DXC UK (MIDDLE EAST) LIMITED - LONDON


Company Profile Company Filings

Overview

DXC UK (MIDDLE EAST) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
DXC UK (MIDDLE EAST) LIMITED was incorporated 30 years ago on 19/08/1993 and has the registered number: 02846149. The accounts status is FULL and accounts are next due on 30/06/2023.

DXC UK (MIDDLE EAST) LIMITED - LONDON

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
30 / 9 31/03/2021 30/06/2023

Registered Office

KROLL ADVISORY LTD, THE SHARD
LONDON
SE1 9SG

This Company Originates in : United Kingdom
Previous trading names include:
CSC COMPUTER SCIENCES (MIDDLE EAST) LIMITED (until 01/04/2020)
CSC INFORMATION SYSTEMS LIMITED (until 08/01/2010)

Confirmation Statements

Last Statement Next Statement Due
19/08/2022 02/09/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGO MARTIN EALES Feb 1967 British Director 2022-01-21 CURRENT
MRS SARA ANN DE LA HARPE Jan 1969 British Director 2016-05-13 CURRENT
MR MICHAEL CHARLES WOODFINE Dec 1971 British Director 2017-12-18 CURRENT
MICHAEL CHARLES WOODFINE Secretary 2013-11-15 UNTIL 2015-04-29 RESIGNED
MR ANDREW JAMES EDWARD THOMSON Sep 1970 British Director 2010-03-10 UNTIL 2012-10-02 RESIGNED
KEVIN PATRICK KEARNS Feb 1965 Irish Director 2012-10-02 UNTIL 2013-01-31 RESIGNED
MR ANTONIOS KASSIMIOTIS Mar 1967 British Director 2005-04-20 UNTIL 2006-04-01 RESIGNED
MR MALCOLM VAUGHAN JONES May 1966 British Director 2002-09-13 UNTIL 2005-04-13 RESIGNED
MR PETER THOMAS JOHNSON May 1954 British Director 1999-04-19 UNTIL 2000-04-26 RESIGNED
WILLIAM MALCOLM HODGKINSON Oct 1938 Australian/British Director 1993-08-19 UNTIL 1995-06-30 RESIGNED
MR CHRISTOPHER NEAL HALBARD Nov 1966 British Director 2020-04-07 UNTIL 2022-01-21 RESIGNED
CHRISTOPHER MCGLASHAM May 1956 British Director 2003-06-23 UNTIL 2004-06-09 RESIGNED
MR PHILIP WYNFORD MOORE Jan 1960 British Director 2001-02-02 UNTIL 2003-06-30 RESIGNED
MR GARETH ANTONY WILSON Aug 1948 British Secretary 2006-08-01 UNTIL 2013-03-31 RESIGNED
GERALD ALISTAIR WATSON British Secretary 1996-05-03 UNTIL 2001-04-06 RESIGNED
MR BRIAN MICHAEL MOWATT Secretary 1994-02-01 UNTIL 1996-05-02 RESIGNED
DAVID WILLIAM HART GRAY Secretary 2013-03-31 UNTIL 2013-11-15 RESIGNED
DAVID WILLIAM HART GRAY Secretary 2015-04-29 UNTIL 2017-09-22 RESIGNED
KEITH THOMAS GOLDSMITH Secretary 1993-08-19 UNTIL 1994-01-31 RESIGNED
DAVID JOHN EDWARDS Dec 1943 British Secretary 2001-04-06 UNTIL 2006-07-31 RESIGNED
DAVID MICHAEL GORDON Dec 1940 British Director 1993-08-19 UNTIL 1994-12-27 RESIGNED
WILLIAM RICHARD GORMAN Dec 1955 Australian Director 2001-02-02 UNTIL 2004-03-02 RESIGNED
IAN CLAUDE WORNER Nov 1937 Australian Director 1993-08-19 UNTIL 1994-12-02 RESIGNED
MS ELIZABETH MICHELLE BENISON Mar 1967 British Director 2012-10-02 UNTIL 2014-04-24 RESIGNED
RICHARD HOWARD EVANS Jul 1942 British Director 1994-12-01 UNTIL 1996-04-03 RESIGNED
DAVID JOHN EDWARDS Dec 1943 British Director 2001-02-02 UNTIL 2006-07-31 RESIGNED
MR HUGO MARTIN EALES Feb 1967 British Director 2009-08-28 UNTIL 2010-03-10 RESIGNED
MR JAMES DIVERS Apr 1949 British Director 1997-03-04 UNTIL 1999-02-26 RESIGNED
MS TINA ANNE GOUGH May 1962 British Director 2017-12-18 UNTIL 2020-04-07 RESIGNED
MR DAVID WYNDHAM DAVIES Sep 1947 British Director 1994-09-08 UNTIL 1997-03-31 RESIGNED
MR MARTIN RICHARD COOPER Oct 1951 English Director 2004-03-08 UNTIL 2006-04-01 RESIGNED
