Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTERSHARE MORTGAGE SERVICES LIMITED
Company Information for

COMPUTERSHARE MORTGAGE SERVICES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, AVON, BS13 8AE,
Company Registration Number
02466320
Private Limited Company
Active

Company Overview

About Computershare Mortgage Services Ltd
COMPUTERSHARE MORTGAGE SERVICES LIMITED was founded on 1990-02-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Computershare Mortgage Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPUTERSHARE MORTGAGE SERVICES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
AVON
BS13 8AE
Other companies in BD23
 
Previous Names
SPECIALIST MORTGAGE SERVICES LIMITED09/05/2016
Filing Information
Company Number 02466320
Company ID Number 02466320
Date formed 1990-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB240555231  
Last Datalog update: 2024-03-07 00:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTERSHARE MORTGAGE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPUTERSHARE MORTGAGE SERVICES LIMITED
The following companies were found which have the same name as COMPUTERSHARE MORTGAGE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTERSHARE MORTGAGE SERVICES LIMITED 3100 Lake Drive Citywest Business Campus Dublin 24 CITYWEST, DUBLIN, IRELAND Active Company formed on the 1990-02-02
COMPUTERSHARE MORTGAGE SERVICES LLC Delaware Unknown

Company Officers of COMPUTERSHARE MORTGAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LLEWELLYN KEVAN BOTHA
Company Secretary 2016-06-01
JONATHAN DOLBEAR
Company Secretary 2014-11-17
PHILIP CHARLES BRAITHWAITE
Director 2016-06-09
PATRICK MICHAEL COSTIGAN
Director 2014-11-17
ANDREW NIGEL JONES
Director 2012-11-30
JONATHAN MICHAEL PATTINSON
Director 2012-11-30
NAZIR SARKAR
Director 2014-11-17
GARRY GEORGE STRAN
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEE BANKS
Director 2016-06-13 2016-09-30
ANDREW PAUL FREELEY
Director 2014-08-04 2016-06-09
JAMES TERENCE HOOD
Director 2014-11-17 2015-09-16
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08 2014-11-17
DAVID JOHN CUTTER
Director 2009-03-30 2014-11-17
MARK RUSSELL FLEET
Director 2012-11-30 2014-11-17
NICOLAS NORMAN BEDFORD
Director 2012-11-30 2014-04-22
RICHARD JOHN TWIGG
Director 2009-03-30 2012-11-30
BRIAN EDWARD BRODIE
Director 2009-03-30 2011-10-26
NEIL WARMAN
Director 2009-03-30 2011-10-26
GILLIAN MARY DAVIDSON
Company Secretary 2009-03-30 2011-02-08
MARTIN JOSEPH FRAZER
Director 2004-02-24 2009-10-09
ANDREW CHARLES DAVID HOLMES
Company Secretary 1999-05-04 2009-03-30
ANDREW CHARLES DAVID HOLMES
Director 2006-05-01 2009-03-30
ROBIN STEPHEN PATRICK LITTEN
Director 2003-03-13 2009-03-30
KEVIN DAVID MORAN
Director 2004-02-24 2009-03-30
JOHN JACKSON CARRIER
Director 1992-02-02 2008-12-31
JOHN ROBERT AUBURN
Director 2004-01-12 2005-12-31
RICHARD LINCOLN GRUNWELL
Director 1992-02-02 2004-02-24
JOHN CHARLES FALSHAW SCHOFIELD
Director 1992-02-02 2003-03-13
JOHN JACKSON CARRIER
Company Secretary 1998-11-30 1999-05-04
HELEN CLARE RULE
Company Secretary 1998-01-05 1998-11-30
GEORGE THOMAS VENTRESS PINDAR
Director 1994-11-07 1998-07-24
MICHAEL MCGUINN
Company Secretary 1994-07-05 1998-01-04
STEPHEN GARNER
Company Secretary 1992-02-02 1994-07-05
STEPHEN GARNER
Director 1992-02-02 1994-07-05
PETER HOWARD TURLEY
Director 1992-02-02 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES BRAITHWAITE COMPUTERSHARE INVESTOR SERVICES PLC Director 2015-08-26 CURRENT 1998-01-20 Active
PHILIP CHARLES BRAITHWAITE HOMELOAN MANAGEMENT LIMITED Director 2013-11-28 CURRENT 1988-01-28 Active
PATRICK MICHAEL COSTIGAN HOMELOAN MANAGEMENT LIMITED Director 2015-09-30 CURRENT 1988-01-28 Active
PATRICK MICHAEL COSTIGAN COMPUTERSHARE SERVICES LIMITED Director 2015-09-16 CURRENT 1989-10-09 Active
PATRICK MICHAEL COSTIGAN BASELINE CAPITAL LIMITED Director 2015-09-16 CURRENT 2002-10-25 Active
PATRICK MICHAEL COSTIGAN KB ANALYTICS LIMITED Director 2015-09-16 CURRENT 2003-04-17 Active - Proposal to Strike off
PATRICK MICHAEL COSTIGAN MORTGAGE SYSTEMS LIMITED Director 2015-09-16 CURRENT 1983-10-27 Active - Proposal to Strike off
PATRICK MICHAEL COSTIGAN TOPAZ FINANCE LIMITED Director 2015-03-30 CURRENT 2006-09-26 Active
ANDREW NIGEL JONES HOMELOAN MANAGEMENT LIMITED Director 2012-01-26 CURRENT 1988-01-28 Active
ANDREW NIGEL JONES BASELINE CAPITAL LIMITED Director 2012-01-26 CURRENT 2002-10-25 Active
JONATHAN MICHAEL PATTINSON HOMELOAN MANAGEMENT LIMITED Director 2012-01-26 CURRENT 1988-01-28 Active
JONATHAN MICHAEL PATTINSON BASELINE CAPITAL LIMITED Director 2012-01-26 CURRENT 2002-10-25 Active
NAZIR SARKAR SETL DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2015-07-27 Active - Proposal to Strike off
