Computershare Trustees Limited

  • Active
  • Incorporated on 4 Nov 1998

Reg Address: The Pavilions, Bridgwater Road, Bristol BS13 8AE

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Computershare Trustees Limited" is a ltd and located in The Pavilions, Bridgwater Road, Bristol BS13 8AE. Computershare Trustees Limited is currently in active status and it was incorporated on 4 Nov 1998 (25 years 10 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Computershare Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Judith Mary Matthews Secretary 1 Dec 2021 - Active
2 Christopher Pears Director 31 Jul 2019 British Active
3 Leighton Peter Hazell-Smart Director 31 Jul 2019 British Active
4 Leighton Peter Hazell-Smart Director 31 Jul 2019 British Active
5 Christopher Pears Director 31 Jul 2019 British Active
6 James Terence Hood Director 1 Aug 2014 British Resigned
31 Jul 2019
7 Christopher Andrew Mills Director 22 Mar 2013 British Resigned
31 Jul 2014
8 Jonathan Dolbear Secretary 21 Jul 2011 - Resigned
23 Jul 2021
9 Jonathan Dolbear Secretary 21 Jul 2011 - Active
10 Nazir Sarkar Director 21 Jan 2011 British Resigned
31 Jul 2019
11 Marcus Gerald Holbrow Director 3 Aug 2010 British Resigned
19 Jul 2012
12 James Terence Hood Director 26 Feb 2008 British Resigned
1 Jul 2010
13 Nicholas Stuart Robert Oldfield Director 1 Nov 2006 British Resigned
31 Jul 2014
14 Jason Leigh Smith Director 2 Aug 2006 Australian Resigned
26 Feb 2008
15 Christopher John Morris Director 9 May 2006 Australian Resigned
5 Nov 2010
16 William Stuart Crosby Director 9 May 2006 Australian Resigned
26 Feb 2008
17 Darryl John Corney Director 6 Jan 2006 - Resigned
31 Jan 2006
18 James Martin Garner Director 1 Jul 2004 British Resigned
31 May 2005
19 Llewellyn Kevan Botha Secretary 28 Aug 2002 South African Active
20 Llewellyn Kevan Botha Secretary 28 Aug 2002 South African Resigned
25 Jan 2024
21 David John Hudd Director 28 Nov 2001 British Resigned
9 Dec 2005
22 Llewellyn Kevan Botha Director 27 Jul 2001 South African Active
23 Llewellyn Kevan Botha Director 27 Jul 2001 South African Active
24 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 4 Nov 1998 - Resigned
4 Nov 1998
25 Barbara Charlotte Wallace Secretary 4 Nov 1998 - Resigned
28 Aug 2002
26 Julian Guthrie Leiper Director 4 Nov 1998 British Resigned
28 Jun 2001
27 Thomas Vance Morrison Director 4 Nov 1998 British Resigned
8 Nov 2005
28 Constance Stacey Director 4 Nov 1998 British Resigned
1 Mar 2006
29 Colin Michael Clark Director 4 Nov 1998 British Resigned
12 Apr 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Computershare Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
8 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Computershare Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 14 Jun 2024 Download PDF
2 Accounts - Dormant 13 Mar 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2024 Download PDF
4 Confirmation Statement - Updates 7 Jun 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 7 Jun 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 12 Sep 2022 Download PDF
7 Confirmation Statement - Updates 30 May 2022 Download PDF
5 Pages
8 Officers - Termination Secretary Company With Name Termination Date 23 Jul 2021 Download PDF
9 Confirmation Statement - Updates 28 May 2021 Download PDF
10 Accounts - Dormant 16 Mar 2021 Download PDF
10 Pages
11 Accounts - Dormant 23 Jul 2020 Download PDF
10 Pages
12 Confirmation Statement - Updates 26 May 2020 Download PDF
5 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
6 Pages
14 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Aug 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 2 Aug 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Aug 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 20 May 2019 Download PDF
5 Pages
