COMPUTERSHARE COMPANY NOMINEES LIMITED
Overview
| Company Name | COMPUTERSHARE COMPANY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC167175 |
| Jurisdiction | Scotland |
| 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 COMPANY NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPUTERSHARE COMPANY 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 COMPANY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBS COMPANY NOMINEES LIMITED | Mar 11, 1997 | Mar 11, 1997 |
| ROBOSCOT (2) NOMINEES LIMITED | Jul 22, 1996 | Jul 22, 1996 |
What are the latest accounts for COMPUTERSHARE COMPANY NOMINEES 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 COMPANY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for COMPUTERSHARE COMPANY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||
Termination of appointment of Christopher Pears as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr George Richard Trevaskis as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 21, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 21, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Jul 10, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christopher Pears on Apr 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||
Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jul 20, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||
Appointment of Leighton Peter Hazell-Smart as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nazir Sarkar as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of James Terence Hood as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Appointment of Christopher Pears as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Who are the officers of COMPUTERSHARE COMPANY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Judith Mary | Secretary | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | 290285360001 | |||||||
| BOTHA, Llewellyn Kevan | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | England | South African | 105560560002 | |||||
| HAZELL-SMART, Leighton Peter | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | England | British | 261140830001 | |||||
| TREVASKIS, George Richard | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | England | British | 327174080002 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions England | South African | 105560560001 | ||||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| DOLBEAR, Jonathan | Secretary | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | 161908490001 | |||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||
| 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 | ||||||
| EVANS, Ian Andrew | Director | 3 Sandford Road Hotwells BS8 4QG Bristol | British | 50495320005 | ||||||
| GILCHRIST, David John | Director | 1 Hollybank Place East Calder EH53 0QW Livingston West Lothian | British | 51330970001 | ||||||
| HOOD, James Terence | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | Wales | British | 189833420002 | |||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| 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 Beaconsfield 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 | Lineburn Hill Chew Magna BS40 8QR Bristol Greenleigh Farm Holt United Kingdom | United Kingdom | British | 116701010002 | |||||
| OWEN, John William | Director | Little Green Cottage Little Green Easton BA5 1AU Wells Somerset | England | British | 59069620001 | |||||
| PEARS, Christopher | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | England | British | 261112330002 | |||||
| SARKAR, Nazir | Director | 4 North St. Andrew Street EH2 1HJ Edinburgh Edinburgh House Scotland | United States | British | 157131040016 | |||||
| SARLING, Barry Eric | Director | 1 Springfield Road Portishead BS20 9LH Bristol | British | 52848370001 | ||||||
| SMITH, Carlton John | Director | 5 Copley Court Hanham BS15 3SH Bristol | British | 52006900001 | ||||||
| SMITH, Jason Leigh | Director | 2 Providence Lane Long Ashton BS41 9DG Bristol | Australian | 115310950001 | ||||||
| STEWART, Colin Ross | Director | 66 Cammo Grove EH4 8HA Edinburgh Midlothian | British | 360200001 | ||||||
| STOCKDALE, Edward John | Director | Rock Villa, 18 Dundry Lane Winford BS40 8AW Bristol Avon | British | 65838060002 | ||||||
| TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | 54132470001 | ||||||
| WHITE, Steven Colin | Director | 158 Wheatfield Drive Bradley Stoke BS12 9DD Bristol | British | 52006970001 |
Who are the persons with significant control of COMPUTERSHARE COMPANY 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