COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED

COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED

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

    Company NameCOMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04895098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Appointment of Leighton Peter Hazell-Smart as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr George Richard Trevaskis as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Christopher Pears as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Sep 22, 2024 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02

    Second filing of Confirmation Statement dated Sep 22, 2023

    3 pagesRP04CS01

    22/09/23 Statement of Capital gbp 11174351.56

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 22/11/2023.

    Director's details changed for Mr Llewellyn Kevan Botha on Sep 12, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 11,174,351.56
    3 pagesSH01

    Full accounts made up to Jun 30, 2022

    32 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Computershare Limited as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Statement of capital on Oct 20, 2022

    • Capital: GBP 10,820,848.40
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 19/10/2022
    RES13

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    2 pagesCH01

    Appointment of Mr Christopher Pears as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Nazir Sarkar as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of James Terence Hood as a director on Jun 01, 2022

    1 pagesTM01

    Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    1 pagesCH03

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    290222650001
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    EnglandSouth AfricanLawyer105560560002
    HAZELL-SMART, Leighton Peter
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishSolicitor261140830001
    PATTINSON, Jonathan Michael
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishDirector196784290001
    TREVASKIS, George Richard
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishAccountant327174080002
    ULYATT, Ceri
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    United KingdomBritishTax Director (Emea)211280890002
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    South AfricanLawyer105560560001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    163346610001
    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
    EnglandGermanEmea Financial Officer153472260001
    BUSHROD, Caroline Jane
    Forest Road
    Fishponds
    BS16 3ST Bristol
    111
    England
    Director
    Forest Road
    Fishponds
    BS16 3ST Bristol
    111
    England
    EnglandBritishChartered Accountant151503810001
    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 KingdomBritishChief Executive110216200001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritishFinance Director83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    AustralianChief Operating Officer108743530001
    HOOD, James Terence
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    WalesBritishChartered Accountant189833420002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritishChartered Accountant189833420001
    HOOD, James Terence
    5 Falcon Close
    Westbury On Trym
    BS9 3NH Bristol
    Director
    5 Falcon Close
    Westbury On Trym
    BS9 3NH Bristol
    BritishAccountants112153290001
    MILLS, Christopher Andrew
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritishUci Finance Director178211930001
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralianChief Executive Officer114812600001
    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
    EnglandBritishExecutive116701010001
    PEARS, Christopher
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    EnglandBritishChartered Accountant261112330002
    RISTEVSKY, Tony
    .
    Moonee Ponds
    Victoria
    3039
    Australia
    Director
    .
    Moonee Ponds
    Victoria
    3039
    Australia
    AustralianCfo111262870001
    SARKAR, Nazir
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritishDirector157131040004
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianChief Finance Officer115310950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COMPUTERSHARE INVESTMENTS (UK) (NO.3) 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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3015818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, 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.3) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2022The 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