Warning: file_put_contents(c/cf0935a3ce11d76d8315ef8dd747b43a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Computershare Global Technology Services Limited, BS13 8AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computershare Global Technology Services Limited. The company was founded 23 years ago and was given the registration number 04075753. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED
Company Number:04075753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Pavilions, Bridgwater Road, Bristol, BS13 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary05 February 2010Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary01 December 2021Active
The Pavilions, Bridwater Road, Bristol, United Kingdom, BS13 8AE

Director04 April 2011Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary21 July 2011Active
Trinity Road, Halifax, HX1 2RG

Secretary04 August 2006Active
8th Floor, 68 King William Street, London, EC4N 7DZ

Corporate Secretary18 September 2000Active
Flat 504 Butlers Wharf Buildings, 36 Shad Thames, London, SE1 2YE

Director31 March 2006Active
Middleton Hall, Woolaston Grange, Woolaston, Lydney, GL15 6PP

Director23 January 2003Active
7 Rossetti Gardens, Old Coulsdon, CR5 2LR

Director10 June 2004Active
Handois Farm, La Route De St John, St Lawrence, JE3 1NE

Director18 September 2000Active
7, Westbury Park, Bristol, England, BS6 7JB

Director05 February 2010Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director01 August 2006Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director09 October 2008Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director01 August 2014Active
Les Houguettes House, La Rue Des Houguettes, St. John, Jersey, JE3 4FR

Director18 September 2000Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
Amberwood, Warren Drive, Kingswood, KT20 6PY

Director30 June 2006Active
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB

Director22 March 2013Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director04 August 2006Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director05 February 2010Active
Bechet Farm, La Rue De Bechet, St. John, Jersey, JE3 4FT

Director18 September 2000Active
306 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS

Director10 June 2004Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director04 April 2011Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director15 September 2008Active
30 Yorke Road, Reigate, RH2 9HB

Director04 August 2006Active
33, Old Broad Street, London, England, EC2N 1HZ

Director25 November 2009Active

People with Significant Control

Computershare Investments (Uk) (No. 3) Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Computershare Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ees Corporate Trustees Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ees Corporate Trustees Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Capital

Legacy.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.