TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ebecs LTD

Adresse
1 Ropemaker Street
London
EC2Y 9HT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 novembre 2019
Company Register Name Ebecs Limited
Company Register Address Signature By Regus - London Tower 42
London
EC2N 1HN
Société Numéro de Registre 06058559 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)62020 - Conseil informatique
62090 - Autres activités informatiques
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (11)

Source: Companies House
gb-flag GB Mphasis Consulting Limited Status: Active Notified: 30/06/2023 Companies House Number: 01755328 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Csc Computer Sciences International Operations Limited Status: Ceased Notified: 02/11/2016 Ceased: 17/03/2017 Companies House Number: 07073279 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Dharmasiri, Sumudu Chamara Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1975 Nature of Control
  • Significant influence or control
  • gb-flag GB Dxc Uk International Operations Limited Status: Ceased Notified: 06/08/2018 Ceased: 30/06/2023 Companies House Number: 07073279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hall, Kevin John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 10/1964 Nature of Control
  • Significant influence or control
  • Hammell, Stephen John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 07/1973 Nature of Control
  • Significant influence or control
  • Hart, Jeffrey Alan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 09/1967 Nature of Control
  • Significant influence or control
  • Sammout, Hossam Status: Ceased Notified: 06/04/2016 Ceased: 02/11/2016 Date of Birth: 10/1964 Nature of Control
  • Significant influence or control
  • Smith, James Status: Ceased Notified: 14/12/2016 Ceased: 14/12/2016 Date of Birth: 01/1967 Nature of Control
  • Significant influence or control
  • Wilson, Stephen James Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 09/1974 Nature of Control
  • Significant influence or control
  • gb-flag GB Xs (Int) Limited Status: Ceased Notified: 17/03/2017 Ceased: 19/12/2018 Companies House Number: 05460327 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Kanyal, Vilas London, United Kingdom Status: Active Notified: 30/06/2023 Date of Birth: 07/1967 Occupation: Corporate Executive Role: Director Country of Residence: United States Nationality: Indian
    Narayan, Subramanian London, United Kingdom Status: Active Notified: 30/06/2023 Date of Birth: 08/1978 Occupation: Corporate Executive Role: Director Country of Residence: India Nationality: Indian
    Vijayalakshmi, Shreerekha 25 Old Broad Street, London, United Kingdom Status: Active Notified: 19/09/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: American
    Bhatia, Anurag London, United Kingdom Status: Ceased Notified: 30/06/2023 Ceased: 31/07/2024 Date of Birth: 05/1973 Occupation: Corporate Executive Role: Director Country of Residence: England Nationality: American
    gb-flag GB Congress Company Secretarial Services Li Harrow, England Status: Ceased Notified: 27/10/2023 Ceased: 29/08/2024 Role: Corporate-Secretary Companies House Number: 03525413