COMPUTERSHARE INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPUTERSHARE INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04153603

Incorporation date

05/02/2001

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon05/06/2023
Application to strike the company off the register
dot icon08/03/2023
Full accounts made up to 2022-06-30
dot icon02/12/2022
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-10-19
dot icon24/11/2022
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-11-21
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon24/10/2022
Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-10-19
dot icon24/10/2022
Cessation of Computershare Limited as a person with significant control on 2022-10-19
dot icon12/09/2022
Director's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon28/04/2022
Director's details changed for Mr Christopher Pears on 2022-04-22
dot icon06/04/2022
Secretary's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon14/02/2022
Accounts for a small company made up to 2021-06-30
dot icon07/12/2021
Appointment of Judith Mary Matthews as a secretary on 2021-12-01
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon04/10/2021
Director's details changed for Mrs Ceri Ulyatt on 2018-03-26
dot icon23/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon16/03/2021
Accounts for a small company made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon08/07/2020
Accounts for a small company made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
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 Ms Emma Louise Lowry as a director on 2019-07-31
dot icon02/08/2019
Appointment of Christopher Pears as a director on 2019-07-31
dot icon18/03/2019
Director's details changed for Mr Nazir Sarkar on 2019-01-30
dot icon20/02/2019
Accounts for a small company made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon03/04/2018
Accounts for a small 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
Confirmation statement made on 2017-11-15 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/08/2016
Director's details changed for Mr Nazir Sarkar on 2016-06-09
dot icon01/08/2016
Appointment of Ceri Ulyatt as a director on 2016-07-21
dot icon03/06/2016
Director's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon02/06/2016
Secretary'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 icon15/12/2015
Full accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Christopher Andrew Mills as a director on 2014-07-31
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 icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-06-30
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 icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Jochen Braasch as a director
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon21/01/2011
Appointment of Nazir Sarkar as a director
dot icon10/12/2010
Termination of appointment of Christopher Morris as a director
dot icon20/08/2010
Appointment of Jochen Braasch as a director
dot icon01/07/2010
Termination of appointment of James Hood as a director
dot icon14/04/2010
Director's details changed for Mr Nicholas Stuart Robert Oldfield on 2010-04-14
dot icon11/02/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 05/02/09; full list of members
dot icon27/08/2008
Director's change of particulars / nicholas oldfield / 27/08/2008
dot icon27/08/2008
Director's change of particulars / christopher morris / 27/08/2008
dot icon29/04/2008
Return made up to 05/02/08; full list of members
dot icon29/02/2008
Director appointed mr. James terence hood
dot icon28/02/2008
Appointment terminated director jason smith
dot icon27/02/2008
Appointment terminated director william crosby
dot icon03/01/2008
Full accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 05/02/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon08/11/2006
New director appointed
dot icon14/08/2006
Full accounts made up to 2005-06-30
dot icon15/05/2006
New director appointed
dot icon10/05/2006
Return made up to 05/02/06; full list of members
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/10/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
Return made up to 05/02/05; full list of members
dot icon07/06/2004
Return made up to 05/02/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon14/11/2003
Director's particulars changed
dot icon05/11/2003
New director appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: po box 82 the pavilions bridgwater road bristol BS99 7NH
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon02/04/2003
Return made up to 05/02/03; full list of members
dot icon26/03/2003
Registered office changed on 26/03/03 from: 7TH floor jupiter house 14 finsbury square triton court london EC2A 1BR
dot icon06/12/2002
Accounts made up to 2002-06-30
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon14/08/2002
Auditor's resignation
dot icon07/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon28/02/2002
Return made up to 05/02/02; full list of members
dot icon27/01/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon05/10/2001
Director's particulars changed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New secretary appointed
dot icon05/02/2001
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INVESTMENTS (UK) LIMITED

COMPUTERSHARE INVESTMENTS (UK) LIMITED is an(a) Dissolved company incorporated on 05/02/2001 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There is currently no active directors 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 INVESTMENTS (UK) LIMITED?

toggle

COMPUTERSHARE INVESTMENTS (UK) LIMITED is currently Dissolved. It was registered on 05/02/2001 and dissolved on 20/02/2024.

Where is COMPUTERSHARE INVESTMENTS (UK) LIMITED located?

toggle

COMPUTERSHARE INVESTMENTS (UK) LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does COMPUTERSHARE INVESTMENTS (UK) LIMITED do?

toggle

COMPUTERSHARE INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.