COMPUTERSHARE INVESTMENTS (UK) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS13 8AE
Company number 04153603
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Director's details changed for Mr Nazir Sarkar on 9 June 2016. The most likely internet sites of COMPUTERSHARE INVESTMENTS (UK) LIMITED are www.computershareinvestmentsuk.co.uk, and www.computershare-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Keynsham Rail Station is 5.8 miles; to Avonmouth Rail Station is 6.2 miles; to Filton Abbey Wood Rail Station is 6.5 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computershare Investments Uk Limited is a Private Limited Company. The company registration number is 04153603. Computershare Investments Uk Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Computershare Investments Uk Limited is The Pavilions Bridgwater Road Bristol Bs13 8ae. . BOTHA, Llewellyn Kevan is a Secretary of the company. DOLBEAR, Jonathan is a Secretary of the company. BOTHA, Llewellyn Kevan is a Director of the company. HOOD, James Terence is a Director of the company. SARKAR, Nazir is a Director of the company. ULYATT, Ceri is a Director of the company. Secretary CORNEY, Darryl John has been resigned. Secretary WALLACE, Barbara Charlotte has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLEBY, Lynn has been resigned. Director BOTHA, Llewellyn Kevan has been resigned. Director BRAASCH, Jochen has been resigned. Director CHAPMAN, Robert William Frederick has been resigned. Director CORNEY, Darryl John has been resigned. Director CROSBY, William Stuart has been resigned. Director HOOD, James Terence has been resigned. Director MILLS, Christopher Andrew has been resigned. Director MORRIS, Christopher John has been resigned. Director OLDFIELD, Nicholas Stuart Robert has been resigned. Director SAVILLE, Iain David, Dr has been resigned. Director SMITH, Jason Leigh has been resigned. Director STOCKDALE, Edward John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOTHA, Llewellyn Kevan
Appointed Date: 31 January 2006

Secretary
DOLBEAR, Jonathan
Appointed Date: 21 July 2011

Director
BOTHA, Llewellyn Kevan
Appointed Date: 24 March 2003
63 years old

Director
HOOD, James Terence
Appointed Date: 01 August 2014
57 years old

Director
SARKAR, Nazir
Appointed Date: 21 January 2011
58 years old

Director
ULYATT, Ceri
Appointed Date: 21 July 2016
50 years old

Resigned Directors

Secretary
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 18 September 2002

Secretary
WALLACE, Barbara Charlotte
Resigned: 18 August 2002
Appointed Date: 05 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Director
APPLEBY, Lynn
Resigned: 06 September 2002
Appointed Date: 05 February 2001
61 years old

Director
BOTHA, Llewellyn Kevan
Resigned: 06 September 2002
Appointed Date: 24 July 2002
63 years old

Director
BRAASCH, Jochen
Resigned: 19 July 2012
Appointed Date: 03 August 2010
56 years old

Director
CHAPMAN, Robert William Frederick
Resigned: 05 October 2005
Appointed Date: 05 November 2003
64 years old

Director
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 24 July 2002
65 years old

Director
CROSBY, William Stuart
Resigned: 26 February 2008
Appointed Date: 31 January 2006
69 years old

Director
HOOD, James Terence
Resigned: 01 July 2010
Appointed Date: 26 February 2008
57 years old

Director
MILLS, Christopher Andrew
Resigned: 31 July 2014
Appointed Date: 22 March 2013
49 years old

Director
MORRIS, Christopher John
Resigned: 05 November 2010
Appointed Date: 31 January 2006
78 years old

Director
OLDFIELD, Nicholas Stuart Robert
Resigned: 31 July 2014
Appointed Date: 15 May 2006
53 years old

Director
SAVILLE, Iain David, Dr
Resigned: 25 March 2003
Appointed Date: 05 September 2002
77 years old

Director
SMITH, Jason Leigh
Resigned: 26 February 2008
Appointed Date: 02 August 2006
54 years old

Director
STOCKDALE, Edward John
Resigned: 06 September 2002
Appointed Date: 05 February 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

Computershare Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COMPUTERSHARE INVESTMENTS (UK) LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Aug 2016
Director's details changed for Mr Nazir Sarkar on 9 June 2016
01 Aug 2016
Appointment of Ceri Ulyatt as a director on 21 July 2016
03 Jun 2016
Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
...
... and 75 more events
07 Feb 2001
New director appointed
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
07 Feb 2001
New secretary appointed
05 Feb 2001
Incorporation