COMPUTERSHARE COMPANY NOMINEES LIMITED

COMPUTERSHARE COMPANY NOMINEES LIMITED

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

    Company NameCOMPUTERSHARE COMPANY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC167175
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of COMPUTERSHARE COMPANY NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS COMPANY NOMINEES LIMITEDMar 11, 1997Mar 11, 1997
    ROBOSCOT (2) NOMINEES LIMITEDJul 22, 1996Jul 22, 1996

    What are the latest accounts for COMPUTERSHARE COMPANY NOMINEES 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 COMPANY NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for COMPUTERSHARE COMPANY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 21, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jul 21, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Llewellyn Kevan Botha on Jul 10, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jul 20, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Pears on Apr 22, 2022

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    Confirmation statement made on Jul 20, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Jul 20, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Appointment of Leighton Peter Hazell-Smart as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Nazir Sarkar as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of James Terence Hood as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Christopher Pears as a director on Jul 31, 2019

    2 pagesAP01

    Who are the officers of COMPUTERSHARE COMPANY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Secretary
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    290285360001
    BOTHA, Llewellyn Kevan
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    EnglandSouth African105560560002
    HAZELL-SMART, Leighton Peter
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    EnglandBritish261140830001
    TREVASKIS, George Richard
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    EnglandBritish327174080002
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    South African105560560001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British83564940010
    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
    161908490001
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    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
    EnglandGerman153472260001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritish83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Australian108743530001
    EVANS, Ian Andrew
    3 Sandford Road
    Hotwells
    BS8 4QG Bristol
    Director
    3 Sandford Road
    Hotwells
    BS8 4QG Bristol
    British50495320005
    GILCHRIST, David John
    1 Hollybank Place
    East Calder
    EH53 0QW Livingston
    West Lothian
    Director
    1 Hollybank Place
    East Calder
    EH53 0QW Livingston
    West Lothian
    British51330970001
    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
    WalesBritish189833420002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    HUDD, David John
    2 The Barton
    Hanham
    BS15 3LW Bristol
    Avon
    Director
    2 The Barton
    Hanham
    BS15 3LW Bristol
    Avon
    EnglandBritish84292790001
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MILLS, Christopher Andrew
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritish178211930001
    MORRIS, Christopher John
    123 Beaconsfield Parade
    3206 Albert Park
    Unit 10
    Australia
    Director
    123 Beaconsfield Parade
    3206 Albert Park
    Unit 10
    Australia
    AustraliaAustralian167662610001
    MORRISON, Thomas Vance
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    Director
    17 East Barnton Gardens
    EH4 6AR Edinburgh
    British1024220002
    OLDFIELD, Nicholas Stuart Robert
    Lineburn Hill
    Chew Magna
    BS40 8QR Bristol
    Greenleigh Farm Holt
    United Kingdom
    Director
    Lineburn Hill
    Chew Magna
    BS40 8QR Bristol
    Greenleigh Farm Holt
    United Kingdom
    United KingdomBritish116701010002
    OWEN, John William
    Little Green Cottage Little Green
    Easton
    BA5 1AU Wells
    Somerset
    Director
    Little Green Cottage Little Green
    Easton
    BA5 1AU Wells
    Somerset
    EnglandBritish59069620001
    PEARS, Christopher
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    Scotland
    EnglandBritish261112330002
    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 StatesBritish157131040016
    SARLING, Barry Eric
    1 Springfield Road
    Portishead
    BS20 9LH Bristol
    Director
    1 Springfield Road
    Portishead
    BS20 9LH Bristol
    British52848370001
    SMITH, Carlton John
    5 Copley Court
    Hanham
    BS15 3SH Bristol
    Director
    5 Copley Court
    Hanham
    BS15 3SH Bristol
    British52006900001
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Australian115310950001
    STEWART, Colin Ross
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    Director
    66 Cammo Grove
    EH4 8HA Edinburgh
    Midlothian
    British360200001
    STOCKDALE, Edward John
    Rock Villa, 18 Dundry Lane
    Winford
    BS40 8AW Bristol
    Avon
    Director
    Rock Villa, 18 Dundry Lane
    Winford
    BS40 8AW Bristol
    Avon
    British65838060002
    TOUGH, Eric George William
    4 Doune Terrace
    EH3 6DY Edinburgh
    Director
    4 Doune Terrace
    EH3 6DY Edinburgh
    British54132470001
    WHITE, Steven Colin
    158 Wheatfield Drive
    Bradley Stoke
    BS12 9DD Bristol
    Director
    158 Wheatfield Drive
    Bradley Stoke
    BS12 9DD Bristol
    British52006970001

    Who are the persons with significant control of COMPUTERSHARE COMPANY 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 FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3498808
    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.

    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