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..
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 | : |
|
Registered Address | : | The Pavilions, Bridgwater Road, Bristol, BS13 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 05 February 2010 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 01 December 2021 | Active |
The Pavilions, Bridwater Road, Bristol, United Kingdom, BS13 8AE | Director | 04 April 2011 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 31 July 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 31 July 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 21 July 2011 | Active |
Trinity Road, Halifax, HX1 2RG | Secretary | 04 August 2006 | Active |
8th Floor, 68 King William Street, London, EC4N 7DZ | Corporate Secretary | 18 September 2000 | Active |
Flat 504 Butlers Wharf Buildings, 36 Shad Thames, London, SE1 2YE | Director | 31 March 2006 | Active |
Middleton Hall, Woolaston Grange, Woolaston, Lydney, GL15 6PP | Director | 23 January 2003 | Active |
7 Rossetti Gardens, Old Coulsdon, CR5 2LR | Director | 10 June 2004 | Active |
Handois Farm, La Route De St John, St Lawrence, JE3 1NE | Director | 18 September 2000 | Active |
7, Westbury Park, Bristol, England, BS6 7JB | Director | 05 February 2010 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 01 August 2006 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 09 October 2008 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 01 August 2014 | Active |
Les Houguettes House, La Rue Des Houguettes, St. John, Jersey, JE3 4FR | Director | 18 September 2000 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 31 July 2019 | Active |
Amberwood, Warren Drive, Kingswood, KT20 6PY | Director | 30 June 2006 | Active |
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB | Director | 22 March 2013 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 04 August 2006 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 05 February 2010 | Active |
Bechet Farm, La Rue De Bechet, St. John, Jersey, JE3 4FT | Director | 18 September 2000 | Active |
306 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS | Director | 10 June 2004 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 04 April 2011 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 15 September 2008 | Active |
30 Yorke Road, Reigate, RH2 9HB | Director | 04 August 2006 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 25 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-04-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-21 | Insolvency | Legacy. | Download |
2023-04-21 | Capital | Legacy. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.