UKBizDB.co.uk

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

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

This company is commonly known as Computershare Technology Services (uk) Limited. The company was founded 28 years ago and was given the registration number 03199675. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED
Company Number:03199675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

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

Secretary01 December 2021Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 January 2006Active
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

Director09 December 2022Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary31 January 2006Active
16 Longships, Littlehampton, BN17 6SL

Secretary23 August 1996Active
Highcroft, Milton Clevedon, Shepton Mallet, BA4 6NS

Secretary18 September 2002Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary21 July 2011Active
180 Springfield Road, Linlithgow, EH49 7JT

Secretary29 July 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 May 1996Active
Apt Number 15, Chandos, Woodfield Road, Redland, Bristol, BS6 6PL

Director03 August 2010Active
Lough Beltra, 76 Lymington Bottom, Four Marks, Alton, GU34 5AH

Director05 November 2003Active
Highcroft, Milton Clevedon, Shepton Mallet, BA4 6NS

Director01 October 2003Active
608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL

Director31 January 2006Active
61 Huddleston Road, London, N7 0AE

Director27 July 2001Active
10 Brecon Road, Bristol, BS9 4DS

Director25 May 2000Active
120 East Road, London, N1 6AA

Nominee Director16 May 1996Active
39 Merrivale Road, Pymble, Australia, 2073

Director16 May 1996Active
68 Brackendown Avenue, Weymouth, DT3 6HX

Director24 August 1999Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director01 August 2014Active
140b, Redland Road, Bristol, United Kingdom, BS6 6YA

Director26 February 2008Active
65 Greenhill, Hampstead, London, NW3 5TZ

Director16 May 1996Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
2/655 Victoria Street, Abbotsford, Australia, 3067

Director29 July 1998Active
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB

Director22 March 2013Active
608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL

Director31 January 2006Active
Greenleigh Farm, Holt, Greenleigh Farm Holt Limeburn Hill, Chew Magna, England, BS40 8QR

Director01 November 2006Active
94 Farm Lane, Fulham, London, SW6 1QH

Director24 August 1999Active
6/30 Helen Street, Lane Cove, Australia, 2066

Director16 May 1996Active
5a Milner Crescent, Wollstonecraft, Australia, 2005

Director16 May 1996Active
Flat 11 1 Warrington Gardens, London, W9 2QB

Director17 March 1997Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director21 January 2011Active
2 Providence Lane, Long Ashton, Bristol, BS41 9DG

Director02 August 2006Active

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: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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Appoint person director company with name date.

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
2022-09-12Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person secretary 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
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.