COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital on 2023-04-21

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Termination of appointment of Carlos Leira as a director on 2022-12-09

View Document

31/10/2231 October 2022 Cessation of Computershare Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 2022-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

06/05/226 May 2022 Director's details changed for Mr Christopher Pears on 2022-04-22

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Appointment of Judith Mary Matthews as a secretary on 2021-12-01

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED LEIGHTON PETER HAZELL-SMART

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CARLOS LEIRA

View Document

02/08/192 August 2019 DIRECTOR APPOINTED CHRISTOPHER PEARS

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

15/11/1715 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1710 November 2017 CESSATION OF EES CORPORATE TRUSTEES LIMITED AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EES CORPORATE TRUSTEES LIMITED

View Document

08/11/178 November 2017 COMPANY NAME CHANGED EES SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPUTERSHARE LIMITED

View Document

08/11/178 November 2017 CESSATION OF EES CORPORATE TRUSTEES LIMITED AS A PSC

View Document

08/11/178 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 10000

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN DRAKE

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JAMES TERENCE HOOD

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MARTYN WILLIAM DRAKE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR LLEWELLYN KEVAN BOTHA

View Document

05/04/115 April 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN FOSTER

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAY

View Document

04/03/104 March 2010 COMPANY NAME CHANGED HALIFAX SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR NICHOLAS STUART ROBERT OLDFIELD

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE

View Document

12/02/1012 February 2010 SECRETARY APPOINTED LLEWELLYN KEVAN BOTHA

View Document

12/02/1012 February 2010 CHANGE OF NAME 05/02/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR THOMAS WOOLGROVE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM SEALE

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRAY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FOSTER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NELSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SEALE / 22/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ADAM SEALE

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED EDWARD GRAY

View Document

24/10/0824 October 2008 ALTER ARTICLES 06/10/2008

View Document

24/10/0824 October 2008 ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL STOCKTON

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 5TH FLOOR 69 PARK LANE CROYDON CR9 1TQ

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON CR9 1TQ

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

04/08/064 August 2006 COMPANY NAME CHANGED MOURANT SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON CR9 1TQ

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 4 ROYAL MINT COURT LONDON EC4V 6BW

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 S366A DISP HOLDING AGM 27/06/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company