COMPUTERSHARE INVESTOR SERVICES PLC - BRISTOL


Company Profile Company Filings

Overview

COMPUTERSHARE INVESTOR SERVICES PLC is a Public Limited Company from BRISTOL and has the status: Active.
COMPUTERSHARE INVESTOR SERVICES PLC was incorporated 26 years ago on 20/01/1998 and has the registered number: 03498808. The accounts status is FULL and accounts are next due on 31/12/2024.

COMPUTERSHARE INVESTOR SERVICES PLC - BRISTOL

This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

THE PAVILIONS
BRISTOL
BS13 8AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS WAI-FONG AU Dec 1956 British Director 2015-11-27 CURRENT
JUDITH MARY MATTHEWS Secretary 2021-09-21 CURRENT
CHRISTOPHER PEARS Feb 1976 British Director 2022-06-30 CURRENT
JONATHAN MICHAEL PATTINSON Nov 1969 British Director 2021-11-17 CURRENT
MR DAVID NUGENT Jul 1962 British Director 2022-07-01 CURRENT
MR PHILIP CHARLES BRAITHWAITE Apr 1951 British Director 2015-08-26 CURRENT
RALPH GORDON BARBER Jan 1951 British Director 2015-09-09 CURRENT
THOMAS VANCE MORRISON Oct 1954 British Director 1998-03-20 UNTIL 1999-01-12 RESIGNED
IAIN SAMUEL ROBERTSON Dec 1945 British Director 1998-03-20 UNTIL 1999-08-24 RESIGNED
MR CHRISTOPHER JOHN MORRIS Oct 1947 Australian Director 2005-11-04 UNTIL 2010-11-05 RESIGNED
RICHARD DAVID MORPHEY Mar 1974 British Director 2019-10-18 UNTIL 2022-06-30 RESIGNED
MR CHRISTOPHER ANDREW MILLS Oct 1976 British Director 2013-03-22 UNTIL 2014-07-31 RESIGNED
PENELOPE MACLAGAN Nov 1951 Australian Director 1998-03-20 UNTIL 1999-10-12 RESIGNED
MR JULIAN GUTHRIE LEIPER Feb 1953 British Director 1998-01-20 UNTIL 2001-06-28 RESIGNED
MR NICHOLAS STUART ROBERT OLDFIELD Jul 1972 British Director 2006-05-12 UNTIL 2014-07-31 RESIGNED
BARRY ERIC SARLING Oct 1954 British Director 1998-09-11 UNTIL 1999-10-12 RESIGNED
BARBARA CHARLOTTE WALLACE Jul 1971 British Secretary 1998-06-17 UNTIL 2002-09-18 RESIGNED
MR DARRYL JOHN CORNEY May 1960 British Secretary 2002-09-18 UNTIL 2006-01-31 RESIGNED
MR JONATHAN DOLBEAR Secretary 2011-07-21 UNTIL 2021-07-23 RESIGNED
MR JULIAN GUTHRIE LEIPER Feb 1953 British Secretary 1998-01-20 UNTIL 1999-10-12 RESIGNED
ANTHONY NORMAN WALES Jul 1944 Australian Secretary 1998-02-09 UNTIL 1998-06-17 RESIGNED
MR LLEWELLYN KEVAN BOTHA Jun 1962 South African Secretary 2006-01-31 UNTIL 2024-01-25 RESIGNED
MARTYN WILLIAM DRAKE Nov 1960 English Director 2010-07-30 UNTIL 2015-12-08 RESIGNED
MARK EDWARD ELLIOTT Jan 1962 Australian Director 1999-10-12 UNTIL 2001-12-12 RESIGNED
ANTHONY NORMAN WALES Jul 1944 Australian Director 1998-02-19 UNTIL 1999-10-12 RESIGNED
MARTYN WILLIAM DRAKE Nov 1960 British Director 2001-07-27 UNTIL 2002-09-06 RESIGNED
MR DARRYL JOHN CORNEY May 1960 British Director 2002-09-05 UNTIL 2006-01-31 RESIGNED
MR ROBERT WILLIAM FREDERICK CHAPMAN May 1961 British Director 2003-06-18 UNTIL 2005-10-05 RESIGNED
MR JOCHEN BRAASCH Aug 1969 German Director 2010-11-05 UNTIL 2012-07-19 RESIGNED
MR STEFFEN HERFURTH May 1968 German Director 2019-10-08 UNTIL 2021-06-30 RESIGNED
MR LLEWELLYN KEVAN BOTHA Jun 1962 South African Director 2003-03-24 UNTIL 2021-12-10 RESIGNED
MISS LYNN FRANCES APPLEBY Apr 1964 British Director 1999-01-29 UNTIL 2002-09-06 RESIGNED
MR PETER RICHARD ALLEN Aug 1943 British Director 1998-03-20 UNTIL 1999-10-12 RESIGNED
RICHARD ARBERRY Mar 1970 British Director 2012-06-18 UNTIL 2015-01-21 RESIGNED
MR CHRISTOPHER HOLLEYOAK Feb 1963 British Director 1998-01-20 UNTIL 1999-10-12 RESIGNED
TONY RISTEVSKY Jan 1972 Australian Director 2006-02-06 UNTIL 2006-05-12 RESIGNED
