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

COMPUTERSHARE LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8AE,
Company Registration Number
03015818
Private Limited Company
Active

Company Overview

About Computershare Ltd
COMPUTERSHARE LIMITED was founded on 1995-01-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Computershare 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 LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8AE
Other companies in BS13
 
Filing Information
Company Number 03015818
Company ID Number 03015818
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTERSHARE 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 LIMITED
The following companies were found which have the same name as COMPUTERSHARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTERSHARE (RUSSIA) LIMITED THE PAVILIONS BRIDGWATER ROAD BRIDGWATER ROAD BRISTOL BS13 8AE Dissolved Company formed on the 2006-05-30
COMPUTERSHARE COMPANY NOMINEES LIMITED EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH EH2 1HJ Active Company formed on the 1996-07-22
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AE Dissolved Company formed on the 2009-05-19
COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active Company formed on the 1996-07-30
COMPUTERSHARE INVESTMENTS (UK) (NO 6) LIMITED THE PAVILIONS BRIDGEWATER ROAD BRIDGEWATER ROAD BRISTOL BS13 8AE Dissolved Company formed on the 2009-10-20
COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED The Pavilions Bridgwater Road Bristol BS13 8AE Active - Proposal to Strike off Company formed on the 2009-10-20
COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active Company formed on the 2011-12-15
COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active - Proposal to Strike off Company formed on the 2001-12-14
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active Company formed on the 2003-09-10
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED THE PAVILIONS BRIDGWATER ROAD BRIDGWATER ROAD BRISTOL BS13 8AE Dissolved Company formed on the 2006-05-30
COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED THE PAVILIONS BRIDGWATER ROAD BRIDGWATER ROAD BRISTOL BS13 8AE Dissolved Company formed on the 2003-01-14
COMPUTERSHARE INVESTMENTS (UK) LIMITED The Pavilions Bridgwater Road Bristol BS13 8AE Active - Proposal to Strike off Company formed on the 2001-02-05
COMPUTERSHARE INVESTOR SERVICES PLC The Pavilions Bridgwater Road Bristol BS13 8AE Active Company formed on the 1998-01-20
COMPUTERSHARE PEP NOMINEES LIMITED LEVEN HOUSE 10, LOCHSIDE PLACE EDINBURGH EH12 9RG Active Company formed on the 1994-02-22
COMPUTERSHARE REGIONAL SERVICES LIMITED The Pavilions Bridgwater Road Bristol BS13 8AE Active - Proposal to Strike off Company formed on the 1997-12-04
COMPUTERSHARE SERVICES NOMINEES LIMITED EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH EH2 1HJ Active Company formed on the 1996-07-22
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active Company formed on the 1996-05-16
COMPUTERSHARE TRUSTEES LIMITED The Pavilions Bridgwater Road Bristol BS13 8AE Active Company formed on the 1998-11-04
COMPUTERSHARE VOUCHER SERVICES LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE Active Company formed on the 2003-11-18
COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED The Pavilions Bridgwater Road Bristol BS13 8AE Active - Proposal to Strike off Company formed on the 2000-09-18