NAZIR SARKAR DPS TRUSTEES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NAZIR SARKAR HOMELOAN MANAGEMENT LIMITED Director 2014-11-17 CURRENT 1988-01-28 Active
NAZIR SARKAR COMPUTERSHARE SERVICES LIMITED Director 2014-11-17 CURRENT 1989-10-09 Active
NAZIR SARKAR BASELINE CAPITAL LIMITED Director 2014-11-17 CURRENT 2002-10-25 Active
NAZIR SARKAR KB ANALYTICS LIMITED Director 2014-11-17 CURRENT 2003-04-17 Active - Proposal to Strike off
NAZIR SARKAR MORTGAGE SYSTEMS LIMITED Director 2014-11-17 CURRENT 1983-10-27 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
NAZIR SARKAR EES TRUSTEES LIMITED Director 2011-04-04 CURRENT 1957-01-09 Active
NAZIR SARKAR EES CORPORATE TRUSTEES LIMITED Director 2011-04-04 CURRENT 1986-08-12 Active
NAZIR SARKAR COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED Director 2011-04-04 CURRENT 2000-09-18 Active - Proposal to Strike off
NAZIR SARKAR EES CAPITAL TRUSTEES LIMITED Director 2011-04-04 CURRENT 1996-11-08 Active
NAZIR SARKAR COMPUTERSHARE REGIONAL SERVICES LIMITED Director 2011-01-21 CURRENT 1997-12-04 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2011-01-21 CURRENT 2003-09-10 Active
NAZIR SARKAR COMPUTERSHARE VOUCHER SERVICES LIMITED Director 2011-01-21 CURRENT 2003-11-18 Active
NAZIR SARKAR COMPUTERSHARE PEP NOMINEES LIMITED Director 2011-01-21 CURRENT 1994-02-22 Active
NAZIR SARKAR COMPUTERSHARE LIMITED Director 2011-01-21 CURRENT 1995-01-30 Active
NAZIR SARKAR COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Director 2011-01-21 CURRENT 1996-05-16 Active
NAZIR SARKAR COMPUTERSHARE TRUSTEES LIMITED Director 2011-01-21 CURRENT 1998-11-04 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2011-01-21 CURRENT 2001-02-05 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2011-01-21 CURRENT 2001-12-14 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE SERVICES NOMINEES LIMITED Director 2011-01-21 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED Director 2011-01-21 CURRENT 1996-07-30 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED Director 2011-01-21 CURRENT 2009-10-20 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE COMPANY NOMINEES LIMITED Director 2011-01-10 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE INVESTOR SERVICES PLC Director 2010-07-30 CURRENT 1998-01-20 Active
GARRY GEORGE STRAN PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
GARRY GEORGE STRAN HOMELOAN MANAGEMENT LIMITED Director 2014-06-16 CURRENT 1988-01-28 Active
GARRY GEORGE STRAN CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
GARRY GEORGE STRAN CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED Director 2005-02-01 CURRENT 2004-12-08 Active - Proposal to Strike off
GARRY GEORGE STRAN COLLINGTREE ENTERPRISES LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/01/24 STATEMENT OF CAPITAL GBP 1000050
2024-01-25Termination of appointment of Llewellyn Kevan Botha on 2024-01-25
2024-01-24Appointment of Judith Mary Matthews as company secretary on 2024-01-24
2024-01-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-05-2424/05/23 STATEMENT OF CAPITAL GBP 1000040
2023-01-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-13Director's details changed for Mr Peter Aeneas Ali on 2022-02-02
2022-04-01SH0131/03/22 STATEMENT OF CAPITAL GBP 1000030
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05Appointment of Rizwana Esmail as company secretary on 2022-01-01
2022-01-05Appointment of Rizwana Esmail as company secretary on 2022-01-01
2022-01-05AP03Appointment of Rizwana Esmail as company secretary on 2022-01-01
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mr Peter Aeneas Ali on 2021-02-23
2021-09-30CH01Director's details changed for Mr Timothy Alan Franklin on 2021-09-14
2021-07-23TM02Termination of appointment of Jonathan Dolbear on 2021-07-23
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-25CH01Director's details changed for Mr Richard Lee Banks on 2021-05-14
2020-12-16SH0114/12/20 STATEMENT OF CAPITAL GBP 1000020
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-08-03SH0131/07/20 STATEMENT OF CAPITAL GBP 1000010
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES BRAITHWAITE
2019-10-04AP01DIRECTOR APPOINTED MR TIMOTHY ALAN FRANKLIN
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRY GEORGE STRAN
2019-09-25AP01DIRECTOR APPOINTED MR RICHARD LEE BANKS
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL PATTINSON
2019-02-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MR NICHOLAS STUART ROBERT OLDFIELD
2018-08-21AP01DIRECTOR APPOINTED MR PETER AENEAS ALI
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COSTIGAN
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15CH01Director's details changed for Mr Nazir Sarkar on 2017-12-12
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1000000
