Ebecs Limited LONDON


Founded in 2007, Ebecs, classified under reg no. 06058559 is an active company. Currently registered at 1 Ropemaker Street EC2Y 9HT, London the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Subramanian N., Vilas K. and Anurag B.. Of them, Subramanian N., Vilas K., Anurag B. have been with the company the longest, being appointed on 30 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebecs Limited Address / Contact

Office Address 1 Ropemaker Street
Town London
Post code EC2Y 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058559
Date of Incorporation Fri, 19th Jan 2007
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Congress Company Secretarial Services Li

Position: Corporate Secretary

Appointed: 27 October 2023

Subramanian N.

Position: Director

Appointed: 30 June 2023

Vilas K.

Position: Director

Appointed: 30 June 2023

Anurag B.

Position: Director

Appointed: 30 June 2023

Hugo E.

Position: Director

Appointed: 21 January 2022

Resigned: 30 June 2023

Christopher H.

Position: Director

Appointed: 07 April 2020

Resigned: 21 January 2022

Steven T.

Position: Director

Appointed: 04 March 2020

Resigned: 15 July 2022

Michael W.

Position: Director

Appointed: 03 April 2018

Resigned: 30 June 2023

Tina G.

Position: Director

Appointed: 03 April 2018

Resigned: 07 April 2020

Maruf M.

Position: Director

Appointed: 03 April 2018

Resigned: 26 February 2020

Paul T.

Position: Director

Appointed: 08 August 2017

Resigned: 25 February 2019

Kevin H.

Position: Secretary

Appointed: 27 January 2017

Resigned: 03 April 2018

James S.

Position: Director

Appointed: 14 December 2016

Resigned: 08 August 2017

Sumudu D.

Position: Director

Appointed: 06 October 2014

Resigned: 03 April 2018

Stephen H.

Position: Director

Appointed: 01 January 2014

Resigned: 27 January 2017

Stephen H.

Position: Secretary

Appointed: 01 January 2014

Resigned: 27 January 2017

Jeffrey H.

Position: Director

Appointed: 29 January 2007

Resigned: 03 April 2018

Stephen W.

Position: Director

Appointed: 19 January 2007

Resigned: 03 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2007

Resigned: 19 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 2007

Resigned: 20 January 2007

Kevin H.

Position: Director

Appointed: 19 January 2007

Resigned: 03 April 2018

Kevin H.

Position: Secretary

Appointed: 19 January 2007

Resigned: 01 January 2014

Hossam S.

Position: Director

Appointed: 19 January 2007

Resigned: 03 April 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 11 names. As we identified, there is Mphasis Consulting Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dxc Uk International Operations Limited that entered Aldershot, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Xs (Int) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mphasis Consulting Limited

1 Ropemaker Street, London, EC2Y 9HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01755328
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dxc Uk International Operations Limited

Royal Pavilion Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07073279
Notified on 6 August 2018
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xs (Int) Limited

Royal Pavilion Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited
Country registered England & Wales
Place registered Companies House
Registration number 05460327
Notified on 17 March 2017
Ceased on 19 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Csc Computer Sciences International Operations Limited

Royal Pavillion Wellesley Road, Aldershot, GU11 1PZ, England

Legal authority Companies Act 2006
Legal form Company
Country registered Uk
Place registered Uk
Registration number 07073279
Notified on 2 November 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

James S.

Notified on 14 December 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Hossam S.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: significiant influence or control

Sumudu D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kevin H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Stephen H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jeffrey H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: Friday 27th October 2023) of a secretary
filed on: 5th, February 2024
Free Download (2 pages)

Company search