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

COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8AE,
Company Registration Number
03231424
Private Limited Company
Active

Company Overview

About Computershare Governance Services (uk) Ltd
COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED was founded on 1996-07-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Computershare Governance Services (uk) 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 GOVERNANCE SERVICES (UK) LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8AE
Other companies in BS13
 
Previous Names
DATACARE SOFTWARE (UK) LIMITED28/01/2008
Filing Information
Company Number 03231424
Company ID Number 03231424
Date formed 1996-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTERSHARE GOVERNANCE SERVICES (UK) 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.

Company Officers of COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
LLEWELLYN KEVAN BOTHA
Company Secretary 2007-07-04
JONATHAN DOLBEAR
Company Secretary 2011-07-21
LLEWELLYN KEVAN BOTHA
Director 2007-07-04
JAMES TERENCE HOOD
Director 2014-08-01
NAZIR SARKAR
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW MILLS
Director 2013-03-22 2014-07-31
NICHOLAS STUART ROBERT OLDFIELD
Director 2007-07-04 2014-07-31
JOCHEN BRAASCH
Director 2010-08-03 2012-07-19
JAMES TERENCE HOOD
Director 2008-02-26 2010-07-01
JASON LEIGH SMITH
Director 2007-07-04 2008-02-26
ANGELA O'HAGAN
Company Secretary 1996-09-19 2007-07-04
JOHN KELLY
Director 1996-09-19 2007-07-04
ANGELA O'HAGAN
Director 1996-09-19 2007-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-30 1996-09-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-30 1996-09-19

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 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 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 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 (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 LIMITED Director 2003-03-24 CURRENT 1995-01-30 Active
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 LIMITED Director 2014-08-01 CURRENT 1995-01-30 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 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 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 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
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-26Termination of appointment of Llewellyn Kevan Botha on 2024-01-25
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-27DIRECTOR APPOINTED MR MARK JAMES CLELAND
2023-09-22Director's details changed for Mr Llewellyn Kevan Botha on 2023-09-22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JARROD HARVEY SIMPSON
2023-02-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-12Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
2022-09-12CH01Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
2022-09-01APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR
2022-07-04Resolutions passed:<ul><li>Resolution Cancelling share premium account 30/06/2022</ul>
2022-07-04Solvency Statement dated 30/06/22
2022-07-04Statement by Directors
2022-07-04Statement of capital on GBP 4
2022-07-04SH19Statement of capital on 2022-07-04 GBP 4
2022-07-04SH20Statement by Directors
2022-07-04CAP-SSSolvency Statement dated 30/06/22
2022-07-04RES13Resolutions passed:
  • Cancelling share premium account 30/06/2022
2022-06-28SH0128/06/22 STATEMENT OF CAPITAL GBP 4
2022-04-28Director's details changed for Mr Christopher Pears on 2022-04-22
2022-04-28CH01Director's details changed for Mr Christopher Pears on 2022-04-22
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
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
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
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE HOOD
2021-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARS
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-18CH01Director's details changed for Mr Nazir Sarkar on 2019-01-30
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-15CH01Director's details changed for Mr Nazir Sarkar on 2017-12-12
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-30CH01Director's details changed for Mr Nazir Sarkar on 2016-06-09
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
2016-02-18CH01Director's details changed for Mr James Terence Hood on 2016-02-10
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED JAMES TERENCE HOOD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0108/10/13 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12AR0108/10/11 FULL LIST
2011-07-27AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-21AP01DIRECTOR APPOINTED NAZIR SARKAR
2010-10-08AR0108/10/10 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED JOCHEN BRAASCH
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-19363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-05RES01ADOPT ARTICLES 24/04/2008
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2008-02-27288aDIRECTOR APPOINTED MR. JAMES TERENCE HOOD
2008-02-03225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2008-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-30225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08
2008-01-28CERTNMCOMPANY NAME CHANGED DATACARE SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 28/01/08
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-10363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: FIRST FLOOR UNIT 10 BARBERRY COURT PARKWAY CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2HE
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SUITE 58, IMEX BUSINESS PARK SHOBNALL ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AU
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-04363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-02363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-01363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-08-20363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-05CERTNMCOMPANY NAME CHANGED MICHAEL SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/99
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-17363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-29363aRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-04-15225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to COMPUTERSHARE GOVERNANCE SERVICES (UK) 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 GOVERNANCE SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-02 Outstanding BARCLAYS BANK PLC
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
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 GOVERNANCE SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED owns 2 domain names.

secretariat-corporate-manager.co.uk   secretariatcorporatemanager.co.uk  

Trademarks
We have not found any records of COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERSHARE GOVERNANCE SERVICES (UK) 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 (58290 - Other software publishing) as COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE GOVERNANCE SERVICES (UK) 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 GOVERNANCE SERVICES (UK) 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 GOVERNANCE SERVICES (UK) 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.