COMPUTERSHARE INVESTOR SERVICES PLC
Overview
| Company Name | COMPUTERSHARE INVESTOR SERVICES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03498808 |
| 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 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 Address | No |
What were the previous names of COMPUTERSHARE INVESTOR SERVICES PLC?
| Company Name | From | Until |
|---|---|---|
| COMPUTERSHARE SERVICES PLC | Feb 25, 1998 | Feb 25, 1998 |
| CORPORATE REGISTRY SERVICES PLC | Jan 20, 1998 | Jan 20, 1998 |
What are the latest accounts for COMPUTERSHARE INVESTOR SERVICES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for COMPUTERSHARE INVESTOR SERVICES PLC?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for COMPUTERSHARE INVESTOR SERVICES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 45 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 48 pages | AA | ||
Termination of appointment of David Nugent as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2023 | 47 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 47 pages | AA | ||
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||
Notification of Computershare Limited as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||
Appointment of Mr David Nugent as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Pears as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard David Morphey as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Terence Hood as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 1 pages | CH03 | ||
Termination of appointment of Llewellyn Kevan Botha as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 49 pages | AA | ||
Director's details changed for Ralph Gordon Barber on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ralph Gordon Barber on Dec 01, 2021 | 2 pages | CH01 | ||
Appointment of Jonathan Michael Pattinson as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Appointment of Judith Mary Matthews as a secretary on Sep 21, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of Steffen Herfurth as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of COMPUTERSHARE INVESTOR SERVICES PLC?
| 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 | 287487280001 | |||||||
| AU, Wai-Fong | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 169305040001 | |||||
| BARBER, Ralph Gordon | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 200869440001 | |||||
| BRAITHWAITE, Philip Charles | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United Kingdom | British | 200872880001 | |||||
| PATTINSON, Jonathan Michael | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 196784290001 | |||||
| PEARS, Christopher | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261112330002 | |||||
| BOTHA, Llewellyn Kevan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | South African | 105560560001 | ||||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908600001 | |||||||
| LEIPER, Julian Guthrie | Secretary | 55 Great King Street EH3 6RP Edinburgh | British | 52848130001 | ||||||
| WALES, Anthony Norman | Secretary | 21 Pymble Avenue Pymble Sydney FOREIGN New South Wales 2073 Australia | Australian | 55910880001 | ||||||
| WALLACE, Barbara Charlotte | Secretary | 180 Springfield Road EH49 7JT Linlithgow West Lothian | British | 59091840002 | ||||||
| ALLEN, Peter Richard | Director | 38 Blunts Wood Road RH16 1NB Haywards Heath West Sussex | England | British | 20061750001 | |||||
| APPLEBY, Lynn | Director | 87 Birchall Road BS6 7TT Bristol | British | 62475630002 | ||||||
| ARBERRY, Richard | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 170004380001 | |||||
| BOTHA, Llewellyn Kevan | Director | BS9 1HD Bristol 22 Cranleigh Gardens England | England | South African | 105560560002 | |||||
| BRAASCH, Jochen | Director | Chandos Woodfield Road Redland BS6 6PL Bristol Apt Number 15 England | England | German | 153472260001 | |||||
| CHAPMAN, Robert William Frederick | Director | Lough Beltra 76 Lymington Bottom, Four Marks GU34 5AH Alton Hampshire | United Kingdom | British | 110216200001 | |||||
| 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 | 108681440001 | ||||||
| DRAKE, Martyn William | Director | Westbury Park BS6 7JB Bristol 7 England | England | English | 204526200001 | |||||
| DRAKE, Martyn William | Director | 10 Brecon Road BS9 4DS Bristol | British | 70285460002 | ||||||
| ELLIOTT, Mark Edward | Director | C/O Computershare 7th Floor Jupiter House 14 Finsbury Square EC2A 1BR London | Australian | 66676160001 | ||||||
| HERFURTH, Steffen | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Germany | German | 147417150001 | |||||
| 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 | |||||
| LEIPER, Julian Guthrie | Director | 55 Great King Street EH3 6RP Edinburgh | Scotland | British | 52848130001 | |||||
| MACLAGAN, Penelope | Director | 2/655 Victoria Street 3067 Abbotsford Victoria Australia | Australian | 58807930001 | ||||||
| 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 | |||||
| MORRISON, Thomas Vance | Director | 17 East Barnton Gardens EH4 6AR Edinburgh | British | 1024220002 | ||||||
| NUGENT, David | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Canada | British | 297529020001 | |||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 |
Who are the persons with significant control of COMPUTERSHARE INVESTOR SERVICES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Limited | Oct 21, 2022 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Computershare Investments (Uk) (No. 3) 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