Company Officers of COMPUTERSHARE LIMITED

Current Directors
Officer Role Date Appointed
LLEWELLYN KEVAN BOTHA
Company Secretary 2006-01-31
JONATHAN DOLBEAR
Company Secretary 2011-07-21
LLEWELLYN KEVAN BOTHA
Director 2003-03-24
JAMES TERENCE HOOD
Director 2014-08-01
NAZIR SARKAR
Director 2011-01-21
CERI ULYATT
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW MILLS
Director 2013-03-22 2014-07-31
NICHOLAS STUART ROBERT OLDFIELD
Director 2006-11-01 2014-07-31
JOCHEN BRAASCH
Director 2010-08-03 2012-07-19
CHRISTOPHER JOHN MORRIS
Director 2005-11-08 2010-11-05
JAMES TERENCE HOOD
Director 2008-02-26 2010-07-01
WILLIAM STUART CROSBY
Director 2005-11-08 2008-02-26
JASON LEIGH SMITH
Director 2006-08-02 2008-02-26
DARRYL JOHN CORNEY
Company Secretary 2002-09-18 2006-01-31
DARRYL JOHN CORNEY
Director 2002-09-05 2006-01-31
ROBERT WILLIAM FREDERICK CHAPMAN
Director 2003-06-18 2005-10-05
IAIN DAVID SAVILLE
Director 2002-09-05 2003-03-25
BARBARA CHARLOTTE WALLACE
Company Secretary 1998-07-29 2002-09-18
LYNN APPLEBY
Director 2001-07-27 2002-09-06
LLEWELLYN KEVAN BOTHA
Director 2001-07-27 2002-09-06
EDWARD JOHN STOCKDALE
Director 2001-07-27 2002-09-06
MARK EDWARD ELLIOTT
Director 2000-05-25 2001-12-12
CHRISTOPHER HOLLEYOAK
Director 1997-05-27 2001-07-27
PENELOPE MACLAGAN
Director 1998-03-12 2001-07-27
CHRISTOPHER JOHN MORRIS
Director 1995-01-30 2001-07-27
ANTHONY NORMAN WALES
Director 1998-03-12 2001-07-27
ROBERT DONALD HODGKINSON
Director 1997-07-01 2000-05-25
CHRISTOPHER ALAN READ
Director 1997-07-01 1999-08-24
BENEDICT AMBROSE CARPANINI
Company Secretary 1996-01-15 1998-07-29
ROBIN JOSEPH KESSEY
Director 1997-07-01 1998-03-20
ANTHONY NORMAN WALES
Director 1995-01-30 1997-07-01
CHRISTINA LILLIAN KENNEDY
Director 1996-06-01 1996-08-23
GREGORY ALAN CHRISP
Company Secretary 1995-01-30 1996-01-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-30 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLEWELLYN KEVAN BOTHA COMPUTERSHARE VOUCHER SERVICES LIMITED Company Secretary 2008-09-01 CURRENT 2003-11-18 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED Company Secretary 2007-07-04 CURRENT 1996-07-30 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2015-04-07
LLEWELLYN KEVAN BOTHA COMPUTERSHARE (RUSSIA) LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA NRC INVESTMENTS (UK) LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2017-08-01
LLEWELLYN KEVAN BOTHA PEPPER SRM LIMITED Company Secretary 2006-01-31 CURRENT 2000-08-10 Dissolved 2014-05-20
LLEWELLYN KEVAN BOTHA GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED Company Secretary 2006-01-31 CURRENT 1995-10-16 Dissolved 2014-11-18
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED Company Secretary 2006-01-31 CURRENT 2003-01-14 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA COMPUTERSHARE REGIONAL SERVICES LIMITED Company Secretary 2006-01-31 CURRENT 1997-12-04 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Company Secretary 2006-01-31 CURRENT 2003-09-10 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE PEP NOMINEES LIMITED Company Secretary 2006-01-31 CURRENT 1994-02-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Company Secretary 2006-01-31 CURRENT 1996-05-16 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTOR SERVICES PLC Company Secretary 2006-01-31 CURRENT 1998-01-20 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) LIMITED Company Secretary 2006-01-31 CURRENT 2001-02-05 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Company Secretary 2006-01-31 CURRENT 2001-12-14 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE COMPANY NOMINEES LIMITED Company Secretary 2006-01-31 CURRENT 1996-07-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE SERVICES NOMINEES LIMITED Company Secretary 2006-01-31 CURRENT 1996-07-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE TRUSTEES LIMITED Company Secretary 2002-08-28 CURRENT 1998-11-04 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
LLEWELLYN KEVAN BOTHA EES TRUSTEES LIMITED Director 2011-04-04 CURRENT 1957-01-09 Active
LLEWELLYN KEVAN BOTHA EES CORPORATE TRUSTEES LIMITED Director 2011-04-04 CURRENT 1986-08-12 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED Director 2011-04-04 CURRENT 2000-09-18 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA EES CAPITAL TRUSTEES LIMITED Director 2011-04-04 CURRENT 1996-11-08 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO 6) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA PATHBOLD LIMITED Director 2008-08-12 CURRENT 2008-06-27 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED Director 2007-07-04 CURRENT 1996-07-30 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE (RUSSIA) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA NRC INVESTMENTS (UK) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2017-08-01
