Company NameLink Fund Administrators Limited
Company StatusActive
Company Number00934528
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameBenjamin Hammond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(47 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Nigel Mudd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(53 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Operations
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Caoimhghin O' Donnell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2023(55 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Compliance Officer
Country of ResidenceIreland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameWaystone Centralised Services (IE) Limited (Corporation)
StatusCurrent
Appointed18 October 2023(55 years, 4 months after company formation)
Appointment Duration6 months
Correspondence Address35 Shelbourne Road
Ballsbridge
Dublin 4
D04 A4e0
Director NameMr Keith Francis Oliver
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
RoleAdministration Director
Correspondence Address29 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Director NameDiane Ruth Noe
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1994)
RoleUnit Trust Admin Director
Correspondence Address4 Goldcrest Drive
Billericay
Essex
CM11 2YS
Director NameMr Derek William Bartlett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(28 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Close
Empingham
Rutland
LE15 8BX
Director NameMr Iain William Gammell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressTor House
Pineridge Drive Lowerbourne
Farnham
Surrey
GU10 3JR
Director NameMiss Carole Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Eastwood Road
Rayleigh
Essex
SS6 7LH
Director NameBernard William Eighteen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 2002)
RoleAccountant
Correspondence Address66 Buriton Road
Winchester
Hampshire
SO22 6JE
Director NameHamish Archibald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address84b Randolph Avenue
Little Venice
London
W9 1BG
Director NameMr Karl Joseph Midl
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(33 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 September 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed11 April 2002(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameFraser Jeremy Austin Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(35 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence Address4 Sunways
Mirfield
West Yorkshire
WF14 9TN
Secretary NameMs Arlene Faith Pengelly
NationalityBritish
StatusResigned
Appointed01 November 2004(36 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameNeal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hale Lane
Mill Hill
London
NW7 3PL
Director NameLaurence Everitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(37 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Jonathan James Eadie
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2005(37 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressGresham Place
Bocking
Essex
CM7 9BL
Director NameKeith Marsden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2007)
RoleCeo Asset Mgt
Country of ResidenceEngland
Correspondence AddressMoonrakers
Darman Lane
Laddingford
Kent
ME18 6BL
Director NameMr Christopher Addenbrooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(39 years after company formation)
Appointment Duration14 years, 7 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameChristine Hayes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(39 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameJacqueline Millan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2007(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameLaurence Everitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(42 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Nigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(42 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Andrew Richard Lelliott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(50 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMs Pravina Ameeta Angnoo
StatusResigned
Appointed01 March 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2023)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameCity Financial Administration Limited (Corporation)
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
Correspondence AddressCity Financial Centre
88 Borough High Street
London
SE1 1ST
Secretary NameCity Financial Group Limited (Corporation)
StatusResigned
Appointed24 September 1999(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2002)
Correspondence AddressCity Financial Centre
88 Borough High Street
London
SE1 1ST
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(37 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(40 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2017(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2023)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapitafinancial.com

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.2k at £1Capita Financial Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,205,409
Gross Profit£13,103,966
Net Worth£6,122,014
Cash£1,111,781
Current Liabilities£7,334,259

