COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED

COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04636289
    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.5) LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED located?

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

    What were the previous names of COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERSHARE FIXED INCOME SERVICES LIMITEDJun 13, 2005Jun 13, 2005
    SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITEDFeb 28, 2003Feb 28, 2003
    TRUSHELFCO (NO.2934) LIMITEDJan 14, 2003Jan 14, 2003

    What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.5) 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

    4 pagesDS01

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Nazir Sarkar on Jun 09, 2016

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013

    1 pagesCH03

    Director's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013

    2 pagesCH01

    Director's details changed for Mr James Terence Hood on Feb 10, 2016

    2 pagesCH01

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Andrew Mills as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of James Terence Hood as a director on Aug 01, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jan 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Appointment of Mr Christopher Andrew Mills as a director

    2 pagesAP01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Termination of appointment of Jochen Braasch as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.5) 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
    161908640001
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Director
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    EnglandSouth African105560560002
    HOOD, James Terence
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    WalesBritish189833420002
    SARKAR, Nazir
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Director
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United KingdomBritish157131040003
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British83564940010
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Secretary
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British53858740001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    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
    DEVON, David John
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    British7756250002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British53858740001
    MILLS, Christopher Andrew
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane
    Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritish178211930001
    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
    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
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Australian115310950001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WAREHAM, Oliver Anthony
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    Director
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    British4934000002
    WHEELER, Joel Patrick
    82 Romilly Road
    N4 2QX London
    Director
    82 Romilly Road
    N4 2QX London
    British67232830002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 08, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3015818
    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.

    What are the latest statements on persons with significant control for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016Apr 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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