COMPUTERSHARE PEP NOMINEES LIMITED
Overview
| Company Name | COMPUTERSHARE PEP NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149230 |
| Jurisdiction | Scotland |
| 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 PEP NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPUTERSHARE PEP NOMINEES LIMITED located?
| Registered Office Address | Edinburgh House 4 North St. Andrew Street EH2 1HJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPUTERSHARE PEP NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBS PEP NOMINEES LIMITED | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for COMPUTERSHARE PEP NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for COMPUTERSHARE PEP NOMINEES 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from Leven House 10, Lochside Place Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ on May 10, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nazir Sarkar on Jan 30, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nazir Sarkar on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Nazir Sarkar on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
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 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 10, 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPUTERSHARE PEP NOMINEES 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 | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | 161908630001 | |||||||
| BOTHA, Llewellyn Kevan | Director | BS9 1HD Bristol 22 Cranleigh Gardens England | England | South African | 105560560002 | |||||
| HOOD, James Terence | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | Wales | British | 189833420002 | |||||
| SARKAR, Nazir | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | United States | British | 157131040016 | |||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||
| WALLACE, Barbara Charlotte | Secretary | 180 Springfield Road EH49 7JT Linlithgow West Lothian | British | 59091840002 | ||||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15, Chandos England | England | German | 153472260001 | |||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| 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 | ||||||
| DEVINE, Michael | Director | 36 Oakwood HP4 3NQ Berkhamsted Hertfordshire | American | 67758540001 | ||||||
| FORBES, Sandra Ann | Director | 41 Colinton Road EH10 5EN Edinburgh | British | 38433170001 | ||||||
| FOSTER, Kennedy Campbell | Director | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||
| GILCHRIST, David John | Director | 1 Hollybank Place East Calder EH53 0QW Livingston West Lothian | British | 51330970001 | ||||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| HOSEY, Marion Anne | Director | 115 Crewe Road West EH5 2PD Edinburgh | British | 92090970001 | ||||||
| HUDD, David John | Director | 2 The Barton Hanham BS15 3LW Bristol Avon | England | British | 84292790001 | |||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||
| MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| MORRIS, Christopher John | Director | 123 Beacons Field Parade 3206 Albert Park Unit 10 Australia | Australia | Australian | 167662610001 | |||||
| MORRISON, Thomas Vance | Director | 17 East Barnton Gardens EH4 6AR Edinburgh | British | 1024220002 | ||||||
| OLDFIELD, Nicholas Stuart Robert | Director | 16 Granby Hill Clifton BS8 4LT Bristol | England | British | 116701010001 | |||||
| PHILLIPS, Iain William | Director | 32 Whitelea Crescent EH14 7HF Balerno Midlothian | British | 38433180001 | ||||||
| RENNIE, John Murray Duncan | Director | 59 Muir Wood Crescent EH14 5HB Currie Midlothian | British | 38433260001 | ||||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| STACEY, Constance | Director | 5 Cowan Road EH11 1RL Edinburgh | British | 61009350001 | ||||||
| STEWART, Colin Ross | Director | 66 Cammo Grove EH4 8HA Edinburgh Midlothian | British | 360200001 | ||||||
| STONE, Walter Herbert Ross | Director | 3 Viewbank Avenue EH19 2EG Bonnyrigg Midlothian | British | 38433100002 | ||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 |
Who are the persons with significant control of COMPUTERSHARE PEP NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Investor Services Plc | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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