Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED
Company Information for

COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED

BRIDGWATER ROAD, BRISTOL, BS13,
Company Registration Number
05832185
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Computershare Investments (uk) (no.4) Ltd
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED was founded on 2006-05-30 and had its registered office in Bridgwater Road. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED
 
Legal Registered Office
BRIDGWATER ROAD
BRISTOL
 
Filing Information
Company Number 05832185
Date formed 2006-05-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-04-07
Type of accounts FULL
Last Datalog update: 2015-09-07 19:16:09
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.

Company Officers of COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED

Current Directors
Officer Role Date Appointed
LLEWELLYN KEVAN BOTHA
Company Secretary 2006-05-30
JONATHAN DOLBEAR
Company Secretary 2011-07-21
LLEWELLYN KEVAN BOTHA
Director 2006-05-30
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 2006-05-30 2014-07-31
JOCHEN BRAASCH
Director 2010-08-03 2012-07-19
CHRISTOPHER JOHN MORRIS
Director 2006-05-30 2010-11-05
JAMES TERENCE HOOD
Director 2008-02-26 2010-07-01
WILLIAM STUART CROSBY
Director 2006-05-30 2008-02-26
JASON LEIGH SMITH
Director 2006-08-02 2008-02-26

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 ENTITY SOLUTIONS (UK) LIMITED Company Secretary 2007-07-04 CURRENT 1996-07-30 Active
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 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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED Director 2005-10-05 CURRENT 1995-10-16 Dissolved 2014-11-18
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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED Director 2011-01-21 CURRENT 1995-10-16 Dissolved 2014-11-18

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-13DS01APPLICATION FOR STRIKING-OFF
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-08-01AP01DIRECTOR APPOINTED JAMES TERENCE HOOD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0130/05/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-30AR0130/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH
2012-06-07AR0130/05/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-27AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2011-06-01AR0130/05/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-21AP01DIRECTOR APPOINTED NAZIR SARKAR
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2010-08-20AP01DIRECTOR APPOINTED JOCHEN BRAASCH
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD
2010-06-04AR0130/05/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AR0130/05/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 27/08/2008
2008-06-12363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-02-29288aDIRECTOR APPOINTED MR. JAMES TERENCE HOOD
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2006-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INVESTMENTS (UK) (NO.4) 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 INVESTMENTS (UK) (NO.4) 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 INVESTMENTS (UK) (NO.4) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED
Trademarks
We have not found any records of COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERSHARE INVESTMENTS (UK) (NO.4) 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 (70100 - Activities of head offices) as COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE INVESTMENTS (UK) (NO.4) 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 INVESTMENTS (UK) (NO.4) 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 INVESTMENTS (UK) (NO.4) 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.