Computershare Governance Services (UK) Limited BRISTOL


Computershare Governance Services (UK) started in year 1996 as Private Limited Company with registration number 03231424. The Computershare Governance Services (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8AE. Since 28th January 2008 Computershare Governance Services (UK) Limited is no longer carrying the name Datacare Software (UK).

At the moment there are 3 directors in the the firm, namely Mark C., Christopher P. and Llewellyn B.. In addition 2 active secretaries, Judith M. and Llewellyn B. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Computershare Governance Services (UK) Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231424
Date of Incorporation Tue, 30th Jul 1996
Industry Other software publishing
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Mark C.

Position: Director

Appointed: 25 September 2023

Judith M.

Position: Secretary

Appointed: 01 December 2021

Christopher P.

Position: Director

Appointed: 16 July 2021

Llewellyn B.

Position: Secretary

Appointed: 04 July 2007

Llewellyn B.

Position: Director

Appointed: 04 July 2007

Jarrod S.

Position: Director

Appointed: 16 July 2021

Resigned: 31 August 2023

James H.

Position: Director

Appointed: 01 August 2014

Resigned: 16 July 2021

Christopher M.

Position: Director

Appointed: 22 March 2013

Resigned: 31 July 2014

Jonathan D.

Position: Secretary

Appointed: 21 July 2011

Resigned: 23 July 2021

Nazir S.

Position: Director

Appointed: 21 January 2011

Resigned: 01 September 2022

Jochen B.

Position: Director

Appointed: 03 August 2010

Resigned: 19 July 2012

James H.

Position: Director

Appointed: 26 February 2008

Resigned: 01 July 2010

Nicholas O.

Position: Director

Appointed: 04 July 2007

Resigned: 31 July 2014

Jason S.

Position: Director

Appointed: 04 July 2007

Resigned: 26 February 2008

John K.

Position: Director

Appointed: 19 September 1996

Resigned: 04 July 2007

Angela O.

Position: Secretary

Appointed: 19 September 1996

Resigned: 04 July 2007

Angela O.

Position: Director

Appointed: 19 September 1996

Resigned: 04 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 19 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 19 September 1996

Company previous names

Datacare Software (UK) January 28, 2008
Michael Software Systems August 6, 1999
Packetdouble October 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 10th, February 2023
Free Download (27 pages)

Company search

Advertisements