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

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

BRIDGWATER ROAD, BRISTOL, BS13,
Company Registration Number
03114400
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Georgeson Shareholder Communications Ltd
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED was founded on 1995-10-16 and had its registered office in Bridgwater Road. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
 
Legal Registered Office
BRIDGWATER ROAD
BRISTOL
 
Previous Names
SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC20/02/1998
Filing Information
Company Number 03114400
Date formed 1995-10-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-11-18
Type of accounts FULL
Last Datalog update: 2015-06-02 14:32:15
Primary Source:Companies House
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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
The following companies were found which have the same name as GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGESON SHAREHOLDER COMMUNICATIONS CANADA INC. Prince Edward Island Unknown Company formed on the 2012-12-21
GEORGESON SHAREHOLDER COMMUNICATIONS AUSTRALIA PTY. LTD. NSW 2000 Active Company formed on the 2000-05-11
GEORGESON SHAREHOLDER COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of GEORGESON SHAREHOLDER COMMUNICATIONS 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 2005-10-05
CHRISTOPHER ANDREW MILLS
Director 2013-03-22
NICHOLAS STUART ROBERT OLDFIELD
Director 2006-11-01
NAZIR SARKAR
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MORRIS
Director 2006-01-31 2010-11-05
JAMES TERENCE HOOD
Director 2009-09-01 2010-07-01
WILLIAM STUART CROSBY
Director 2006-01-31 2008-02-26
JASON LEIGH SMITH
Director 2006-11-01 2008-02-26
DARRYL JOHN CORNEY
Company Secretary 2004-04-28 2006-01-31
DARRYL JOHN CORNEY
Director 2004-04-28 2006-01-31
ROBERT WILLIAM FREDERICK CHAPMAN
Director 2004-04-28 2005-10-05
DAVID DELISLE BAILES
Director 2003-08-05 2004-11-30
IAN MICHAEL HOPKINSON
Company Secretary 2002-03-22 2004-04-28
RONALD BORONKAY
Director 1997-10-31 2004-04-28
WALTER SAM CHANDOHA
Director 1998-04-15 2004-04-28
DAVID JOHN DEVON
Director 1997-10-31 2004-04-28
IAN MICHAEL HOPKINSON
Director 2002-07-19 2004-04-28
ALEXANDER MILLER
Director 1995-10-16 2003-12-12
MICHAEL CHARLES DUDLEY
Director 1997-10-31 2003-03-07
TIMOTHY THOMAS MARSHALL
Director 2002-04-05 2003-02-26
ROGER THOMAS VIRLEY TYSON
Director 1998-06-01 2002-08-08
DAVID JOHN DEVON
Company Secretary 1999-01-11 2002-03-22
MICHAEL CHARLES DUDLEY
Company Secretary 1997-10-31 1999-01-11
JOHN WILLIAM GREENHALGH
Company Secretary 1995-10-16 1997-10-31
JOHN WILLIAM GREENHALGH
Director 1995-10-16 1997-10-31
LORRAINE ELIZABETH COE
Company Secretary 1995-10-16 1995-10-16
SAMANTHA PALMER
Director 1995-10-16 1995-10-16

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 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 LIMITED Company Secretary 2006-01-31 CURRENT 1995-01-30 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 EXPANDI LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
LLEWELLYN KEVAN BOTHA COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2014-03-04
LLEWELLYN KEVAN BOTHA COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2015-04-07
CHRISTOPHER ANDREW MILLS PEPPER SRM LIMITED Director 2013-03-22 CURRENT 2000-08-10 Dissolved 2014-05-20
CHRISTOPHER ANDREW MILLS COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED Director 2013-03-22 CURRENT 2009-05-19 Dissolved 2014-03-04
NICHOLAS STUART ROBERT OLDFIELD COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-06-01 CURRENT 2009-05-19 Dissolved 2014-03-04
NICHOLAS STUART ROBERT OLDFIELD PEPPER SRM LIMITED Director 2007-11-07 CURRENT 2000-08-10 Dissolved 2014-05-20
NAZIR SARKAR PEPPER SRM LIMITED Director 2011-01-21 CURRENT 2000-08-10 Dissolved 2014-05-20
NAZIR SARKAR COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED Director 2011-01-21 CURRENT 2009-05-19 Dissolved 2014-03-04
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED Director 2011-01-21 CURRENT 2006-05-30 Dissolved 2015-04-07

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
2014-11-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-21DS01APPLICATION FOR STRIKING-OFF
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29SH1929/04/14 STATEMENT OF CAPITAL GBP 2
2014-04-16SH20STATEMENT BY DIRECTORS
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 01/04/14
2014-04-16RES06REDUCE ISSUED CAPITAL 01/04/2014
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-23AR0116/10/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-23AR0116/10/12 FULL LIST
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24AR0116/10/11 FULL LIST
2011-07-27AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-24AP01DIRECTOR APPOINTED NAZIR SARKAR
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2010-10-25AR0116/10/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 15/04/2010
2010-01-05AR0116/10/09 FULL LIST
2009-09-16288aDIRECTOR APPOINTED MR JAMES TERENCE HOOD
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 27/08/2008
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-12363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2005-12-12363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21288bDIRECTOR RESIGNED
2005-04-18244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2005-01-04288bDIRECTOR RESIGNED
2004-11-01363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-28288bSECRETARY RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: CROSBY COURT 38 BISHOPSGATE LONDON EC2N 4AF
2004-06-03225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEORGESON SHAREHOLDER COMMUNICATIONS 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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-22 Satisfied THE PROVIDENT BANK (THE "AGENT")
PLEDGE AGREEMENT 2003-09-22 Satisfied THE PROVIDENT BANK
DEBENTURE 1998-06-16 Satisfied THE PROVIDENT BANK
Intangible Assets
Patents
We have not found any records of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
Trademarks
We have not found any records of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGESON SHAREHOLDER COMMUNICATIONS 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 (99999 - Dormant Company) as GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEORGESON SHAREHOLDER COMMUNICATIONS 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 GEORGESON SHAREHOLDER COMMUNICATIONS 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 GEORGESON SHAREHOLDER COMMUNICATIONS 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.