19 Accounts - Dormant 20 Mar 2019 Download PDF
10 Pages
20 Officers - Change Person Director Company With Change Date 18 Mar 2019 Download PDF
2 Pages
21 Confirmation Statement - Updates 17 May 2018 Download PDF
5 Pages
22 Accounts - Dormant 14 Mar 2018 Download PDF
10 Pages
23 Officers - Change Person Director Company With Change Date 15 Dec 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 23 May 2017 Download PDF
6 Pages
25 Accounts - Dormant 3 Apr 2017 Download PDF
10 Pages
26 Officers - Change Person Director Company With Change Date 2 Sep 2016 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
5 Pages
28 Officers - Change Person Secretary Company With Change Date 2 Jun 2016 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 2 Jun 2016 Download PDF
2 Pages
30 Accounts - Dormant 25 Feb 2016 Download PDF
9 Pages
31 Officers - Change Person Director Company With Change Date 18 Feb 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2015 Download PDF
6 Pages
33 Accounts - Dormant 15 Apr 2015 Download PDF
8 Pages
34 Officers - Appoint Person Director Company With Name Date 1 Aug 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 1 Aug 2014 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Aug 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2014 Download PDF
7 Pages
38 Accounts - Dormant 25 Mar 2014 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2013 Download PDF
7 Pages
40 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
41 Accounts - Dormant 31 Oct 2012 Download PDF
6 Pages
42 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
7 Pages
44 Accounts - Dormant 21 Mar 2012 Download PDF
6 Pages
45 Officers - Appoint Person Secretary Company With Name 27 Jul 2011 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2011 Download PDF
7 Pages
47 Accounts - Dormant 16 Feb 2011 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name 24 Jan 2011 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 10 Dec 2010 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 17 Aug 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 2 Jul 2010 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2010 Download PDF
6 Pages
53 Officers - Change Person Director Company With Change Date 15 Apr 2010 Download PDF
2 Pages
54 Accounts - Dormant 30 Mar 2010 Download PDF
6 Pages
55 Annual Return - Legacy 12 Aug 2009 Download PDF
4 Pages
56 Annual Return - Legacy 27 Jul 2009 Download PDF
4 Pages
57 Accounts - Total Exemption Full 5 Mar 2009 Download PDF
7 Pages
58 Officers - Legacy 27 Aug 2008 Download PDF
1 Pages
59 Annual Return - Legacy 13 Jun 2008 Download PDF
4 Pages
60 Officers - Legacy 10 Mar 2008 Download PDF
1 Pages
61 Officers - Legacy 28 Feb 2008 Download PDF
1 Pages
62 Officers - Legacy 28 Feb 2008 Download PDF
1 Pages
63 Accounts - Full 3 Jan 2008 Download PDF
10 Pages
64 Annual Return - Legacy 15 Jun 2007 Download PDF
3 Pages
65 Officers - Legacy 18 Apr 2007 Download PDF
1 Pages
66 Accounts - Full 16 Apr 2007 Download PDF
12 Pages
67 Officers - Legacy 8 Nov 2006 Download PDF
1 Pages
68 Officers - Legacy 8 Nov 2006 Download PDF
1 Pages
69 Annual Return - Legacy 6 Sep 2006 Download PDF
3 Pages
70 Accounts - Full 28 Jun 2006 Download PDF
11 Pages
71 Officers - Legacy 10 May 2006 Download PDF
1 Pages
72 Officers - Legacy 10 May 2006 Download PDF
1 Pages
73 Officers - Legacy 10 May 2006 Download PDF
1 Pages
74 Officers - Legacy 10 May 2006 Download PDF
1 Pages
75 Officers - Legacy 10 Mar 2006 Download PDF
1 Pages
76 Officers - Legacy 23 Jan 2006 Download PDF
1 Pages
77 Officers - Legacy 21 Jan 2006 Download PDF
1 Pages
78 Officers - Legacy 14 Jul 2005 Download PDF
1 Pages
79 Annual Return - Legacy 13 Jun 2005 Download PDF
3 Pages
80 Accounts - Full 5 May 2005 Download PDF
12 Pages
81 Officers - Legacy 29 Jul 2004 Download PDF
2 Pages
82 Officers - Legacy 1 Jul 2004 Download PDF
