COMPUTERSHARE REGIONAL SERVICES LIMITED

COMPUTERSHARE REGIONAL SERVICES LIMITED

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

    Company NameCOMPUTERSHARE REGIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03478550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPUTERSHARE REGIONAL SERVICES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is COMPUTERSHARE REGIONAL SERVICES LIMITED located?

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

    What were the previous names of COMPUTERSHARE REGIONAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERSHARE REGISTRY SERVICES LIMITEDJan 20, 1998Jan 20, 1998
    CORPORATE REGISTRY SERVICES LIMITEDDec 04, 1997Dec 04, 1997

    What are the latest accounts for COMPUTERSHARE REGIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for COMPUTERSHARE REGIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Termination of appointment of Richard David Morphey as a director on Nov 01, 2022

    1 pagesTM01

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

    1 pagesPSC07

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

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Terence Hood as a director on Jun 01, 2022

    1 pagesTM01

    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

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

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    9 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

    Confirmation statement made on Jun 21, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Jun 19, 2020 with updates

    4 pagesCS01

    Termination of appointment of Nazir Sarkar as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Christopher Pears as a director on Jul 31, 2019

    2 pagesAP01

    Appointment of Richard David Morphey as a director on Jul 31, 2019

    2 pagesAP01

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Director's details changed for Mr Nazir Sarkar on Jan 30, 2019

    2 pagesCH01

    Who are the officers of COMPUTERSHARE REGIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    South African105560560001
    MATTHEWS, Judith Mary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    290286650001
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandSouth African105560560002
    PEARS, Christopher
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish261112330002
    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
    British83564940010
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908650001
    WALLACE, Barbara Charlotte
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British59091840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    EnglandGerman153472260001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritish83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Australian108743530001
    HOLLEYOAK, Christopher
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    Director
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    EnglandBritish88500920001
    HOOD, James Terence
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    WalesBritish189833420002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    MILLS, Christopher Andrew
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritish178211930001
    MORPHEY, Richard David
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish261116510001
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralian114812600001
    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
    EnglandBritish116701010001
    SARKAR, Nazir
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United StatesBritish157131040016
    SAVILLE, Iain David
    28 Half Moon Lane
    SE24 9HU London
    Director
    28 Half Moon Lane
    SE24 9HU London
    EnglandBritish83866940001
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Australian115310950001
    WALES, Anthony Norman
    21 Pymble Avenue
    Pymble Sydney
    FOREIGN New South Wales 2073 Australia
    Director
    21 Pymble Avenue
    Pymble Sydney
    FOREIGN New South Wales 2073 Australia
    Australian55910880001

    Who are the persons with significant control of COMPUTERSHARE REGIONAL SERVICES 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