COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03199675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERSHARE SYSTEMS LIMITEDNov 29, 1996Nov 29, 1996
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITEDMay 16, 1996May 16, 1996

    What are the latest accounts for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2024

    35 pagesAA

    Director's details changed for Mr George Richard Trevaskis on Dec 13, 2024

    2 pagesCH01

    Appointment of Mr George Richard Trevaskis as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Pears as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    36 pagesAA

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02

    Confirmation statement made on May 19, 2023 with updates

    6 pagesCS01

    Director's details changed for Mr Llewellyn Kevan Botha on May 19, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    36 pagesAA

    Appointment of Darren Anthony Wordon as a director on Dec 09, 2022

    2 pagesAP01

    Termination of appointment of Carlos Leira as a director on Dec 09, 2022

    1 pagesTM01

    Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC02

    Cessation of Computershare Limited as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    2 pagesCH01

    Confirmation statement made on May 05, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr Christopher Pears on Apr 22, 2022

    2 pagesCH01

    Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    1 pagesCH03

    Full accounts made up to Jun 30, 2021

    35 pagesAA

    Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2021

    • Capital: GBP 4,000,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    290286870001
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandSouth AfricanLawyer105560560002
    HAZELL-SMART, Leighton Peter
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishSolicitor261140830001
    TREVASKIS, George Richard
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishRegional Finance Manager327174080002
    WORDON, Darren Anthony
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandSouth AfricanHead Of It Assurance And Compliance303369830001
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    South AfricanLawyer105560560001
    CARPANINI, Benedict Ambrose
    16 Longships
    BN17 6SL Littlehampton
    West Sussex
    Secretary
    16 Longships
    BN17 6SL Littlehampton
    West Sussex
    British46107880001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908670001
    WALLACE, Barbara Charlotte
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British59091840002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    EnglandGermanEmea Financial Officer153472260001
    CHAPMAN, Robert William Frederick
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    Director
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    United KingdomBritishDirector110216200001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritishFinance Executive83564940010
    CROSBY, William Stuart
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustralianChief Operating Officer114812620001
    CROSBY, William Stuart
    61 Huddleston Road
    N7 0AE London
    Director
    61 Huddleston Road
    N7 0AE London
    AustralianBusinessman77225730001
    DRAKE, Martyn William
    10 Brecon Road
    BS9 4DS Bristol
    Director
    10 Brecon Road
    BS9 4DS Bristol
    BritishGeneral Manager70285460002
    HODGKINSON, Robert Donald
    39 Merrivale Road
    2073 Pymble
    New South Wales
    Australia
    Director
    39 Merrivale Road
    2073 Pymble
    New South Wales
    Australia
    AustralianCompany Director54753830001
    HOLLEYOAK, Christopher
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    Director
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    EnglandBritishCompany Director88500920001
    HOOD, James Terence
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    WalesBritishChartered Accountant189833420002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritishChartered Accountant189833420001
    KESSEY, Robin Joseph
    65 Greenhill
    Hampstead
    NW3 5TZ London
    Director
    65 Greenhill
    Hampstead
    NW3 5TZ London
    AustralianCompany Director54754250001
    LEIRA, Carlos
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandSpanish,BritishChief Technology Officer261112410001
    MACLAGAN, Penelope
    2/655 Victoria Street
    3067 Abbotsford
    Victoria
    Australia
    Director
    2/655 Victoria Street
    3067 Abbotsford
    Victoria
    Australia
    AustralianCompany Director58807930001
    MILLS, Christopher Andrew
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritishUci Finance Director178211930001
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralianChief Executive Officer114812600001
    OLDFIELD, Nicholas Stuart Robert
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    Director
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    EnglandBritishDirector Of Corporate Developm116701010001
    PEARS, Christopher
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishChartered Accountant261112330002
    PETTERSSON, Tommy
    94 Farm Lane
    Fulham
    SW6 1QH London
    Director
    94 Farm Lane
    Fulham
    SW6 1QH London
    United KingdomSwedishCompany Director46812010002
    PHILIPS, Michael Ivor
    6/30 Helen Street
    2066 Lane Cove
    New South Wales
    Australia
    Director
    6/30 Helen Street
    2066 Lane Cove
    New South Wales
    Australia
    AustralianCompany Director50547250001
    PHILIPS, Paul
    5a Milner Crescent
    2005 Wollstonecraft
    New South Wales
    Australia
    Director
    5a Milner Crescent
    2005 Wollstonecraft
    New South Wales
    Australia
    AustralianCompany Director50546830001
    READ, Christopher Alan, Dr
    Flat 11 1 Warrington Gardens
    W9 2QB London
    Director
    Flat 11 1 Warrington Gardens
    W9 2QB London
    BritishCompany Director54841010001
    SARKAR, Nazir
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United StatesBritishDirector157131040016
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianChief Financial Officer115310950001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Oct 31, 2022
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04895098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 08, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3015818
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0