COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED
Overview
| Company Name | COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04340113 |
| 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 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 Address | No |
What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.2) 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 | ||||||||||
Statement of capital on Dec 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2020
| 3 pages | SH01 | ||||||||||
Termination of appointment of Emma Louise Lowry as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ceri Ulyatt as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Ms Emma Louise Lowry as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Christopher Pears as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Nov 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nazir Sarkar on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTHA, Llewellyn Kevan | Secretary | BS9 1HD Bristol 22 Cranleigh Gardens England | South African | 105560560001 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908560001 | |||||||
| BOTHA, Llewellyn Kevan | Director | BS9 1HD Bristol 22 Cranleigh Gardens England | England | South African | 105560560002 | |||||
| PEARS, Christopher | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | England | British | 261112330001 | |||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| 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 | |||||
| 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 | 108743530001 | ||||||
| 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 | |||||
| LOWRY, Emma Louise | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United Kingdom | British | 222532550001 | |||||
| MILLS, Christopher Andrew | Director | Park Lane Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| MORRIS, Christopher John | Director | 123 Beaconsfield Parade Unit 10 123 Beaconsfield Parade 3206 Albert Park Unit 10 Australia | 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 | ||||||
| STOCKDALE, Edward John | Director | Rock Villa, 18 Dundry Lane Winford BS40 8AW Bristol Avon | British | 65838060002 | ||||||
| ULYATT, Ceri | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United Kingdom | British | 211280890001 |
What are the latest statements on persons with significant control for COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2016 | The 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