COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED
Overview
| Company Name | COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04636289 |
| 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.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 Address | No |
What were the previous names of COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTERSHARE FIXED INCOME SERVICES LIMITED | Jun 13, 2005 | Jun 13, 2005 |
| SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITED | Feb 28, 2003 | Feb 28, 2003 |
| TRUSHELFCO (NO.2934) LIMITED | Jan 14, 2003 | Jan 14, 2003 |
What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.5) 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Nazir Sarkar on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Terence Hood on Feb 10, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Andrew Mills as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of James Terence Hood as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Christopher Andrew Mills as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Jochen Braasch as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.5) 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 | 161908640001 | |||||||
| BOTHA, Llewellyn Kevan | Director | BS9 1HD Bristol 22 Cranleigh Gardens England | England | South African | 105560560002 | |||||
| HOOD, James Terence | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | Wales | British | 189833420002 | |||||
| SARKAR, Nazir | Director | The Pavilions Bridgwater Road BS13 8AE Bristol | United Kingdom | British | 157131040003 | |||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| HOPKINSON, Ian Michael | Secretary | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 53858740001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| 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 | ||||||
| DEVON, David John | Director | Lynwood Camden Road DA5 3NP Bexley Kent | British | 7756250002 | ||||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| HOPKINSON, Ian Michael | Director | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 53858740001 | ||||||
| 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 | |||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 | |||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WAREHAM, Oliver Anthony | Director | North House 54 North Street CM6 1BA Great Dunmow Essex | British | 4934000002 | ||||||
| WHEELER, Joel Patrick | Director | 82 Romilly Road N4 2QX London | British | 67232830002 | ||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2016 | Apr 08, 2016 | The 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