COMPUTERSHARE INVESTOR SERVICES PLC

Register to unlock more data on OkredoRegister

COMPUTERSHARE INVESTOR SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03498808

Incorporation date

20/01/1998

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon23/12/2025
Full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon31/07/2024
Termination of appointment of David Nugent as a director on 2024-07-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon25/01/2024
Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25
dot icon24/12/2023
Full accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon16/12/2022
Full accounts made up to 2022-06-30
dot icon27/10/2022
Notification of Computershare Limited as a person with significant control on 2022-10-21
dot icon27/10/2022
Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-10-21
dot icon01/07/2022
Appointment of Mr David Nugent as a director on 2022-07-01
dot icon30/06/2022
Appointment of Mr Christopher Pears as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Richard David Morphey as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of James Terence Hood as a director on 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon06/04/2022
Secretary's details changed for Mr Llewellyn Kevan Botha on 2022-04-06
dot icon13/12/2021
Termination of appointment of Llewellyn Kevan Botha as a director on 2021-12-10
dot icon08/12/2021
Full accounts made up to 2021-06-30
dot icon07/12/2021
Director's details changed for Ralph Gordon Barber on 2021-12-01
dot icon01/12/2021
Director's details changed for Ralph Gordon Barber on 2021-12-01
dot icon18/11/2021
Appointment of Jonathan Michael Pattinson as a director on 2021-11-17
dot icon21/09/2021
Appointment of Judith Mary Matthews as a secretary on 2021-09-21
dot icon26/07/2021
Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23
dot icon01/07/2021
Termination of appointment of Steffen Herfurth as a director on 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon16/03/2021
Full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon17/12/2019
Full accounts made up to 2019-06-30
dot icon21/10/2019
Appointment of Richard David Morphey as a director on 2019-10-18
dot icon15/10/2019
Appointment of Mr Steffen Herfurth as a director on 2019-10-08
dot icon02/08/2019
Termination of appointment of Nazir Sarkar as a director on 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/03/2019
Director's details changed for Mr Nazir Sarkar on 2019-01-30
dot icon09/12/2018
Full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon15/12/2017
Director's details changed for Mr Nazir Sarkar on 2017-12-12
dot icon06/12/2017
Full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon08/11/2016
Director's details changed for Ralph Gordon Barber on 2016-10-13
dot icon02/09/2016
Director's details changed for Mr James Terence Hood on 2016-09-02
dot icon02/09/2016
Director's details changed for Mr Nazir Sarkar on 2016-06-09
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/07/2016
Director's details changed for Mr James Terence Hood on 2016-06-11
dot icon02/06/2016
Secretary's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon02/06/2016
Director's details changed for Mr Llewellyn Kevan Botha on 2013-04-09
dot icon19/02/2016
Director's details changed for Mr James Terence Hood on 2016-02-10
dot icon23/12/2015
Appointment of Ms Wai-Fong Au as a director on 2015-11-27
dot icon16/12/2015
Termination of appointment of Martyn William Drake as a director on 2015-12-08
dot icon11/11/2015
Full accounts made up to 2015-06-30
dot icon10/09/2015
Appointment of Mr Philip Charles Braithwaite as a director on 2015-08-26
dot icon10/09/2015
Appointment of Ralph Gordon Barber as a director on 2015-09-09
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Matthew James Trevett as a director on 2015-01-21
dot icon26/01/2015
Termination of appointment of Richard Arberry as a director on 2015-01-21
dot icon12/01/2015
Resolutions
dot icon23/10/2014
Full accounts made up to 2014-06-30
dot icon02/09/2014
Appointment of Mr James Terence Hood as a director on 2014-08-11
dot icon02/09/2014
Appointment of Mr James Terence Hood as a director on 2014-09-01
dot icon01/08/2014
Termination of appointment of Christopher Andrew Mills as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Christopher Andrew Mills as a director
dot icon31/10/2012
Full accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Jochen Braasch as a director
dot icon03/07/2012
Appointment of Mr Matthew James Trevett as a director
dot icon02/07/2012
Appointment of Richard Arberry as a director
dot icon19/06/2012
Appointment of Richard Arberry as a director
dot icon15/06/2012
Resolutions
dot icon15/06/2012
Purchase of own shares.
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon14/12/2011
Full accounts made up to 2011-06-30
dot icon27/07/2011
Appointment of Mr Jonathan Dolbear as a secretary
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-06-30
dot icon11/11/2010
Termination of appointment of Christopher Morris as a director
dot icon05/11/2010
Appointment of Jochen Braasch as a director
dot icon13/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/07/2010
Appointment of Nazir Sarkar as a director
dot icon30/07/2010
Appointment of Martyn William Drake as a director
dot icon01/07/2010
