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 Apr 2017 AA Full accounts made up to 30 June 2016
20 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Nazir Sarkar on 9 June 2016
30 Aug 2016 CH01 Director's details changed for Mr Nazir Sarkar on 9 June 2016
01 Aug 2016 AP01 Appointment of Ceri Ulyatt as a director on 21 July 2016
02 Jun 2016 CH03 Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
02 Jun 2016 CH01 Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
18 Feb 2016 CH01 Director's details changed for Mr James Terence Hood on 10 February 2016
20 Jan 2016 AA Full accounts made up to 30 June 2015
16 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 124,482,809.06
  • AUD 1,435,725
  • CAD 254,041,250
15 Apr 2015 AA Full accounts made up to 30 June 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 150,041,591.06
  • AUD 1,435,725
  • CAD 254,041,250.00
20 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 124,041,591.06
  • AUD 1,435,725
  • CAD 254,041,250
16 Sep 2014 SH14 Redenomination of shares. Statement of capital 29 August 2014
  • GBP 124,041,591.06
  • CAD 254,041,250
  • AUD 1,435,725
16 Sep 2014 SH10 Particulars of variation of rights attached to shares
16 Sep 2014 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 19,622,671
  • CAD 445,362,922.10
  • AUD 1,435,725
10 Sep 2014 SH19 Statement of capital on 10 September 2014
  • GBP 19,622,671
  • CAD 445,362,922.10
  • AUD 1,435,725
10 Sep 2014 SH20 Statement by Directors
10 Sep 2014 CAP-SS Solvency Statement dated 28/08/14
10 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium acc cancelled & credited to a reserve 28/08/2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 28/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2014 TM01 Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014
01 Aug 2014 TM01 Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014
01 Aug 2014 AP01 Appointment of James Terence Hood as a director on 1 August 2014