Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTERSHARE SERVICES LIMITED
Company Information for

COMPUTERSHARE SERVICES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, AVON, BS13 8AE,
Company Registration Number
02430258
Private Limited Company
Active

Company Overview

About Computershare Services Ltd
COMPUTERSHARE SERVICES LIMITED was founded on 1989-10-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Computershare Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPUTERSHARE SERVICES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
AVON
BS13 8AE
Other companies in BD23
 
Previous Names
SAVINGS MANAGEMENT LIMITED02/03/2016
Filing Information
Company Number 02430258
Company ID Number 02430258
Date formed 1989-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 10:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTERSHARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPUTERSHARE SERVICES LIMITED
The following companies were found which have the same name as COMPUTERSHARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTERSHARE SERVICES NOMINEES LIMITED EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH EH2 1HJ Active Company formed on the 1996-07-22
Computershare Services Canada Inc. 100 University Avenue, 8th Floor 11th Floor Toronto Ontario M5J 2Y1 Active Company formed on the 2009-05-15

Company Officers of COMPUTERSHARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DOLBEAR
Company Secretary 2014-11-17
PATRICK MICHAEL COSTIGAN
Director 2015-09-16
NAZIR SARKAR
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TERENCE HOOD
Director 2014-11-17 2015-09-16
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08 2014-11-17
DAVID JOHN CUTTER
Director 2006-01-01 2014-11-17
MARK RUSSELL FLEET
Director 2012-11-30 2014-11-17
RICHARD JOHN TWIGG
Director 2009-01-01 2012-11-30
BRIAN EDWARD BRODIE
Director 2010-12-02 2011-10-26
NEIL WARMAN
Director 2010-12-02 2011-10-26
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
JOHN GRAHAM GOODFELLOW
Director 1992-04-23 2008-12-31
STEPHEN WILLIAM HAGGERTY
Director 2001-01-15 2008-02-01
JOHN WILLIAM DAWSON
Company Secretary 1993-03-03 2006-09-30
RONALD JOSEPH MCCORMICK
Director 1995-10-20 2005-12-31
EDMUND GEORGE STYLES
Director 2000-06-05 2003-11-28
DUNCAN KEITH GREGORY
Director 2001-07-26 2003-10-31
DAVID JOHN CUTTER
Director 2000-06-05 2003-01-02
ALFRED BARRINGTON MEEKS
Director 2000-06-05 2000-10-19
ROBERT STEVEN BLIZZARD
Director 1992-04-23 1995-10-20
JOHN ARTHUR JEANES
Company Secretary 1992-04-23 1993-03-03
IAN RICHARD HEPWORTH
Director 1992-04-23 1993-03-03
JOHN ARTHUR JEANES
Director 1992-04-23 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL COSTIGAN HOMELOAN MANAGEMENT LIMITED Director 2015-09-30 CURRENT 1988-01-28 Active
PATRICK MICHAEL COSTIGAN BASELINE CAPITAL LIMITED Director 2015-09-16 CURRENT 2002-10-25 Active
PATRICK MICHAEL COSTIGAN KB ANALYTICS LIMITED Director 2015-09-16 CURRENT 2003-04-17 Active - Proposal to Strike off
PATRICK MICHAEL COSTIGAN MORTGAGE SYSTEMS LIMITED Director 2015-09-16 CURRENT 1983-10-27 Active - Proposal to Strike off
PATRICK MICHAEL COSTIGAN TOPAZ FINANCE LIMITED Director 2015-03-30 CURRENT 2006-09-26 Active
PATRICK MICHAEL COSTIGAN COMPUTERSHARE MORTGAGE SERVICES LIMITED Director 2014-11-17 CURRENT 1990-02-02 Active
NAZIR SARKAR SETL DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2015-07-27 Active - Proposal to Strike off
NAZIR SARKAR DPS TRUSTEES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NAZIR SARKAR HOMELOAN MANAGEMENT LIMITED Director 2014-11-17 CURRENT 1988-01-28 Active
NAZIR SARKAR COMPUTERSHARE MORTGAGE SERVICES LIMITED Director 2014-11-17 CURRENT 1990-02-02 Active
NAZIR SARKAR BASELINE CAPITAL LIMITED Director 2014-11-17 CURRENT 2002-10-25 Active
NAZIR SARKAR KB ANALYTICS LIMITED Director 2014-11-17 CURRENT 2003-04-17 Active - Proposal to Strike off
NAZIR SARKAR MORTGAGE SYSTEMS LIMITED Director 2014-11-17 CURRENT 1983-10-27 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
NAZIR SARKAR EES TRUSTEES LIMITED Director 2011-04-04 CURRENT 1957-01-09 Active
NAZIR SARKAR EES CORPORATE TRUSTEES LIMITED Director 2011-04-04 CURRENT 1986-08-12 Active
NAZIR SARKAR COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED Director 2011-04-04 CURRENT 2000-09-18 Active - Proposal to Strike off
NAZIR SARKAR EES CAPITAL TRUSTEES LIMITED Director 2011-04-04 CURRENT 1996-11-08 Active
NAZIR SARKAR COMPUTERSHARE REGIONAL SERVICES LIMITED Director 2011-01-21 CURRENT 1997-12-04 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2011-01-21 CURRENT 2003-09-10 Active
NAZIR SARKAR COMPUTERSHARE VOUCHER SERVICES LIMITED Director 2011-01-21 CURRENT 2003-11-18 Active
NAZIR SARKAR COMPUTERSHARE PEP NOMINEES LIMITED Director 2011-01-21 CURRENT 1994-02-22 Active
NAZIR SARKAR COMPUTERSHARE LIMITED Director 2011-01-21 CURRENT 1995-01-30 Active
NAZIR SARKAR COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Director 2011-01-21 CURRENT 1996-05-16 Active
