COMPUTERSHARE TRUSTEES LIMITED
Overview
| Company Name | COMPUTERSHARE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03661515 |
| 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 TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COMPUTERSHARE TRUSTEES LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPUTERSHARE TRUSTEES 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 TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for COMPUTERSHARE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 10 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 | ||
Confirmation statement made on Jun 07, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 10 pages | AA | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 07, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Jun 06, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 10 pages | AA | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2022 with updates | 5 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 10 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 May 28, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 10 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on May 26, 2020 with updates | 5 pages | CS01 | ||
Registration of charge 036615150001, created on Oct 10, 2019 | 6 pages | MR01 | ||
Appointment of Leighton Peter Hazell-Smart as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nazir Sarkar as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of James Terence Hood as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Who are the officers of COMPUTERSHARE TRUSTEES 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 | 290287000001 | |||||||
| BOTHA, Llewellyn Kevan | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | South African | 105560560002 | |||||
| HAZELL-SMART, Leighton Peter | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261140830001 | |||||
| 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 | 161908720001 | |||||||
| 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 | Chandos Woodfield Road Redland BS6 6PL Bristol Apt Number 15 | England | German | 153472260001 | |||||
| CLARK, Colin Michael | Director | 17 Baberton Mains Wynd EH14 3EE Edinburgh | British | 61009340001 | ||||||
| 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 | ||||||
| GARNER, James Martin | Director | Meadowleigh 21 Pudding Pie Close Langford BS40 5EN Bristol | British | 77225620001 | ||||||
| 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 | |||||
| HUDD, David John | Director | 2 The Barton Hanham BS15 3LW Bristol Avon | England | British | 84292790001 | |||||
| LEIPER, Julian Guthrie | Director | 55 Great King Street EH3 6RP Edinburgh | Scotland | British | 52848130001 | |||||
| MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| 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 | ||||||
| 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 | United States | British | 157131040016 | |||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| STACEY, Constance | Director | 5 Cowan Road EH11 1RL Edinburgh | British | 61009350001 |
Who are the persons with significant control of COMPUTERSHARE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
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