COMPUTERSHARE REGIONAL SERVICES LIMITED
Overview
| Company Name | COMPUTERSHARE REGIONAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03478550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of COMPUTERSHARE REGIONAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTERSHARE REGISTRY SERVICES LIMITED | Jan 20, 1998 | Jan 20, 1998 |
| CORPORATE REGISTRY SERVICES LIMITED | Dec 04, 1997 | Dec 04, 1997 |
What are the latest accounts for COMPUTERSHARE REGIONAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for COMPUTERSHARE REGIONAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Termination of appointment of Richard David Morphey as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Cessation of Computershare Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Terence Hood as a director on Jun 01, 2022 | 1 pages | TM01 | ||
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 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 9 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 | ||
Confirmation statement made on Jun 21, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Nazir Sarkar as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Appointment of Christopher Pears as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Appointment of Richard David Morphey as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||
Director's details changed for Mr Nazir Sarkar on Jan 30, 2019 | 2 pages | CH01 | ||
Who are the officers of COMPUTERSHARE REGIONAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTHA, Llewellyn Kevan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | South African | 105560560001 | ||||||
| MATTHEWS, Judith Mary | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 290286650001 | |||||||
| BOTHA, Llewellyn Kevan | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | South African | 105560560002 | |||||
| PEARS, Christopher | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261112330002 | |||||
| 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 | 83564940010 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908650001 | |||||||
| WALLACE, Barbara Charlotte | Secretary | 180 Springfield Road EH49 7JT Linlithgow West Lothian | British | 59091840002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15 Chandos | England | German | 153472260001 | |||||
| CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | 83564940010 | |||||
| CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | 108743530001 | ||||||
| HOLLEYOAK, Christopher | Director | 68 Brackendown Avenue DT3 6HX Weymouth Dorset | England | British | 88500920001 | |||||
| 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 | |||||
| MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| MORPHEY, Richard David | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261116510001 | |||||
| MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | 114812600001 | |||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 | |||||
| SARKAR, Nazir | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United States | British | 157131040016 | |||||
| SAVILLE, Iain David | Director | 28 Half Moon Lane SE24 9HU London | England | British | 83866940001 | |||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| WALES, Anthony Norman | Director | 21 Pymble Avenue Pymble Sydney FOREIGN New South Wales 2073 Australia | Australian | 55910880001 |
Who are the persons with significant control of COMPUTERSHARE REGIONAL SERVICES 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