NAZIR SARKAR COMPUTERSHARE TRUSTEES LIMITED Director 2011-01-21 CURRENT 1998-11-04 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2011-01-21 CURRENT 2001-02-05 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2011-01-21 CURRENT 2001-12-14 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE SERVICES NOMINEES LIMITED Director 2011-01-21 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED Director 2011-01-21 CURRENT 1996-07-30 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED Director 2011-01-21 CURRENT 2009-10-20 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE COMPANY NOMINEES LIMITED Director 2011-01-10 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE INVESTOR SERVICES PLC Director 2010-07-30 CURRENT 1998-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10FULL ACCOUNTS MADE UP TO 30/06/24
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-01-25Termination of appointment of Llewellyn Kevan Botha on 2024-01-25
2024-01-24Appointment of Judith Mary Matthews as company secretary on 2024-01-24
2024-01-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-01-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-13Director's details changed for Mr Peter Aeneas Ali on 2022-02-02
2022-05-31TM02Termination of appointment of Rizwana Esmail on 2022-05-27
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05Appointment of Rizwana Esmail as company secretary on 2022-01-01
2022-01-05AP03Appointment of Rizwana Esmail as company secretary on 2022-01-01
2021-10-04CH01Director's details changed for Mr Peter Aeneas Ali on 2021-02-23
2021-07-23TM02Termination of appointment of Jonathan Dolbear on 2021-07-23
2021-07-22AP03Appointment of Mr Llewellyn Kevan Botha as company secretary on 2021-07-22
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-04-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COSTIGAN
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR
2019-01-14AP01DIRECTOR APPOINTED MR PETER AENEAS ALI
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15CH01Director's details changed for Mr Nazir Sarkar on 2017-12-12
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL COSTIGAN / 11/08/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-10SH0127/05/16 STATEMENT OF CAPITAL GBP 100000
2016-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-09RES01ADOPT ARTICLES 27/05/2016
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-02RES15CHANGE OF NAME 01/03/2016
2016-03-02CERTNMCompany name changed savings management LIMITED\certificate issued on 02/03/16
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-12RES13Resolutions passed:
  • Approval of accounts for 31/12/2014 25/09/2015
2015-09-17AP01DIRECTOR APPOINTED MR PATRICK MICHAEL COSTIGAN
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE HOOD
2015-05-06AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0123/04/15 ANNUAL RETURN FULL LIST
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM The Bailey Skipton North Yorkshire BD23 1DN
2014-11-28TM02Termination of appointment of John Joseph Gibson on 2014-11-17
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLEET
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2014-11-19AP01DIRECTOR APPOINTED NAZIR SARKAR
2014-11-19AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2014-11-19AP01DIRECTOR APPOINTED MR JAMES TERENCE HOOD
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0123/04/14 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013
2013-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0123/04/13 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MARK RUSSELL FLEET
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AR0123/04/12 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28AR0123/04/11 FULL LIST
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-12-17AP01DIRECTOR APPOINTED MR NEIL WARMAN
2010-12-17AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0123/04/10 FULL LIST
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-09288bDIRECTOR RESIGNED
2003-12-04288bDIRECTOR RESIGNED
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29288cDIRECTOR'S PARTICULARS CHANGED
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03288aNEW DIRECTOR APPOINTED
2001-05-22363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-01-19288aNEW DIRECTOR APPOINTED
2000-12-15288cSECRETARY'S PARTICULARS CHANGED
2000-10-26288bDIRECTOR RESIGNED
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 1DN
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to COMPUTERSHARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTERSHARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTERSHARE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Intangible Assets
Patents
We have not found any records of COMPUTERSHARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERSHARE SERVICES LIMITED
Trademarks
We have not found any records of COMPUTERSHARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERSHARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as COMPUTERSHARE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTERSHARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTERSHARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.