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE BANKS
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL COSTIGAN / 11/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016
2016-07-07CH01Director's details changed for Dr Jonathan Michaekl Pattison on 2016-07-06
2016-07-06CH01Director's details changed for Andrew Nigel Jones on 2016-07-06
2016-06-22AP01DIRECTOR APPOINTED PHILIP CHARLES BRAITHWAITE
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD LEE BANKS
2016-06-22AP01DIRECTOR APPOINTED GARRY GEORGE STRAN
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL FREELEY
2016-06-21SH0125/05/16 STATEMENT OF CAPITAL GBP 1000000
2016-06-06RES13OTHER COMPANY BUSINESS 25/05/2016
2016-06-06RES01ADOPT ARTICLES 25/05/2016
2016-06-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 25/05/2016
  • Resolution of adoption of Articles of Association
2016-06-01AP03Appointment of Mr Llewellyn Kevan Botha as company secretary on 2016-06-01
2016-05-09RES15CHANGE OF COMPANY NAME 09/05/16
2016-05-09CERTNMCOMPANY NAME CHANGED SPECIALIST MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/16
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD
2015-05-06AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0102/02/15 FULL LIST
2014-12-19MISCSECTION 519
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM THE BAILEY SKIPTON NORTH YORSKHIRE BD23 1DN
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLEET
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2014-11-19AP01DIRECTOR APPOINTED MR PATRICK MICHAEL COSTIGAN
2014-11-19AP01DIRECTOR APPOINTED NAZIR SARKAR
2014-11-19AP01DIRECTOR APPOINTED MR JAMES TERENCE HOOD
2014-11-19AP03SECRETARY APPOINTED MR JONATHAN DOLBEAR
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-16AP01DIRECTOR APPOINTED MR ANDREW PAUL FREELEY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGGANS
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0102/02/14 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0102/02/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED NICOLAS NORMAN BEDFORD
2012-12-17AP01DIRECTOR APPOINTED DR JONATHAN MICHAEKL PATTISON
2012-12-17AP01DIRECTOR APPOINTED ANDREW NIGEL JONES
2012-12-17AP01DIRECTOR APPOINTED ANDREW KENNETH WIGGANS
2012-12-17AP01DIRECTOR APPOINTED MARK RUSSELL FLEET
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0102/02/12 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0102/02/11 FULL LIST
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARMAN / 30/11/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL
2010-02-23AR0102/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BRODIE / 02/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 02/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 02/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARMAN / 02/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 02/02/2010
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRAZER
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-01225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-24288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-04-24288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2009-04-22288aSECRETARY APPOINTED MRS GILLIAN MARY DAVIDSON
2009-04-22288aDIRECTOR APPOINTED MR NEIL WARMAN
2009-04-22288aDIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MORAN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN LITTEN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOLMES
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY ANDREW HOLMES
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM PROSPECT HOUSE PO BOX 6 LAKE VIEW EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3WZ
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARRIER
2008-09-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-05363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-09363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMPUTERSHARE MORTGAGE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTERSHARE MORTGAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTERSHARE MORTGAGE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of COMPUTERSHARE MORTGAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERSHARE MORTGAGE SERVICES LIMITED
Trademarks
We have not found any records of COMPUTERSHARE MORTGAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERSHARE MORTGAGE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COMPUTERSHARE MORTGAGE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERSHARE MORTGAGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTERSHARE MORTGAGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTERSHARE MORTGAGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.