Advanced company searchLink opens in new window

COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED

Company number 04895098

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)
04 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
13 Mar 2024 AA Full accounts made up to 30 June 2023
25 Jan 2024 TM02 Termination of appointment of Llewellyn Kevan Botha as a secretary on 25 January 2024
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2023
22 Sep 2023 CS01 22/09/23 Statement of Capital gbp 11174351.56
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2023.
12 Sep 2023 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 12 September 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 11,174,351.56
08 Mar 2023 AA Full accounts made up to 30 June 2022
24 Nov 2022 PSC08 Notification of a person with significant control statement
24 Nov 2022 PSC07 Cessation of Computershare Limited as a person with significant control on 21 November 2022
20 Oct 2022 SH19 Statement of capital on 20 October 2022
  • GBP 10,820,848.40
20 Oct 2022 SH20 Statement by Directors
20 Oct 2022 CAP-SS Solvency Statement dated 19/10/22
20 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/10/2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
09 Sep 2022 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
01 Jun 2022 AP01 Appointment of Mr Christopher Pears as a director on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Nazir Sarkar as a director on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of James Terence Hood as a director on 1 June 2022
06 Apr 2022 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 6 April 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
06 Dec 2021 AP03 Appointment of Judith Mary Matthews as a secretary on 1 December 2021
04 Oct 2021 CH01 Director's details changed for Mrs Ceri Ulyatt on 26 March 2018
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
17 Aug 2021 CH01 Director's details changed for Mr Nazir Sarkar on 17 November 2020