COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED

COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04340113
    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 INVESTMENTS (UK) (NO.2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED located?

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

    What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.2) 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

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 13, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 29, 2020

    • Capital: GBP 1,808,747
    3 pagesSH01

    Termination of appointment of Emma Louise Lowry as a director on Sep 28, 2020

    1 pagesTM01

    Termination of appointment of Ceri Ulyatt as a director on Sep 28, 2020

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 15, 2019 with updates

    5 pagesCS01

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

    1 pagesTM01

    Termination of appointment of James Terence Hood as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Ms Emma Louise Lowry as a director on Jul 31, 2019

    2 pagesAP01

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

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 14, 2019

    • Capital: GBP 1,731,207
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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

    Confirmation statement made on Nov 15, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Director's details changed for Mr Nazir Sarkar on Dec 12, 2017

    2 pagesCH01

    Confirmation statement made on Nov 15, 2017 with updates

    5 pagesCS01

    Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Secretary
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    South African105560560001
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908560001
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Director
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    EnglandSouth African105560560002
    PEARS, Christopher
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    EnglandBritish261112330001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British83564940010
    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
    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
    Australian108743530001
    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
    LOWRY, Emma Louise
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United KingdomBritish222532550001
    MILLS, Christopher Andrew
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritish178211930001
    MORRIS, Christopher John
    123 Beaconsfield Parade
    Unit 10 123 Beaconsfield Parade
    3206 Albert Park
    Unit 10
    Australia
    Director
    123 Beaconsfield Parade
    Unit 10 123 Beaconsfield Parade
    3206 Albert Park
    Unit 10
    Australia
    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
    STOCKDALE, Edward John
    Rock Villa, 18 Dundry Lane
    Winford
    BS40 8AW Bristol
    Avon
    Director
    Rock Villa, 18 Dundry Lane
    Winford
    BS40 8AW Bristol
    Avon
    British65838060002
    ULYATT, Ceri
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United KingdomBritish211280890001

    What are the latest statements on persons with significant control for COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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