COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

10/03/2510 March 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Director's details changed for Mr George Richard Trevaskis on 2024-12-13

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/03/2412 March 2024 Full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Llewellyn Kevan Botha on 2023-05-19

View Document

08/03/238 March 2023 Full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Appointment of Darren Anthony Wordon as a director on 2022-12-09

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

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

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

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Statement of capital on 2021-07-14

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED LEIGHTON PETER HAZELL-SMART

View Document

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

View Document

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

View Document

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

View Document

02/08/192 August 2019 DIRECTOR APPOINTED CHRISTOPHER PEARS

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS 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

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS 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

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

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

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

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

View Document

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

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

21/06/1221 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

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

View Document

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

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOCHEN BRAASCH

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN DRAKE

View Document

05/08/105 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR. JAMES TERENCE HOOD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/10/0721 October 2007 AU$ IC 116136446/0 02/10/07 AU$ SR 116136446@1=116136446

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/12/0410 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0410 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0410 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/01/0427 January 2004 ALLOTT 238095 D OD SHAR 18/11/03

View Document

27/01/0427 January 2004 ALLOTT 66036446 D SHARE 18/11/03

View Document

27/01/0427 January 2004 ALLOTT 50100000 D CUMUL 19/11/03

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 18/11/03

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

19/05/0319 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 02/12/02

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 02/12/02

View Document

18/12/0218 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0218 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0218 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0218 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 ARTICLES OF ASSOCIATION

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 COMPANY NAME CHANGED COMPUTERSHARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 COMPANY NAME CHANGED FINANCIAL MARKET SOFTWARE CONSUL TANTS (UK) LIMITED CERTIFICATE ISSUED ON 29/11/96

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 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