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.
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 | : |
|
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 | 01 December 2021 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 31 January 2006 | 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 | 09 December 2022 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Secretary | 31 January 2006 | Active |
16 Longships, Littlehampton, BN17 6SL | Secretary | 23 August 1996 | 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 | 29 July 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 May 1996 | 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 | 01 October 2003 | Active |
608 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL | Director | 31 January 2006 | Active |
61 Huddleston Road, London, N7 0AE | Director | 27 July 2001 | Active |
10 Brecon Road, Bristol, BS9 4DS | Director | 25 May 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 May 1996 | Active |
39 Merrivale Road, Pymble, Australia, 2073 | Director | 16 May 1996 | Active |
68 Brackendown Avenue, Weymouth, DT3 6HX | Director | 24 August 1999 | 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 |
65 Greenhill, Hampstead, London, NW3 5TZ | Director | 16 May 1996 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 31 July 2019 | Active |
2/655 Victoria Street, Abbotsford, Australia, 3067 | Director | 29 July 1998 | 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 | 01 November 2006 | Active |
94 Farm Lane, Fulham, London, SW6 1QH | Director | 24 August 1999 | Active |
6/30 Helen Street, Lane Cove, Australia, 2066 | Director | 16 May 1996 | Active |
5a Milner Crescent, Wollstonecraft, Australia, 2005 | Director | 16 May 1996 | Active |
Flat 11 1 Warrington Gardens, London, W9 2QB | Director | 17 March 1997 | Active |
The Pavilions, Bridgwater Road, Bristol, BS13 8AE | Director | 21 January 2011 | Active |
2 Providence Lane, Long Ashton, Bristol, BS41 9DG | Director | 02 August 2006 | 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 | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | 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 |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | 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 |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-14 | Capital | Capital allotment shares. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.