Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED
Company Information for

COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8AE,
Company Registration Number
08907500
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Computershare Investments (uk) (no. 9) Ltd
COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED was founded on 2014-02-24 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Computershare Investments (uk) (no. 9) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8AE
Other companies in BS13
 
Filing Information
Company Number 08907500
Company ID Number 08907500
Date formed 2014-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2021-01-08 14:56:39
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. 9) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DOLBEAR
Company Secretary 2014-02-24
LLEWELLYN KEVAN BOTHA
Director 2014-02-24
JAMES TERENCE HOOD
Director 2014-08-01
NAZIR SARKAR
Director 2014-02-24
CERI ULYATT
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW MILLS
Director 2014-02-24 2014-07-31
NICHOLAS STUART ROBERT OLDFIELD
Director 2014-02-24 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 ENTITY SOLUTIONS (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 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 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 ENTITY SOLUTIONS (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. 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
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 LIMITED Director 2016-07-21 CURRENT 1995-01-30 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

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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CERI ULYATT
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE HOOD
2019-08-02AP01DIRECTOR APPOINTED CHRISTOPHER PEARS
2019-03-18CH01Director's details changed for Mr Nazir Sarkar on 2019-01-30
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-16PSC02Notification of Computershare Limited as a person with significant control on 2018-02-08
2018-11-16PSC09Withdrawal of a person with significant control statement on 2018-11-16
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-26SH20Statement by Directors
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;CAD 2
2018-02-26SH19Statement of capital on 2018-02-26 CAD 2
2018-02-26CAP-SSSolvency Statement dated 08/02/18
2018-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c cancelled 08/02/2018
2018-02-26RES13SHARE PREMIUM A/C CANCELLED 08/02/2018
2017-12-15CH01Director's details changed for Mr Nazir Sarkar on 2017-12-12
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;CAD 254141
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED CERI ULYATT
2016-06-09CH01Director's details changed for Mr Nazir Sarkar on 2016-06-09
2016-02-18CH01Director's details changed for Mr James Terence Hood on 2016-02-10
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;CAD 254141
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;CAD 254141
2015-02-26AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-16SH0129/08/14 STATEMENT OF CAPITAL CAD 254041100
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2014-08-07AP01DIRECTOR APPOINTED JAMES TERENCE HOOD
2014-02-24AA01Current accounting period extended from 28/02/15 TO 30/06/15
2014-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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. 9) 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. 9) 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. 9) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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. 9) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED
Trademarks
We have not found any records of COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) 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. 9) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE INVESTMENTS (UK) (NO. 9) 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. 9) 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. 9) 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.