COMPUTERSHARE INVESTOR SERVICES PLC

COMPUTERSHARE INVESTOR SERVICES PLC

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

    Company NameCOMPUTERSHARE INVESTOR SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03498808
    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 INVESTOR SERVICES PLC?

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

    Where is COMPUTERSHARE INVESTOR SERVICES PLC located?

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

    What were the previous names of COMPUTERSHARE INVESTOR SERVICES PLC?

    Previous Company Names
    Company NameFromUntil
    COMPUTERSHARE SERVICES PLCFeb 25, 1998Feb 25, 1998
    CORPORATE REGISTRY SERVICES PLC Jan 20, 1998Jan 20, 1998

    What are the latest accounts for COMPUTERSHARE INVESTOR SERVICES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for COMPUTERSHARE INVESTOR SERVICES PLC?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for COMPUTERSHARE INVESTOR SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    45 pagesAA

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2024

    48 pagesAA

    Termination of appointment of David Nugent as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    47 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2022

    47 pagesAA

    Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Notification of Computershare Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Appointment of Mr David Nugent as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr Christopher Pears as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Richard David Morphey as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of James Terence Hood as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 22, 2022 with updates

    4 pagesCS01

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

    1 pagesCH03

    Termination of appointment of Llewellyn Kevan Botha as a director on Dec 10, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    49 pagesAA

    Director's details changed for Ralph Gordon Barber on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Ralph Gordon Barber on Dec 01, 2021

    2 pagesCH01

    Appointment of Jonathan Michael Pattinson as a director on Nov 17, 2021

    2 pagesAP01

    Appointment of Judith Mary Matthews as a secretary on Sep 21, 2021

    2 pagesAP03

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    Termination of appointment of Steffen Herfurth as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of COMPUTERSHARE INVESTOR SERVICES PLC?

    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
    287487280001
    AU, Wai-Fong
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish169305040001
    BARBER, Ralph Gordon
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish200869440001
    BRAITHWAITE, Philip Charles
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United KingdomBritish200872880001
    PATTINSON, Jonathan Michael
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish196784290001
    PEARS, Christopher
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish261112330002
    BOTHA, Llewellyn Kevan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    South African105560560001
    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
    161908600001
    LEIPER, Julian Guthrie
    55 Great King Street
    EH3 6RP Edinburgh
    Secretary
    55 Great King Street
    EH3 6RP Edinburgh
    British52848130001
    WALES, Anthony Norman
    21 Pymble Avenue
    Pymble Sydney
    FOREIGN New South Wales 2073 Australia
    Secretary
    21 Pymble Avenue
    Pymble Sydney
    FOREIGN New South Wales 2073 Australia
    Australian55910880001
    WALLACE, Barbara Charlotte
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British59091840002
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritish20061750001
    APPLEBY, Lynn
    87 Birchall Road
    BS6 7TT Bristol
    Director
    87 Birchall Road
    BS6 7TT Bristol
    British62475630002
    ARBERRY, Richard
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish170004380001
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Director
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    EnglandSouth African105560560002
    BRAASCH, Jochen
    Chandos
    Woodfield Road Redland
    BS6 6PL Bristol
    Apt Number 15
    England
    Director
    Chandos
    Woodfield Road Redland
    BS6 6PL Bristol
    Apt Number 15
    England
    EnglandGerman153472260001
    CHAPMAN, Robert William Frederick
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    Director
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    United KingdomBritish110216200001
    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
    Australian108681440001
    DRAKE, Martyn William
    Westbury Park
    BS6 7JB Bristol
    7
    England
    Director
    Westbury Park
    BS6 7JB Bristol
    7
    England
    EnglandEnglish204526200001
    DRAKE, Martyn William
    10 Brecon Road
    BS9 4DS Bristol
    Director
    10 Brecon Road
    BS9 4DS Bristol
    British70285460002
    ELLIOTT, Mark Edward
    C/O Computershare 7th Floor
    Jupiter House 14 Finsbury Square
    EC2A 1BR London
    Director
    C/O Computershare 7th Floor
    Jupiter House 14 Finsbury Square
    EC2A 1BR London
    Australian66676160001
    HERFURTH, Steffen
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    GermanyGerman147417150001
    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
    LEIPER, Julian Guthrie
    55 Great King Street
    EH3 6RP Edinburgh
    Director
    55 Great King Street
    EH3 6RP Edinburgh
    ScotlandBritish52848130001
    MACLAGAN, Penelope
    2/655 Victoria Street
    3067 Abbotsford
    Victoria
    Australia
    Director
    2/655 Victoria Street
    3067 Abbotsford
    Victoria
    Australia
    Australian58807930001
    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
    MORRISON, Thomas Vance
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    Director
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    British1024220002
    NUGENT, David
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    CanadaBritish297529020001
    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

    Who are the persons with significant control of COMPUTERSHARE INVESTOR SERVICES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Oct 21, 2022
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03015818
    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 2006
    Place RegisteredCompanies House
    Registration Number04895098
    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