Background WavePink WaveYellow Wave

COMPUTERSHARE INVESTOR SERVICES PLC (03498808)

COMPUTERSHARE INVESTOR SERVICES PLC (03498808) is an active UK company. incorporated on 20 January 1998. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. COMPUTERSHARE INVESTOR SERVICES PLC has been registered for 28 years. Current directors include AU, Wai-Fong, BARBER, Ralph Gordon, BRAITHWAITE, Philip Charles and 2 others.

Company Number
03498808
Status
active
Type
plc
Incorporated
20 January 1998
Age
28 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
AU, Wai-Fong, BARBER, Ralph Gordon, BRAITHWAITE, Philip Charles, PATTINSON, Jonathan Michael, PEARS, Christopher
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE INVESTOR SERVICES PLC

COMPUTERSHARE INVESTOR SERVICES PLC is an active company incorporated on 20 January 1998 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. COMPUTERSHARE INVESTOR SERVICES PLC was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03498808

PLC Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

COMPUTERSHARE SERVICES PLC
From: 25 February 1998To: 4 June 2001
CORPORATE REGISTRY SERVICES PLC
From: 20 January 1998To: 25 February 1998
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

35 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Capital Reduction
May 12
Share Buyback
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Oct 22
Director Left
Jul 24
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MATTHEWS, Judith Mary

Active
The Pavilions, BristolBS13 8AE
Secretary
Appointed 21 Sept 2021

AU, Wai-Fong

Active
The Pavilions, BristolBS13 8AE
Born December 1956
Director
Appointed 27 Nov 2015

BARBER, Ralph Gordon

Active
The Pavilions, BristolBS13 8AE
Born January 1951
Director
Appointed 09 Sept 2015

BRAITHWAITE, Philip Charles

Active
The Pavilions, BristolBS13 8AE
Born April 1951
Director
Appointed 26 Aug 2015

PATTINSON, Jonathan Michael

Active
The Pavilions, BristolBS13 8AE
Born November 1969
Director
Appointed 17 Nov 2021

PEARS, Christopher

Active
The Pavilions, BristolBS13 8AE
Born February 1976
Director
Appointed 30 Jun 2022

BOTHA, Llewellyn Kevan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 31 Jan 2006
Resigned 25 Jan 2024

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Secretary
Appointed 18 Sept 2002
Resigned 31 Jan 2006

DOLBEAR, Jonathan

Resigned
The Pavilions, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

LEIPER, Julian Guthrie

Resigned
55 Great King Street, EdinburghEH3 6RP
Secretary
Appointed 20 Jan 1998
Resigned 12 Oct 1999

WALES, Anthony Norman

Resigned
21 Pymble Avenue, New South Wales 2073 AustraliaFOREIGN
Secretary
Appointed 09 Feb 1998
Resigned 17 Jun 1998

WALLACE, Barbara Charlotte

Resigned
180 Springfield Road, LinlithgowEH49 7JT
Secretary
Appointed 17 Jun 1998
Resigned 18 Sept 2002

ALLEN, Peter Richard

Resigned
38 Blunts Wood Road, Haywards HeathRH16 1NB
Born August 1943
Director
Appointed 20 Mar 1998
Resigned 12 Oct 1999

APPLEBY, Lynn

Resigned
87 Birchall Road, BristolBS6 7TT
Born April 1964
Director
Appointed 29 Jan 1999
Resigned 06 Sept 2002

ARBERRY, Richard

Resigned
The Pavilions, BristolBS13 8AE
Born March 1970
Director
Appointed 18 Jun 2012
Resigned 21 Jan 2015

BOTHA, Llewellyn Kevan

Resigned
BristolBS9 1HD
Born June 1962
Director
Appointed 24 Mar 2003
Resigned 10 Dec 2021

BRAASCH, Jochen

Resigned
Chandos, BristolBS6 6PL
Born August 1969
Director
Appointed 05 Nov 2010
Resigned 19 Jul 2012

CHAPMAN, Robert William Frederick

Resigned
Lough Beltra, AltonGU34 5AH
Born May 1961
Director
Appointed 18 Jun 2003
Resigned 05 Oct 2005

CORNEY, Darryl John

Resigned
Highcroft, Shepton MalletBA4 6NS
Born May 1960
Director
Appointed 05 Sept 2002
Resigned 31 Jan 2006

CROSBY, William Stuart

Resigned
705 Tead Froad Shad Thames, LondonSE1 2AS
Born September 1956
Director
Appointed 04 Nov 2005
Resigned 26 Feb 2008

DRAKE, Martyn William

Resigned
Westbury Park, BristolBS6 7JB
Born November 1960
Director
Appointed 30 Jul 2010
Resigned 08 Dec 2015

DRAKE, Martyn William

Resigned
10 Brecon Road, BristolBS9 4DS
Born November 1960
Director
Appointed 27 Jul 2001
Resigned 06 Sept 2002

ELLIOTT, Mark Edward

Resigned
C/O Computershare 7th Floor, LondonEC2A 1BR
Born January 1962
Director
Appointed 12 Oct 1999
Resigned 12 Dec 2001

HERFURTH, Steffen

Resigned
The Pavilions, BristolBS13 8AE
Born May 1968
Director
Appointed 08 Oct 2019
Resigned 30 Jun 2021

HOLLEYOAK, Christopher

Resigned
68 Brackendown Avenue, WeymouthDT3 6HX
Born February 1963
Director
Appointed 20 Jan 1998
Resigned 12 Oct 1999

HOOD, James Terence

Resigned
The Pavilions, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2022

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 26 Feb 2008
Resigned 01 Jul 2010

LEIPER, Julian Guthrie

Resigned
55 Great King Street, EdinburghEH3 6RP
Born February 1953
Director
Appointed 20 Jan 1998
Resigned 28 Jun 2001

MACLAGAN, Penelope

Resigned
2/655 Victoria Street, Abbotsford3067
Born November 1951
Director
Appointed 20 Mar 1998
Resigned 12 Oct 1999

MILLS, Christopher Andrew

Resigned
Park Lane, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

MORPHEY, Richard David

Resigned
The Pavilions, BristolBS13 8AE
Born March 1974
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

MORRIS, Christopher John

Resigned
608 Spice Quay Heights, LondonSE1 2YL
Born October 1947
Director
Appointed 04 Nov 2005
Resigned 05 Nov 2010

MORRISON, Thomas Vance

Resigned
17 East Barnton Gardens, EdinburghEH4 6AR
Born October 1954
Director
Appointed 20 Mar 1998
Resigned 12 Jan 1999

NUGENT, David

Resigned
The Pavilions, BristolBS13 8AE
Born July 1962
Director
Appointed 01 Jul 2022
Resigned 31 Jul 2024

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 12 May 2006
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Statement Of Affairs
19 November 2004
SASA
Legacy
19 November 2004
88(2)R88(2)R
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
10 February 2004
AAMDAAMD
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
287Change of Registered Office
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
403b403b
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
88(2)R88(2)R
Legacy
3 July 1998
288bResignation of Director or Secretary
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
123Notice of Increase in Nominal Capital
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
88(2)R88(2)R
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Legacy
6 April 1998
88(2)R88(2)R
Memorandum Articles
2 March 1998
MEM/ARTSMEM/ARTS
Legacy
26 February 1998
288aAppointment of Director or Secretary
Resolution
26 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
31 January 1998
CERT8CERT8
Application To Commence Business
30 January 1998
117117
Incorporation Company
20 January 1998
NEWINCIncorporation