LLEWELLYN KEVAN BOTHA COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Director 2006-01-31 CURRENT 1996-05-16 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE COMPANY NOMINEES LIMITED Director 2005-10-05 CURRENT 1996-07-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE SERVICES NOMINEES LIMITED Director 2005-10-05 CURRENT 1996-07-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED Director 2005-06-03 CURRENT 2003-01-14 Dissolved 2017-07-11
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE PEP NOMINEES LIMITED Director 2003-05-15 CURRENT 1994-02-22 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE REGIONAL SERVICES LIMITED Director 2003-03-24 CURRENT 1997-12-04 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTOR SERVICES PLC Director 2003-03-24 CURRENT 1998-01-20 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2003-03-24 CURRENT 2001-02-05 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2003-03-24 CURRENT 2001-12-14 Active - Proposal to Strike off
LLEWELLYN KEVAN BOTHA COMPUTERSHARE TRUSTEES LIMITED Director 2001-07-27 CURRENT 1998-11-04 Active
JAMES TERENCE HOOD DPS TRUSTEES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES TERENCE HOOD COMPUTERSHARE INVESTOR SERVICES PLC Director 2014-09-01 CURRENT 1998-01-20 Active
JAMES TERENCE HOOD PATHBOLD LIMITED Director 2014-08-01 CURRENT 2008-06-27 Dissolved 2017-07-11
JAMES TERENCE HOOD LEGOTLA INVESTMENTS (UK) LIMITED Director 2014-08-01 CURRENT 2006-05-30 Dissolved 2017-07-11
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED Director 2014-08-01 CURRENT 2003-01-14 Dissolved 2017-07-11
JAMES TERENCE HOOD COMPUTERSHARE (RUSSIA) LIMITED Director 2014-08-01 CURRENT 2006-05-30 Dissolved 2017-07-11
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO 6) LIMITED Director 2014-08-01 CURRENT 2009-10-20 Dissolved 2017-07-11
JAMES TERENCE HOOD NRC INVESTMENTS (UK) LIMITED Director 2014-08-01 CURRENT 2006-05-30 Dissolved 2017-08-01
JAMES TERENCE HOOD EES TRUSTEES LIMITED Director 2014-08-01 CURRENT 1957-01-09 Active
JAMES TERENCE HOOD EES CORPORATE TRUSTEES LIMITED Director 2014-08-01 CURRENT 1986-08-12 Active
JAMES TERENCE HOOD COMPUTERSHARE REGIONAL SERVICES LIMITED Director 2014-08-01 CURRENT 1997-12-04 Active - Proposal to Strike off
JAMES TERENCE HOOD COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED Director 2014-08-01 CURRENT 2000-09-18 Active - Proposal to Strike off
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2014-08-01 CURRENT 2003-09-10 Active
JAMES TERENCE HOOD COMPUTERSHARE VOUCHER SERVICES LIMITED Director 2014-08-01 CURRENT 2003-11-18 Active
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED Director 2014-08-01 CURRENT 2011-12-15 Active
JAMES TERENCE HOOD COMPUTERSHARE PEP NOMINEES LIMITED Director 2014-08-01 CURRENT 1994-02-22 Active
JAMES TERENCE HOOD COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Director 2014-08-01 CURRENT 1996-05-16 Active
JAMES TERENCE HOOD COMPUTERSHARE TRUSTEES LIMITED Director 2014-08-01 CURRENT 1998-11-04 Active
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2014-08-01 CURRENT 2001-02-05 Active - Proposal to Strike off
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2014-08-01 CURRENT 2001-12-14 Active - Proposal to Strike off
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2014-08-01 CURRENT 2014-02-24 Active - Proposal to Strike off
JAMES TERENCE HOOD COMPUTERSHARE COMPANY NOMINEES LIMITED Director 2014-08-01 CURRENT 1996-07-22 Active
JAMES TERENCE HOOD COMPUTERSHARE SERVICES NOMINEES LIMITED Director 2014-08-01 CURRENT 1996-07-22 Active
JAMES TERENCE HOOD COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED Director 2014-08-01 CURRENT 1996-07-30 Active
JAMES TERENCE HOOD EES CAPITAL TRUSTEES LIMITED Director 2014-08-01 CURRENT 1996-11-08 Active
JAMES TERENCE HOOD COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED Director 2014-08-01 CURRENT 2009-10-20 Active - Proposal to Strike off
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 SERVICES LIMITED Director 2014-11-17 CURRENT 1989-10-09 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 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 GOVERNANCE SERVICES (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
CERI ULYATT CREDIT ADVISORY SERVICES LIMITED Director 2017-01-09 CURRENT 2016-04-08 Active
CERI ULYATT COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2016-07-21 CURRENT 2003-09-10 Active
CERI ULYATT COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2016-07-21 CURRENT 2001-02-05 Active - Proposal to Strike off
CERI ULYATT COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2016-07-21 CURRENT 2001-12-14 Active - Proposal to Strike off
CERI ULYATT COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2016-07-21 CURRENT 2014-02-24 Active - Proposal to Strike off

