Background WavePink WaveYellow Wave

EFS UK HOLDINGS LIMITED (09702948)

EFS UK HOLDINGS LIMITED (09702948) is an active UK company. incorporated on 25 July 2015. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EFS UK HOLDINGS LIMITED has been registered for 10 years. Current directors include GULATI, Vishal, MUFTI, Shahryar.

Company Number
09702948
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GULATI, Vishal, MUFTI, Shahryar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS UK HOLDINGS LIMITED

EFS UK HOLDINGS LIMITED is an active company incorporated on 25 July 2015 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EFS UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09702948

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

EFS UK HOLDINGS
From: 25 July 2015To: 14 December 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Ark 201 Talgarth Road London W6 8BJ
From: 25 July 2015To: 17 August 2018
Timeline

43 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Capital Update
Dec 15
Director Joined
Jan 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Jun 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
May 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Funding Round
Mar 20
Funding Round
Aug 20
Director Left
Nov 20
Director Left
Apr 21
Capital Update
Dec 21
Director Joined
May 23
Director Left
May 23
Owner Exit
Sept 25
Owner Exit
Sept 25
31
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Jul 2019

GULATI, Vishal

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1974
Director
Appointed 27 Sept 2019

MUFTI, Shahryar

Active
Hammersmith Road, LondonW6 8PW
Born June 1976
Director
Appointed 05 May 2023

FRENCH, Ann

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 25 Jul 2015
Resigned 30 Jun 2017

FLANAGAN, Susan Therese

Resigned
Main Avenue, Norwalk06851
Born September 1962
Director
Appointed 12 Jul 2019
Resigned 30 Dec 2022

HANSON, Mark Russell

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 25 Jul 2015
Resigned 04 Sept 2020

KURADA, Raghuveer Prakash

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1965
Director
Appointed 15 Oct 2015
Resigned 19 Apr 2021

MARSDEN, Andrew Charles Rupert

Resigned
201 Talgarth Road, LondonW6 8BJ
Born September 1966
Director
Appointed 25 Jul 2015
Resigned 08 Jun 2017

WARD, Brian Peter

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1959
Director
Appointed 25 Jul 2015
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased

Ge Vernova Inc.

Active
Charles Street, Cambridge02141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

General Electric Company

Ceased
Suite 3700, Boston02111

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023
Ceased 02 Apr 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
SH20SH20
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 January 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Legacy
4 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Reregistration Private Unlimited To Private Limited Company
14 December 2015
RR06RR06
Re Registration Memorandum Articles
14 December 2015
MARMAR
Resolution
14 December 2015
RESOLUTIONSResolutions
Incorporation Company
25 July 2015
NEWINCIncorporation