COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED
Overview
| Company Name | COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05832185 |
| 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.4) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPUTERSHARE INVESTMENTS (UK) (NO.4) 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.4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for COMPUTERSHARE INVESTMENTS (UK) (NO.4) 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 | 2 pages | DS01 | ||||||||||
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 May 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Christopher Andrew Mills as a director on Mar 22, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Jochen Braasch as a director on Jul 19, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Dolbear as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||
Appointment of Nazir Sarkar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Morris as a director | 1 pages | TM01 | ||||||||||
Appointment of Jochen Braasch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Hood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Nicholas Stuart Robert Oldfield on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 16 pages | AA | ||||||||||
Annual return made up to May 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTHA, Llewellyn Kevan | Secretary | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | South African | 105560560001 | ||||||
| DOLBEAR, Jonathan | Secretary | The Pavilions Bridgwater Road BS13 8AE Bristol | 161908590001 | |||||||
| BOTHA, Llewellyn Kevan | Director | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | United Kingdom | South African | 105560560001 | |||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b England | England | British | 189833420001 | |||||
| SARKAR, Nazir | Director | Pier Road BS20 7DZ Portishead Whitehaven Bristol England | United Kingdom | British | 157131040003 | |||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15, Chandos | England | German | 153472260001 | |||||
| CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | 108681440001 | ||||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| 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 | British | 100281500001 | ||||||
| SMITH, Jason Leigh | Director | 8 Ridgeway Road Long Ashton BS41 9EU Bristol | Australian | 122062970001 |
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