COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
Overview
Company Name | COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04895098 |
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 INVESTMENTS (UK) (NO.3) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8AE Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.3) 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 INVESTMENTS (UK) (NO.3) LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
Appointment of Leighton Peter Hazell-Smart as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr George Richard Trevaskis as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Pears as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 22, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||||||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 22, 2023 | 3 pages | RP04CS01 | ||||||||||||||
22/09/23 Statement of Capital gbp 11174351.56 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Sep 12, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 32 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Computershare Limited as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Oct 20, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christopher Pears as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nazir Sarkar as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Terence Hood as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||||||||||
Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Judith Mary | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | 290222650001 | |||||||
BOTHA, Llewellyn Kevan | Director | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | England | South African | Lawyer | 105560560002 | ||||
HAZELL-SMART, Leighton Peter | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | Solicitor | 261140830001 | ||||
PATTINSON, Jonathan Michael | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | Director | 196784290001 | ||||
TREVASKIS, George Richard | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | Accountant | 327174080002 | ||||
ULYATT, Ceri | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | United Kingdom | British | Tax Director (Emea) | 211280890002 | ||||
BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | South African | Lawyer | 105560560001 | |||||
CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | Finance Executive | 83564940010 | |||||
DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | 163346610001 | |||||||
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 | Emea Financial Officer | 153472260001 | ||||
BUSHROD, Caroline Jane | Director | Forest Road Fishponds BS16 3ST Bristol 111 England | England | British | Chartered Accountant | 151503810001 | ||||
CHAPMAN, Robert William Frederick | Director | Lough Beltra 76 Lymington Bottom, Four Marks GU34 5AH Alton Hampshire | United Kingdom | British | Chief Executive | 110216200001 | ||||
CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | Finance Director | 83564940010 | ||||
CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | Chief Operating Officer | 108743530001 | |||||
HOOD, James Terence | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | Wales | British | Chartered Accountant | 189833420002 | ||||
HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | Chartered Accountant | 189833420001 | ||||
HOOD, James Terence | Director | 5 Falcon Close Westbury On Trym BS9 3NH Bristol | British | Accountants | 112153290001 | |||||
MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | Uci Finance Director | 178211930001 | ||||
MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | Chief Executive Officer | 114812600001 | ||||
OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | Executive | 116701010001 | ||||
PEARS, Christopher | Director | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | England | British | Chartered Accountant | 261112330002 | ||||
RISTEVSKY, Tony | Director | . Moonee Ponds Victoria 3039 Australia | Australian | Cfo | 111262870001 | |||||
SARKAR, Nazir | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | Director | 157131040004 | ||||
SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | Chief Finance Officer | 115310950001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Computershare Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 21, 2022 | 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