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
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-03-12FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-25Termination of appointment of Llewellyn Kevan Botha on 2024-01-25
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-23Director's details changed for Mr Llewellyn Kevan Botha on 2023-05-23
2023-03-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-12Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
2022-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR LLEWELLYN KEVAN BOTHA on 2022-04-06
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07AP03Appointment of Judith Mary Matthews as company secretary on 2021-12-01
2021-10-04CH01Director's details changed for Mrs Ceri Ulyatt on 2018-03-26
2021-08-17CH01Director's details changed for Mr Nazir Sarkar on 2020-11-17
2021-07-23TM02Termination of appointment of Jonathan Dolbear on 2021-07-23
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN HERFURTH
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED JONATHAN MICHAEL PATTINSON
2019-08-12AP01DIRECTOR APPOINTED MR STEFFEN HERFURTH
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-18CH01Director's details changed for Mr Nazir Sarkar on 2019-01-30
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 90000000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15CH01Director's details changed for Mr Nazir Sarkar on 2017-12-12
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 90000000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-02CH01Director's details changed for Mr Nazir Sarkar on 2016-06-09
2016-08-01AP01DIRECTOR APPOINTED CERI ULYATT
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 90000000
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 90000000
2016-06-07AR0101/06/16 FULL LIST
2016-06-07AR0101/06/16 FULL LIST
2016-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013
2016-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-18CH01Director's details changed for Mr James Terence Hood on 2016-02-10
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 90000000
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22SH0128/08/14 STATEMENT OF CAPITAL GBP 90000000
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 90000000
2014-09-10SH19Statement of capital on 2014-09-10 GBP 90,000,000
2014-09-10SH20Statement by Directors
2014-09-10CAP-SSSolvency Statement dated 28/08/14
2014-09-10RES13Resolutions passed:<ul><li>Share premium acc cancelled & credited to a reserve 28/08/2014</ul>
2014-09-09RES13OTHER COMPANY BUSINESS 28/08/2014
2014-09-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Other company business 28/08/2014</ul>
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-08-01AP01DIRECTOR APPOINTED JAMES TERENCE HOOD
2014-06-04AR0101/06/14 FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-14AR0101/06/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH
2012-06-07AR0101/06/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-27AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2011-06-07AR0101/06/11 FULL LIST
2011-04-19SH0112/11/09 STATEMENT OF CAPITAL GBP 84891964
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-21AP01DIRECTOR APPOINTED NAZIR SARKAR
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2010-08-20AP01DIRECTOR APPOINTED JOCHEN BRAASCH
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD
2010-06-15AR0101/06/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-12363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 27/08/2008
2008-08-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-29288aDIRECTOR APPOINTED MR. JAMES TERENCE HOOD
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-2988(2)RAD 13/12/06--------- £ SI 3956851@1=3956851 £ IC 63070587/67027438
2006-11-30363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-15363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-05244DELIVERY EXT'D 3 MTH 30/06/03
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPUTERSHARE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1995-08-25 Outstanding FIRST COMMERCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTERSHARE LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTERSHARE LIMITED registering or being granted any patents
Domain Names