1 Pages
83 Annual Return - Legacy 1 Jul 2004 Download PDF
3 Pages
84 Accounts - Full 18 Mar 2004 Download PDF
12 Pages
85 Officers - Legacy 14 Nov 2003 Download PDF
1 Pages
86 Officers - Legacy 14 Nov 2003 Download PDF
1 Pages
87 Annual Return - Legacy 26 Aug 2003 Download PDF
8 Pages
88 Address - Legacy 23 May 2003 Download PDF
1 Pages
89 Accounts - Full 11 Apr 2003 Download PDF
12 Pages
90 Address - Legacy 26 Mar 2003 Download PDF
1 Pages
91 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
92 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
93 Auditors - Resignation Company 14 Aug 2002 Download PDF
2 Pages
94 Annual Return - Legacy 30 Jul 2002 Download PDF
8 Pages
95 Accounts - Full 2 May 2002 Download PDF
10 Pages
96 Officers - Legacy 13 Dec 2001 Download PDF
2 Pages
97 Officers - Legacy 14 Sep 2001 Download PDF
2 Pages
98 Annual Return - Legacy 31 Jul 2001 Download PDF
7 Pages
99 Officers - Legacy 17 Jul 2001 Download PDF
1 Pages
100 Accounts - Dormant 1 May 2001 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Credit Advisory Services Limited
Mutual People: Llewellyn Kevan Botha
Active
2 Ees Trustees Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
3 Computershare Investments (Uk) (No. 9) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
Active - Proposal To Strike Off
4 Dps Trustees Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
5 Computershare Technology Services (Uk) Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
6 Ees Capital Trustees Limited
Mutual People: Llewellyn Kevan Botha
Active
7 Computershare Limited
Mutual People: Llewellyn Kevan Botha
Active
8 Computershare Investments (Uk) (No 7) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
Active
9 Computershare Investments (Uk) (No. 8) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
Active
10 Computershare Investments (Uk) (No.3) Limited
Mutual People: Llewellyn Kevan Botha
Active
11 Computershare Investments (Uk) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
dissolved
12 Computershare Investor Services Plc
Mutual People: Llewellyn Kevan Botha
Active
13 Computershare Ip (Uk) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
Active
14 Computershare Investments (Uk) (No.2) Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
dissolved
15 Computershare Regional Services Limited
Mutual People: Llewellyn Kevan Botha , Christopher Pears
Active
16 Computershare Voucher Services Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
17 Computershare Global Technology Services Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
18 Computershare Governance Services (Uk) Limited
Mutual People: Llewellyn Kevan Botha
Active
19 Ees Corporate Trustees Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
20 Computershare Company Nominees Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
21 Computershare Services Nominees Limited
Mutual People: Llewellyn Kevan Botha , Leighton Peter Hazell-Smart , Christopher Pears
Active
22 Lumi Agm Uk Limited
Mutual People: Llewellyn Kevan Botha
Active
23 Lumi Technologies Limited
Mutual People: Llewellyn Kevan Botha
Active
24 Lumi Holdings Limited
Mutual People: Llewellyn Kevan Botha
Active
25 Iml Interactive Uk Limited
Mutual People: Llewellyn Kevan Botha
Liquidation
26 Expandi Agency Limited
Mutual People: Llewellyn Kevan Botha
Active
27 Expandi Limited
Mutual People: Llewellyn Kevan Botha
Active
28 Hlulumiti Limited
Mutual People: Llewellyn Kevan Botha
dissolved
29 Georgeson Shareholder Analytics (Uk) Limited
Mutual People: Llewellyn Kevan Botha
dissolved
30 Strand Enterprises Limited
Mutual People: Llewellyn Kevan Botha
dissolved
31 Strand Electoral Management Services Limited
Mutual People: Llewellyn Kevan Botha
dissolved
32 Computershare Company Secretarial Services Limited
Mutual People: Christopher Pears
Active