COMPUTERSHARE PEP NOMINEES LIMITED

COMPUTERSHARE PEP NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE PEP NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149230
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of COMPUTERSHARE PEP NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS PEP NOMINEES LIMITEDMar 29, 1999Mar 29, 1999

    What are the latest accounts for COMPUTERSHARE PEP NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for COMPUTERSHARE PEP NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Director's details changed for Mr Nazir Sarkar on Jan 30, 2019

    2 pagesCH01

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Director's details changed for Mr Nazir Sarkar on Dec 12, 2017

    2 pagesCH01

    Confirmation statement made on Nov 15, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Nazir Sarkar on Jun 09, 2016

    2 pagesCH01

    Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013

    1 pagesCH03

    Director's details changed for Mr Llewellyn Kevan Botha on Apr 09, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Mr James Terence Hood on Feb 10, 2016

    2 pagesCH01

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Andrew Mills as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of James Terence Hood as a director on Aug 01, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Stuart Robert Oldfield as a director on Jul 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of COMPUTERSHARE PEP NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Secretary
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    South AfricanLawyer105560560001
    DOLBEAR, Jonathan
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Secretary
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    161908630001
    BOTHA, Llewellyn Kevan
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    Director
    BS9 1HD Bristol
    22 Cranleigh Gardens
    England
    EnglandSouth AfricanLawyer105560560002
    HOOD, James Terence
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    WalesBritishChartered Accountant189833420002
    SARKAR, Nazir
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    United StatesBritishDirector157131040016
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    WALLACE, Barbara Charlotte
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British59091840002
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    England
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    England
    EnglandGermanEmea Financial Officer153472260001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    BritishDeputy Secretary1416100007
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritishFinance Executive83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    AustralianChief Operating Officer108743530001
    DEVINE, Michael
    36 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Director
    36 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    AmericanBanker67758540001
    FORBES, Sandra Ann
    41 Colinton Road
    EH10 5EN Edinburgh
    Director
    41 Colinton Road
    EH10 5EN Edinburgh
    BritishBanker38433170001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    BritishBank Official70070530001
    GILCHRIST, David John
    1 Hollybank Place
    East Calder
    EH53 0QW Livingston
    West Lothian
    Director
    1 Hollybank Place
    East Calder
    EH53 0QW Livingston
    West Lothian
    BritishBank Officer51330970001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritishChartered Accountant189833420001
    HOSEY, Marion Anne
    115 Crewe Road West
    EH5 2PD Edinburgh
    Director
    115 Crewe Road West
    EH5 2PD Edinburgh
    BritishManager92090970001
    HUDD, David John
    2 The Barton
    Hanham
    BS15 3LW Bristol
    Avon
    Director
    2 The Barton
    Hanham
    BS15 3LW Bristol
    Avon
    EnglandBritishGeneral Manager84292790001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    BritishBank Official1019950002
    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
    123 Beacons Field Parade
    3206 Albert Park
    Unit 10
    Australia
    Director
    123 Beacons Field Parade
    3206 Albert Park
    Unit 10
    Australia
    AustraliaAustralianChief Executive Officer167662610001
    MORRISON, Thomas Vance
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    Director
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    BritishChief Registrar1024220002
    OLDFIELD, Nicholas Stuart Robert
    16 Granby Hill
    Clifton
    BS8 4LT Bristol
    Director
    16 Granby Hill
    Clifton
    BS8 4LT Bristol
    EnglandBritishDirector Of Corporate Developm116701010001
    PHILLIPS, Iain William
    32 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    Director
    32 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    BritishSenior Manager38433180001
    RENNIE, John Murray Duncan
    59 Muir Wood Crescent
    EH14 5HB Currie
    Midlothian
    Director
    59 Muir Wood Crescent
    EH14 5HB Currie
    Midlothian
    BritishBanker38433260001
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianChief Financial Officer115310950001
    STACEY, Constance
    5 Cowan Road
    EH11 1RL Edinburgh
    Director
    5 Cowan Road
    EH11 1RL Edinburgh
    BritishExecutive Manager61009350001
    STEWART, Colin Ross
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    Director
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    BritishSenior Manager360200001
    STONE, Walter Herbert Ross
    3 Viewbank Avenue
    EH19 2EG Bonnyrigg
    Midlothian
    Director
    3 Viewbank Avenue
    EH19 2EG Bonnyrigg
    Midlothian
    BritishBanker38433100002
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    BritishBank Official54132470001

    Who are the persons with significant control of COMPUTERSHARE PEP NOMINEES 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
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number3498808
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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