COMPUTERSHARE LIMITED owns 8 domain names.

allshareschemes.co.uk   cshare.co.uk   employshares.co.uk   employeeoptions.co.uk   employeesharesonline.co.uk   staffownshares.co.uk   staffsharesonline.co.uk   schemeshares.co.uk  

Trademarks

Trademark applications by COMPUTERSHARE LIMITED

COMPUTERSHARE LIMITED is the Original registrant for the trademark COMPUTERSHARE ™ (76169392) through the USPTO on the 2000-11-21
In the statement, column 1, lines 22 and 23, "database" should be deleted, and, "databases" should be inserted. In the statement, column 2, line 11, after "design" "," should be inserted, and, line 21, "9-22-2012" should be deleted, and, "9-22-2010" should be inserted.
COMPUTERSHARE LIMITED is the Original registrant for the trademark COMPUTERSHARE ™ (75928083) through the USPTO on the 2000-02-25
(Based on 44(e)) COMPUTER SOFTWARE RELATING TO THE SECURITIES INDUSTRY, NAMELY TO FACILITATE TRADING SYSTEMS, BACK-OFFICE ACCOUNTING SYSTEMS AND OTHER ROUTING SYSTEMS FOR BROKERS AND MARKET SURVEILLANCE SYSTEMS; DOWNLOADABLE ON-LINE ELECTRONIC PUBLICATIONS, NAMELY REPORTS, MAGAZINES, AND LEAFLETS FEATURING SECURITIES TRADING, BACK-OFFICE ACCOUNTING SYSTEMS AND OTHER ROUTING SYSTEMS FOR BROKERS AND MARKET SURVEILLANCE SYSTEMS
Income
Government Income

Government spend with COMPUTERSHARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Suffolk District Council 2014-12 GBP £2,111
Mid Suffolk District Council 2014-11 GBP £2,202
Mid Suffolk District Council 2014-10 GBP £2,217
Mid Suffolk District Council 2014-9 GBP £1,857
Mid Suffolk District Council 2014-8 GBP £2,000
Mid Suffolk District Council 2014-7 GBP £1,577
Mid Suffolk District Council 2014-6 GBP £2,063
Babergh District Council 2013-7 GBP £463
Babergh District Council 2013-5 GBP £463
Babergh District Council 2013-4 GBP £463
Adur Worthing Council 2013-4 GBP £500 Financial Services - Banking
Adur Worthing Council 2013-2 GBP £500 Employee
Babergh District Council 2013-1 GBP £463
Adur Worthing Council 2012-12 GBP £513 Financial Services - Banking
Salford City Council 2012-11 GBP £1,186 Debt Management Expenses
Babergh District Council 2012-6 GBP £929
Salford City Council 2012-5 GBP £680 Debt Management Expenses
Babergh District Council 2012-5 GBP £949
Babergh District Council 2012-4 GBP £1,117
Adur Worthing Council 2012-4 GBP £864 Financial Services - Banking
Adur Worthing Council 2012-2 GBP £864 Financial Services - Banking
Adur Worthing Council 2011-12 GBP £957 Financial Services - Banking
Adur Worthing Council 2011-11 GBP £701 Financial Services - Banking
Adur Worthing Council 2011-10 GBP £701 Financial Services - Banking
Adur Worthing Council 2011-3 GBP £513 Financial Services - Banking

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE 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 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 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.