COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED
Overview
| Company Name | COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03231424 |
| 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 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 Address | No |
What were the previous names of COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED | Jan 28, 2008 | Jan 28, 2008 |
| DATACARE SOFTWARE (UK) LIMITED | Aug 06, 1999 | Aug 06, 1999 |
| MICHAEL SOFTWARE SYSTEMS LIMITED | Oct 01, 1996 | Oct 01, 1996 |
| PACKETDOUBLE LIMITED | Jul 30, 1996 | Jul 30, 1996 |
What are the latest accounts for COMPUTERSHARE ENTITY SOLUTIONS (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 ENTITY SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||||||
Termination of appointment of Christopher Pears as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr George Richard Trevaskis as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Leighton Peter Hazell-Smart as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Llewellyn Kevan Botha as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Certificate of change of name Company name changed computershare governance services (uk) LIMITED\certificate issued on 25/10/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||||||||||||||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Mark James Cleland as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Sep 22, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jarrod Harvey Simpson as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Nazir Sarkar as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 04, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2022
| 3 pages | SH01 | ||||||||||||||
Who are the officers of COMPUTERSHARE ENTITY SOLUTIONS (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 | 290286130001 | |||||||
| CLELAND, Mark James | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 313993350001 | |||||
| HAZELL-SMART, Leighton Peter | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Wales | British | 327908790001 | |||||
| TREVASKIS, George Richard | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 327174080002 | |||||
| BOTHA, Llewellyn Kevan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | South African | 105560560001 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908580001 | |||||||
| O'HAGAN, Angela | Secretary | Clonacullan IRISH Killybrone Monaghan Ireland | Irish | 63008860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOTHA, Llewellyn Kevan | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | South African | 105560560002 | |||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15, Chandos | England | German | 153472260001 | |||||
| HOOD, James Terence | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Wales | British | 189833420002 | |||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| KELLY, John | Director | Cavanagarvan Stranooden IRISH County Monaghan Ireland | Irish | 49666090002 | ||||||
| MILLS, Christopher Andrew | Director | Park Lane Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| O'HAGAN, Angela | Director | Clonacullan IRISH Killybrone Monaghan Ireland | Irish | 63008860001 | ||||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 | |||||
| PEARS, Christopher | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261112330002 | |||||
| SARKAR, Nazir | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 157131040004 | |||||
| SIMPSON, Jarrod Harvey | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 254260500001 | |||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| INSTANT COMPANIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | The 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