Termination of appointment of James Hood as a director
dot icon16/04/2010
Director's details changed for Mr Nicholas Stuart Robert Oldfield on 2010-04-15
dot icon01/12/2009
Annual return made up to 2009-06-01 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2009-06-30
dot icon29/10/2008
Full accounts made up to 2008-06-30
dot icon27/08/2008
Director's change of particulars / christopher morris / 27/08/2008
dot icon27/08/2008
Director's change of particulars / nicholas oldfield / 27/08/2008
dot icon12/08/2008
Return made up to 01/06/08; full list of members
dot icon27/02/2008
Appointment terminated director william crosby
dot icon26/02/2008
Director appointed mr. James terence hood
dot icon26/02/2008
Appointment terminated director jason smith
dot icon03/11/2007
Full accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-06-30
dot icon07/09/2006
New director appointed
dot icon09/08/2006
Return made up to 01/06/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon23/03/2006
Full accounts made up to 2005-06-30
dot icon08/03/2006
New director appointed
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
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 icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon19/11/2004
Statement of affairs
dot icon19/11/2004
Ad 30/06/04--------- £ si 1050000@1=1050000 £ ic 15000000/16050000
dot icon19/11/2004
Resolutions
dot icon19/11/2004
£ nc 15000000/16050000 30/06/04
dot icon02/11/2004
Full accounts made up to 2004-06-30
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Return made up to 15/06/04; full list of members
dot icon10/02/2004
Amended full accounts made up to 2003-06-30
dot icon29/10/2003
Full accounts made up to 2003-06-30
dot icon01/09/2003
New director appointed
dot icon26/08/2003
Return made up to 30/06/03; full list of members
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 icon26/03/2003
Registered office changed on 26/03/03 from: 7TH floor jupiter house, triton court, 14 finsbury square, london EC2A 1BR
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/02/2003
Full 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
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 icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon27/12/2001
Director resigned
dot icon27/10/2001
Full accounts made up to 2001-06-30
dot icon05/10/2001
Director's particulars changed
dot icon01/08/2001
New director appointed
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon04/06/2001
Certificate of change of name
dot icon13/04/2001
Declaration of mortgage charge released/ceased
dot icon28/01/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 30/06/00; full list of members
dot icon07/04/2000
Director's particulars changed
dot icon04/12/1999
Full accounts made up to 1999-06-30
dot icon09/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon01/09/1999
Director resigned
dot icon30/07/1999
Return made up to 30/06/99; no change of members
dot icon16/02/1999
Full accounts made up to 1998-06-30
dot icon16/02/1999
Return made up to 20/01/99; full list of members
dot icon16/02/1999
Accounting reference date shortened from 30/06/99 to 30/06/98
dot icon09/02/1999
New director appointed
dot icon28/09/1998
New director appointed
dot icon21/09/1998
Ad 30/06/98--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon03/07/1998
Secretary resigned
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
£ nc 10000000/15000000 30/06/98
dot icon30/06/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon06/04/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon06/04/1998
Ad 20/03/98--------- £ si 9950000@1=9950000 £ ic 50000/10000000
dot icon06/04/1998
£ nc 100000/10000000 20/03/98
dot icon06/04/1998
Ad 20/01/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon02/03/1998
Memorandum and Articles of Association
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Resolutions
dot icon24/02/1998
Certificate of change of name
dot icon23/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned
dot icon31/01/1998
Certificate of authorisation to commence business and borrow
dot icon30/01/1998
Application to commence business
dot icon20/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, Christopher
Director
30/06/2022 - Present
18
Pattinson, Jonathan Michael
Director
17/11/2021 - Present
8
Botha, Llewellyn Kevan
Director
24/03/2003 - 10/12/2021
40
Braithwaite, Philip Charles
Director
26/08/2015 - Present
26
Botha, Llewellyn Kevan
Secretary
31/01/2006 - 25/01/2024
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERSHARE INVESTOR SERVICES PLC

COMPUTERSHARE INVESTOR SERVICES PLC is an(a) Active company incorporated on 20/01/1998 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8AE. There are currently 5 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 INVESTOR SERVICES PLC?

toggle

COMPUTERSHARE INVESTOR SERVICES PLC is currently Active. It was registered on 20/01/1998 .

Where is COMPUTERSHARE INVESTOR SERVICES PLC located?

toggle

COMPUTERSHARE INVESTOR SERVICES PLC is registered at The Pavilions, Bridgwater Road, Bristol BS13 8AE.

What does COMPUTERSHARE INVESTOR SERVICES PLC do?

toggle

COMPUTERSHARE INVESTOR SERVICES PLC operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COMPUTERSHARE INVESTOR SERVICES PLC?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-06-30.