COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED
Overview
Company Name | COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03199675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
COMPUTERSHARE SYSTEMS LIMITED | Nov 29, 1996 | Nov 29, 1996 |
FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED | May 16, 1996 | May 16, 1996 |
What are the latest accounts for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 35 pages | AA | ||
Director's details changed for Mr George Richard Trevaskis on Dec 13, 2024 | 2 pages | CH01 | ||
Appointment of Mr George Richard Trevaskis as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Pears as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 36 pages | AA | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 19, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on May 19, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||
Appointment of Darren Anthony Wordon as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Carlos Leira as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Cessation of Computershare Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 05, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Christopher Pears on Apr 22, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 1 pages | CH03 | ||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||
Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jul 14, 2021
| 4 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Judith Mary | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 290286870001 | |||||||
BOTHA, Llewellyn Kevan | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | South African | Lawyer | 105560560002 | ||||
HAZELL-SMART, Leighton Peter | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | Solicitor | 261140830001 | ||||
TREVASKIS, George Richard | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | Regional Finance Manager | 327174080002 | ||||
WORDON, Darren Anthony | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | South African | Head Of It Assurance And Compliance | 303369830001 | ||||
BOTHA, Llewellyn Kevan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | South African | Lawyer | 105560560001 | |||||
CARPANINI, Benedict Ambrose | Secretary | 16 Longships BN17 6SL Littlehampton West Sussex | British | 46107880001 | ||||||
CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | Finance Executive | 83564940010 | |||||
DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908670001 | |||||||
WALLACE, Barbara Charlotte | Secretary | 180 Springfield Road EH49 7JT Linlithgow West Lothian | British | 59091840002 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15, Chandos | England | German | Emea Financial Officer | 153472260001 | ||||
CHAPMAN, Robert William Frederick | Director | Lough Beltra 76 Lymington Bottom, Four Marks GU34 5AH Alton Hampshire | United Kingdom | British | Director | 110216200001 | ||||
CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | Finance Executive | 83564940010 | ||||
CROSBY, William Stuart | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australian | Chief Operating Officer | 114812620001 | |||||
CROSBY, William Stuart | Director | 61 Huddleston Road N7 0AE London | Australian | Businessman | 77225730001 | |||||
DRAKE, Martyn William | Director | 10 Brecon Road BS9 4DS Bristol | British | General Manager | 70285460002 | |||||
HODGKINSON, Robert Donald | Director | 39 Merrivale Road 2073 Pymble New South Wales Australia | Australian | Company Director | 54753830001 | |||||
HOLLEYOAK, Christopher | Director | 68 Brackendown Avenue DT3 6HX Weymouth Dorset | England | British | Company Director | 88500920001 | ||||
HOOD, James Terence | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Wales | British | Chartered Accountant | 189833420002 | ||||
HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | Chartered Accountant | 189833420001 | ||||
KESSEY, Robin Joseph | Director | 65 Greenhill Hampstead NW3 5TZ London | Australian | Company Director | 54754250001 | |||||
LEIRA, Carlos | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | Spanish,British | Chief Technology Officer | 261112410001 | ||||
MACLAGAN, Penelope | Director | 2/655 Victoria Street 3067 Abbotsford Victoria Australia | Australian | Company Director | 58807930001 | |||||
MILLS, Christopher Andrew | Director | Park Lane Blagdon BS40 7SB Bristol Heronmere England | England | British | Uci Finance Director | 178211930001 | ||||
MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | Chief Executive Officer | 114812600001 | ||||
OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | Director Of Corporate Developm | 116701010001 | ||||
PEARS, Christopher | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | Chartered Accountant | 261112330002 | ||||
PETTERSSON, Tommy | Director | 94 Farm Lane Fulham SW6 1QH London | United Kingdom | Swedish | Company Director | 46812010002 | ||||
PHILIPS, Michael Ivor | Director | 6/30 Helen Street 2066 Lane Cove New South Wales Australia | Australian | Company Director | 50547250001 | |||||
PHILIPS, Paul | Director | 5a Milner Crescent 2005 Wollstonecraft New South Wales Australia | Australian | Company Director | 50546830001 | |||||
READ, Christopher Alan, Dr | Director | Flat 11 1 Warrington Gardens W9 2QB London | British | Company Director | 54841010001 | |||||
SARKAR, Nazir | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United States | British | Director | 157131040016 | ||||
SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | Chief Financial Officer | 115310950001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Computershare Investments (Uk) (No. 3) Limited | Oct 31, 2022 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Computershare Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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