COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03231424
    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 ENTITY SOLUTIONS (UK) LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED located?

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

    What were the previous names of COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITEDJan 28, 2008Jan 28, 2008
    DATACARE SOFTWARE (UK) LIMITEDAug 06, 1999Aug 06, 1999
    MICHAEL SOFTWARE SYSTEMS LIMITEDOct 01, 1996Oct 01, 1996
    PACKETDOUBLE LIMITEDJul 30, 1996Jul 30, 1996

    What are the latest accounts for COMPUTERSHARE ENTITY SOLUTIONS (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 ENTITY SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Termination of appointment of Christopher Pears as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr George Richard Trevaskis as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Leighton Peter Hazell-Smart as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Llewellyn Kevan Botha as a director on Nov 15, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has changed name 24/10/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Certificate of change of name

    Company name changed computershare governance services (uk) LIMITED\certificate issued on 25/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2024

    RES15

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Sep 28, 2023 with updates

    4 pagesCS01

    Appointment of Mr Mark James Cleland as a director on Sep 25, 2023

    2 pagesAP01

    Director's details changed for Mr Llewellyn Kevan Botha on Sep 22, 2023

    2 pagesCH01

    Termination of appointment of Jarrod Harvey Simpson as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Sep 14, 2022 with updates

    4 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Nazir Sarkar as a director on Sep 01, 2022

    1 pagesTM01

    Statement of capital on Jul 04, 2022

    • Capital: GBP 4
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 30/06/2022
    RES13

    Statement of capital following an allotment of shares on Jun 28, 2022

    • Capital: GBP 4
    3 pagesSH01

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

    2 pagesCH01

    Who are the officers of COMPUTERSHARE ENTITY SOLUTIONS (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
    290286130001
    CLELAND, Mark James
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishDirector313993350001
    HAZELL-SMART, Leighton Peter
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    WalesBritishSolicitor327908790001
    TREVASKIS, George Richard
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishAccountant327174080002
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    South AfricanLawyer105560560001
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908580001
    O'HAGAN, Angela
    Clonacullan
    IRISH Killybrone
    Monaghan
    Ireland
    Secretary
    Clonacullan
    IRISH Killybrone
    Monaghan
    Ireland
    Irish63008860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandSouth AfricanLawyer105560560002
    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
    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
    KELLY, John
    Cavanagarvan
    Stranooden
    IRISH County Monaghan
    Ireland
    Director
    Cavanagarvan
    Stranooden
    IRISH County Monaghan
    Ireland
    IrishManaging Director49666090002
    MILLS, Christopher Andrew
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritishUci Finance Director178211930001
    O'HAGAN, Angela
    Clonacullan
    IRISH Killybrone
    Monaghan
    Ireland
    Director
    Clonacullan
    IRISH Killybrone
    Monaghan
    Ireland
    IrishProduct Manager63008860001
    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
    EnglandBritishDir Business Development116701010001
    PEARS, Christopher
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishChartered Accountant261112330002
    SARKAR, Nazir
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishDirector157131040004
    SIMPSON, Jarrod Harvey
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritishCompany Secretary254260500001
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianCheif Financial Officer115310950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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