This company is commonly known as Computershare Investments (uk) Limited. The company was founded 23 years ago and was given the registration number 04153603. 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 INVESTMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 04153603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2001 |
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 | 31 January 2006 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 01 December 2021 | Active |
The Pavilions, Bridwater Road, Bristol, United Kingdom, BS13 8AE | Director | 24 March 2003 | 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 | Director | 21 July 2016 | Active |
Highcroft, Milton Clevedon, Shepton Mallet, BA4 6NS | Secretary | 18 September 2002 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 21 July 2011 | Active |
180 Springfield Road, Linlithgow, EH49 7JT | Secretary | 05 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 2001 | Active |
87 Birchall Road, Bristol, BS6 7TT | Director | 05 February 2001 | Active |
Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, BS8 3PG | Director | 24 July 2002 | Active |
Apt Number 15, Chandos, Woodfield Road, Redland, Bristol, BS6 6PL | Director | 03 August 2010 | Active |
Lough Beltra, 76 Lymington Bottom, Four Marks, Alton, GU34 5AH | Director | 05 November 2003 | Active |
Highcroft, Milton Clevedon, Shepton Mallet, BA4 6NS | Director | 24 July 2002 | Active |
705 Tead Froad, Shad Thames, London, SE1 2AS | Director | 31 January 2006 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 01 August 2014 | Active |
140b, Redland Road, Bristol, United Kingdom, BS6 6YA | Director | 26 February 2008 | Active |
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB | Director | 22 March 2013 | Active |
608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL | Director | 31 January 2006 | Active |
Greenleigh Farm, Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, England, BS40 8QR | Director | 15 May 2006 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 21 January 2011 | Active |
28 Half Moon Lane, London, SE24 9HU | Director | 05 September 2002 | Active |
2 Providence Lane, Long Ashton, Bristol, BS41 9DG | Director | 02 August 2006 | Active |
Rock Villa, 18 Dundry Lane, Winford, Bristol, BS40 8AW | Director | 05 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 February 2001 | Active |
Computershare Investments (Uk) (No. 3) Limited | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE |
Nature of control | : |
|
Computershare Investments (Uk) (No. 3) Limited | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE |
Nature of control | : |
|
Computershare 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 | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-05 | Dissolution | Dissolution application strike off company. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person secretary company with change date. | Download |
2022-02-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.