MR JAMES TERENCE HOOD Jul 1968 British Director 2008-02-26 UNTIL 2010-07-01 RESIGNED
JASON LEIGH SMITH Oct 1971 Australian Director 2006-08-02 UNTIL 2008-02-26 RESIGNED
EDWARD JOHN STOCKDALE Feb 1947 British Director 1999-10-12 UNTIL 2002-09-06 RESIGNED
MR MATTHEW JAMES TREVETT Oct 1967 British Director 2012-06-18 UNTIL 2015-01-21 RESIGNED
MR JAMES TERENCE HOOD Jul 1968 British Director 2014-09-01 UNTIL 2022-06-30 RESIGNED
MR NAZIR SARKAR Jun 1967 British Director 2010-07-30 UNTIL 2019-07-31 RESIGNED
WILLIAM STUART CROSBY Sep 1956 Australian Director 2005-11-04 UNTIL 2008-02-26 RESIGNED
DR IAIN DAVID SAVILLE Aug 1948 British Director 2002-09-05 UNTIL 2003-03-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Computershare Limited 2022-10-21 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Computershare Investments (Uk) (No. 3) Limited 2016-04-08 - 2022-10-21 Bristol   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDEPENDENT PIPELINES LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 35220 - Distribution of gaseous fuels through mains
COMPUTERSHARE LIMITED BRISTOL Active FULL 70100 - Activities of head offices
GTC PIPELINES LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 49500 - Transport via pipeline
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED BRISTOL Active FULL 62090 - Other information technology service activities
GAS ENGINEERING SERVICES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
COMPUTERSHARE REGIONAL SERVICES LIMITED BRISTOL Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
COMPUTERSHARE TRUSTEES LIMITED BRISTOL Active DORMANT 64999 - Financial intermediation not elsewhere classified
COMPUTERSHARE INVESTMENTS (UK) LIMITED BRISTOL Active -... FULL 82990 - Other business support service activities n.e.c.
COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED BRISTOL Dissolved... FULL 63110 - Data processing, hosting and related activities
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
INDEPENDENT POWER NETWORKS LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 35130 - Distribution of electricity
BUUK INFRASTRUCTURE LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
COMPUTERSHARE INVESTMENTS (UK) (NO.4) LIMITED BRISTOL Dissolved... FULL 70100 - Activities of head offices
COMPUTERSHARE (RUSSIA) LIMITED BRISTOL Dissolved... FULL 70100 - Activities of head offices
EXOTERIC METERING LIMITED LONDON ... AUDIT EXEMPTION SUBSI 35220 - Distribution of gaseous fuels through mains
GTC SOLAR GENERATION LIMITED BURY ST. EDMUNDS Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
COMPUTERSHARE PEP NOMINEES LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
COMPUTERSHARE COMPANY NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EES TRUSTEES LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
EES CORPORATE TRUSTEES LIMITED BRISTOL Active SMALL 74990 - Non-trading company
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED BRISTOL Active FULL 62090 - Other information technology service activities
EES CAPITAL TRUSTEES LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
CREDIT ADVISORY SERVICES LIMITED BRISTOL ENGLAND Active FULL 74990 - Non-trading company
ROYALTY PHARMA PLC BRISTOL ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ROYALTY PHARMA HOLDINGS LTD BRISTOL ENGLAND Active FULL 96090 - Other service activities n.e.c.
POLESTAR AUTOMOTIVE HOLDING UK PLC BRISTOL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.