Advanced company searchLink opens in new window

COMPUTERSHARE INVESTMENTS (UK) LIMITED

Company number 04153603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2023 DS01 Application to strike the company off the register
08 Mar 2023 AA Full accounts made up to 30 June 2022
02 Dec 2022 PSC02 Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 19 October 2022
24 Nov 2022 PSC07 Cessation of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 21 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
24 Oct 2022 PSC07 Cessation of Computershare Limited as a person with significant control on 19 October 2022
24 Oct 2022 PSC02 Notification of Computershare Investments (Uk) (No. 3) Limited as a person with significant control on 19 October 2022
12 Sep 2022 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Christopher Pears on 22 April 2022
06 Apr 2022 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
14 Feb 2022 AA Accounts for a small company made up to 30 June 2021
07 Dec 2021 AP03 Appointment of Judith Mary Matthews as a secretary on 1 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
04 Oct 2021 CH01 Director's details changed for Mrs Ceri Ulyatt on 26 March 2018
23 Jul 2021 TM02 Termination of appointment of Jonathan Dolbear as a secretary on 23 July 2021
16 Mar 2021 AA Accounts for a small company made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
02 Aug 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of James Terence Hood as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Ms Emma Louise Lowry as a director on 31 July 2019