E.d.s. International Limited

General information

Name:

E.d.s. International Ltd

Office Address:

Hill House 1 Little New Street EC4A 3TR London

Number: 01791299

Incorporation date: 1984-02-13

Dissolution date: 2021-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

E.d.s. International started conducting its business in 1984 as a Private Limited Company with reg. no. 01791299. This firm's head office was registered in London at Hill House. This particular E.d.s. International Limited business had been in this business for thirty seven years.

Michael W., Francois-Xavier D. and Jeroen B. were the company's directors and were managing the firm from 2017 to 2021.

The companies that controlled this firm were: Dxc Technology Company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tysons at Tysons, 22102, Virginia and was registered as a PSC under the registration number E0155692017-0.

Company staff

Michael W.

Role: Director

Appointed: 26 June 2017

Latest update: 23 March 2024

Francois-Xavier D.

Role: Director

Appointed: 16 March 2017

Latest update: 23 March 2024

Jeroen B.

Role: Director

Appointed: 16 March 2017

Latest update: 23 March 2024

People with significant control

Dxc Technology Company
Address: 1775 Tysons Boulevard Tysons, Tysons, Virginia, 22102, United States
Legal authority Nevada
Legal form Corporation
Country registered Usa (Other)
Place registered Nevada
Registration number E0155692017-0
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hewlett Packard Enterprise Company
Legal authority Delaware
Legal form Corporation
Country registered California
Place registered California
Registration number C3766360
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 12 June 2019
Confirmation statement last made up date 29 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to March 31, 2018 (AA)
filed on: 2nd, October 2018
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
37
Company Age

Closest Companies - by postcode