COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04075753

Incorporation date

18/09/2000

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Statement by Directors
dot icon21/04/2023
Solvency Statement dated 20/04/23
dot icon21/04/2023
Statement of capital on 2023-04-21
dot icon05/04/2023
Full accounts made up to 2022-06-30
dot icon09/12/2022
Termination of appointment of Carlos Leira as a director on 2022-12-09
dot icon31/10/2022
Cessation of Computershare Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-10-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon12/09/2022
Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon06/05/2022
Director's details changed for Mr Christopher Pears on 2022-04-22
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon07/12/2021
Appointment of Judith Mary Matthews as a secretary on 2021-12-01
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon23/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon08/06/2021
Full accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon09/07/2020
Accounts for a small company made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon07/08/2019
Appointment of Leighton Peter Hazell-Smart as a director on 2019-07-31
dot icon02/08/2019
Termination of appointment of Nazir Sarkar as a director on 2019-07-31
dot icon02/08/2019
Termination of appointment of James Terence Hood as a director on 2019-07-31
dot icon02/08/2019
Appointment of Mr Carlos Leira as a director on 2019-07-31
dot icon02/08/2019
Appointment of Christopher Pears as a director on 2019-07-31
dot icon19/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/03/2019
Director's details changed for Mr Nazir Sarkar on 2019-01-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/12/2017
Director's details changed for Mr Nazir Sarkar on 2017-12-12
dot icon15/11/2017
Resolutions
dot icon10/11/2017
Cessation of Ees Corporate Trustees Limited as a person with significant control on 2017-11-06
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon08/11/2017
Notification of Computershare Limited as a person with significant control on 2017-11-06
dot icon08/11/2017
Notification of Ees Corporate Trustees Limited as a person with significant control on 2017-11-03
dot icon08/11/2017
Cessation of Ees Corporate Trustees Limited as a person with significant control on 2017-11-03
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/08/2016
Director's details changed for Mr Nazir Sarkar on 2016-06-09
dot icon02/06/2016
Director's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon18/02/2016
Director's details changed for Mr James Terence Hood on 2016-02-10
dot icon20/01/2016
Full accounts made up to 2015-06-30
dot icon16/12/2015
Termination of appointment of Martyn William Drake as a director on 2015-12-08
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Termination of appointment of Christopher Andrew Mills as a director on 2014-07-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/08/2014
Appointment of James Terence Hood as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 2014-07-31
dot icon03/01/2014
Full accounts made up to 2013-06-30
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Christopher Andrew Mills as a director
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon26/04/2011
Appointment of Martyn William Drake as a director
dot icon05/04/2011
Appointment of Nazir Sarkar as a director
dot icon05/04/2011
Appointment of Mr Llewellyn Kevan Botha as a director
dot icon04/04/2011
Termination of appointment of Richard Nelson as a director
dot icon04/04/2011
Termination of appointment of Julian Foster as a director
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/12/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Termination of appointment of Edward Gray as a director
dot icon04/03/2010
Certificate of change of name
dot icon12/02/2010
Termination of appointment of Angela Lockwood as a secretary
dot icon12/02/2010
Termination of appointment of Thomas Woolgrove as a director
dot icon12/02/2010
Appointment of Llewellyn Kevan Botha as a secretary
dot icon12/02/2010
Appointment of Mr Nicholas Stuart Robert Oldfield as a director
dot icon12/02/2010
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 2010-02-12
dot icon12/02/2010
Resolutions
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/12/2009
Appointment of Mr Thomas Woolgrove as a director
dot icon10/11/2009
Termination of appointment of Adam Seale as a director
dot icon22/10/2009
Director's details changed for Richard John Nelson on 2009-10-22
dot icon22/10/2009
Director's details changed for Julian David Foster on 2009-10-22
dot icon22/10/2009
Director's details changed for Adam Seale on 2009-10-22
dot icon22/10/2009
Director's details changed for Edward Gray on 2009-10-22
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Auditor's resignation
dot icon12/12/2008
Resolutions
dot icon18/11/2008
Director appointed adam seale
dot icon31/10/2008
Director appointed edward gray
dot icon24/10/2008
Memorandum and Articles of Association
dot icon24/10/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Appointment terminated director nigel stockton
dot icon09/09/2008
Return made up to 01/09/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 01/09/07; full list of members
dot icon23/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon07/11/2006
Director's particulars changed
dot icon24/10/2006
Return made up to 01/09/06; full list of members
dot icon02/10/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 5TH floor 69 park lane croydon CR9 1TQ
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon16/08/2006
Memorandum and Articles of Association
dot icon04/08/2006
Certificate of change of name
dot icon04/08/2006
Registered office changed on 04/08/06 from: 6TH floor 69 park lane croydon CR9 1TQ
dot icon04/08/2006
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon28/07/2006
Registered office changed on 28/07/06 from: 8TH floor 68 king william street london EC4N 7DZ
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon28/06/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon16/02/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 01/09/05; full list of members
dot icon15/06/2005
Director resigned
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: 4 royal mint court london EC4V 6BW
dot icon19/02/2004
Full accounts made up to 2003-09-30
dot icon07/11/2003
Director's particulars changed
dot icon05/10/2003
Return made up to 01/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon13/03/2003
Director's particulars changed
dot icon12/02/2003
New director appointed
dot icon08/02/2003
Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW
dot icon03/10/2002
Return made up to 01/09/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon18/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seale, Adam
Director
15/09/2008 - 06/11/2009
32
Leira, Carlos
Director
31/07/2019 - 09/12/2022
3
Hazell-Smart, Leighton Peter
Director
31/07/2019 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED is an(a) Dissolved company incorporated on 18/09/2000 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED?

toggle

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED is currently Dissolved. It was registered on 18/09/2000 and dissolved on 15/08/2023.

Where is COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED located?

toggle

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED do?

toggle

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.