Sep 1954 British Director 2008-09-25 UNTIL 2009-08-03 RESIGNED
MR FILIPPO TORRIGIANI Feb 1963 British Director 2008-04-02 UNTIL 2008-09-25 RESIGNED
MR ALAN EDWARD THACKREY Sep 1945 British Director 2008-04-02 UNTIL 2008-09-25 RESIGNED
GUY ANDREW COITE TARRING Mar 1953 British Director 1999-12-08 UNTIL 2002-11-20 RESIGNED
DAVID ANDREW SMITH British Director 2005-07-01 UNTIL 2008-04-02 RESIGNED
MR DAVID GEORGE SIDWELL Jan 1956 British Director 1999-01-15 UNTIL 2003-01-31 RESIGNED
CHARLES ALAN SHARLAND Aug 1960 British Director RESIGNED
MARUF AHMAD MAJED May 1955 American Director 2018-03-31 UNTIL 2020-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Es Hague B.V. 2016-09-22 - 2016-09-22 Amstelveen   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
Dxc Technology Company 2016-09-22 Tysons   Virginia Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Hewlett-Packard Holdings Limited 2016-06-01 - 2016-09-22 Bracknell   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTSERV UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
RUBIX GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HEWLETT - PACKARD LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
EDS FINANCE LIMITED LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
HITACHI VANTARA LIMITED BUCKINGHAMSHIRE Active FULL 62090 - Other information technology service activities
HEWLETT-PACKARD CDS LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED READING ENGLAND Active FULL 64205 - Activities of financial services holding companies
AREZA LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SPIRITMODEL LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SPIRITGUIDE LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
ARUBA (EUROPE) LIMITED BRACKNELL ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
VOLTAGE SECURITY LIMITED BRACKNELL Dissolved... FULL 58290 - Other software publishing
NIMBLE STORAGE UK LIMITED WINNERSH TRIANGLE UNITED KINGDOM Dissolved... FULL 82110 - Combined office administrative service activities
EUCALYPTUS SYSTEMS LTD BRACKNELL Dissolved... SMALL 62012 - Business and domestic software development
SIMPLIVITY (UK) LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
HEWLETT-PACKARD MANUFACTURING LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON PROCESSING CENTRE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JAE EUROPE, LIMITED ALDERSHOT UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
NESSCOINVSAT LIMITED ALDERSHOT UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
LPSO LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
LCO NON-MARINE AND AVIATION LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LCO MARINE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
INS-SURE SERVICES LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
INS-SURE HOLDINGS LIMITED ALDERSHOT UNITED KINGDOM Active GROUP 66290 - Other activities auxiliary to insurance and pension funding
LUXOFT UK LIMITED ALDERSHOT ENGLAND Active FULL 62012 - Business and domestic software development