MARTIN COOMBS Mar 1965 British Director 2006-07-31 UNTIL 2007-06-15 RESIGNED
MR PETER STAFFORD CARR Jan 1947 British Director 2000-05-09 UNTIL 2001-02-02 RESIGNED
GODFREY EDWARD BOWLES Dec 1935 British Director 1993-08-19 UNTIL 1994-08-31 RESIGNED
ANDREW SIMON MEARS Apr 1966 British Director 2006-11-20 UNTIL 2009-08-28 RESIGNED
PAUL DAVID CROUCH Mar 1952 British Director 2007-06-04 UNTIL 2012-07-17 RESIGNED
MR DAVID WILLIAM HART GRAY Oct 1956 British Director 2016-05-13 UNTIL 2017-11-13 RESIGNED
MR JOHN GLOVER Jun 1971 British Director 2012-10-02 UNTIL 2016-03-18 RESIGNED
MARK GREENHALGH Jul 1958 British Director 2015-04-29 UNTIL 2017-12-22 RESIGNED
MR KEITH WILMAN Oct 1951 British Director 2001-02-02 UNTIL 2006-11-20 RESIGNED
TIMOTHY CARDWELL WADE Dec 1959 Australian Director 2001-02-02 UNTIL 2002-09-13 RESIGNED
MR DAVID WILLIAM HART GRAY Oct 1956 British Director 2014-07-23 UNTIL 2014-08-01 RESIGNED
JOHN SIMON BERTIE SMITH Aug 1964 British Director 2004-06-09 UNTIL 2006-04-01 RESIGNED
MR TERENCE GEORGE SHRIMPTON Oct 1942 British Director 1995-10-02 UNTIL 2000-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Csc Computer Sciences Limited 2016-08-19 Aldershot   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
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
CSC COMPUTER SCIENCES LIMITED ALDERSHOT Active FULL 62020 - Information technology consultancy activities
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities
COLT TECHNOLOGY SERVICES GROUP LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
FRUITION PARTNERS UK LIMITED LONDON ... FULL 62020 - Information technology consultancy activities
DXC UK EMEA FINANCE LIMITED ALDERSHOT Active FULL 70221 - Financial management
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED ALDERSHOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
XPANSE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
XCHANGING PROCUREMENT SERVICES LIMITED LONDON ... FULL 70100 - Activities of head offices
XPANSE NO. 2 LIMITED ALDERSHOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
XCHANGING HOLDCO NO.3 LIMITED ALDERSHOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
XS (INT) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EBECS LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
DXC UK INTERNATIONAL LIMITED ALDERSHOT Active FULL 62090 - Other information technology service activities
DXC UK HOLDINGS LIMITED ALDERSHOT Active FULL 64209 - Activities of other holding companies n.e.c.
CELERITIFINTECH SERVICES LIMITED EASTLEIGH UNITED KINGDOM Active FULL 62012 - Business and domestic software development
ES FIELD DELIVERY UK LTD ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BSL BUILT SOLUTIONS LIMITED LONDON Active SMALL 41100 - Development of building projects
NICE BARS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MISSON SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
AURA WIND (NEWTON OF EDINGIGHT) LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
NOWHERE SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
TSUKI ONE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
UK FIRST FINTECH LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
UK HI-POWER CHEMICAL CO., LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
NORTH PICKENHAM WINDFARM LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
NORTHLANDER COMMODITY ADVISORS LLP LONDON UNITED KINGDOM Active FULL None Supplied