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

24 September 1999Delivered on: 5 October 1999
Satisfied on: 26 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 April 2024Full accounts made up to 30 June 2023 (29 pages)
28 March 2024Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
14 March 2024Auditor's resignation (2 pages)
28 February 2024Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 25,153.00
(7 pages)
13 November 2023Statement of capital following an allotment of shares on 9 October 2023
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
(5 pages)
27 October 2023Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 18 October 2023 (2 pages)
27 October 2023Termination of appointment of Pravina Ameeta Angnoo as a secretary on 18 October 2023 (1 page)
20 October 2023Notification of a person with significant control statement (2 pages)
20 October 2023Cessation of Lf Solutions Holdings Limited as a person with significant control on 9 October 2023 (1 page)
10 October 2023Appointment of Mr Caoimhghin O' Donnell as a director on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 9 October 2023 (1 page)
14 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
5 April 2023Full accounts made up to 30 June 2022 (29 pages)
21 February 2023Change of details for Link Financial Group Limited as a person with significant control on 7 October 2020 (2 pages)
27 November 2022Termination of appointment of Andrew Richard Lelliott as a director on 25 November 2022 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 30 June 2021 (27 pages)
7 March 2022Appointment of Mr Nigel Mudd as a director on 1 March 2022 (2 pages)
7 March 2022Appointment of Ms Pravina Ameeta Angnoo as a secretary on 1 March 2022 (2 pages)
11 February 2022Termination of appointment of Christopher Addenbrooke as a director on 3 February 2022 (1 page)
22 June 2021Full accounts made up to 30 June 2020 (25 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 November 2019Full accounts made up to 30 June 2019 (25 pages)
24 September 2019Termination of appointment of Karl Joseph Midl as a director on 9 September 2019 (1 page)
3 September 2019Termination of appointment of Peter Hugh Smith as a director on 5 July 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (23 pages)
27 September 2018Full accounts made up to 31 December 2017 (23 pages)
8 August 2018Appointment of Mr Gordon David Thomson as a director on 22 March 2016 (2 pages)
8 August 2018Termination of appointment of Gordon David Thomson as a director on 6 July 2018 (1 page)
8 August 2018Director's details changed for Mr Gordon David Thomson on 31 March 2017 (2 pages)
8 August 2018Director's details changed for Mr Gordon David Thomson on 12 September 2017 (2 pages)
2 August 2018Appointment of Mr Andrew Richard Lelliott as a director on 6 July 2018 (2 pages)
17 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages)
17 November 2017Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages)
17 November 2017Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages)
14 November 2017Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Company name changed capita financial administrators LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2017Company name changed capita financial administrators LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 August 2016Appointment of Mr Peter Hugh Smith as a director on 22 March 2016 (2 pages)
22 August 2016Appointment of Mr Peter Hugh Smith as a director on 22 March 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
6 May 2016Full accounts made up to 31 December 2015 (23 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,151
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,151
(6 pages)
3 February 2016Termination of appointment of Nigel Stephen Boyling as a director on 11 January 2016 (1 page)
3 February 2016Termination of appointment of Nigel Stephen Boyling as a director on 11 January 2016 (1 page)
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page)
13 November 2015Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages)
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page)
13 November 2015Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (21 pages)
6 May 2015Full accounts made up to 31 December 2014 (21 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,151
(8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,151
(8 pages)
23 October 2014Section 519 ca 2006 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,151
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,151
(8 pages)
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages)
9 December 2013Termination of appointment of Rachel Short as a director (1 page)
9 December 2013Termination of appointment of Rachel Short as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
22 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
22 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
21 February 2011Appointment of Laurence Everitt as a director (2 pages)
21 February 2011Appointment of Laurence Everitt as a director (2 pages)
9 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
9 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
7 February 2011Appointment of Mr Nigel Stephen Boyling as a director (2 pages)
7 February 2011Appointment of Mr Nigel Stephen Boyling as a director (2 pages)
23 November 2010Appointment of Ms Rachel Margaret Short as a director (2 pages)
23 November 2010Appointment of Ms Rachel Margaret Short as a director (2 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 25,151
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 25,151
(4 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Statement of company's objects (2 pages)
23 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 25,150
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 25,150
(4 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lawrence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lawrence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lawrence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 January 2009Appointment terminated director jonathan eadie (1 page)
13 January 2009Appointment terminated director jonathan eadie (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from, beaufort house, 15 st. Botolph street, london, EC3A 7HH (1 page)
21 July 2008Registered office changed on 21/07/2008 from, beaufort house, 15 st. Botolph street, london, EC3A 7HH (1 page)
22 May 2008Full accounts made up to 31 December 2007 (20 pages)
22 May 2008Full accounts made up to 31 December 2007 (20 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
26 February 2008Director appointed christine hayes (2 pages)
26 February 2008Appointment terminated director neal morar (1 page)
26 February 2008Director appointed jacqueline millan (2 pages)
26 February 2008Director appointed christine hayes (2 pages)
26 February 2008Director appointed jacqueline millan (2 pages)
26 February 2008Appointment terminated director neal morar (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 31 December 2006 (21 pages)
10 May 2007Full accounts made up to 31 December 2006 (21 pages)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2006Declaration of assistance for shares acquisition (7 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2006Declaration of assistance for shares acquisition (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
19 April 2005Return made up to 14/04/05; full list of members (4 pages)
19 April 2005Return made up to 14/04/05; full list of members (4 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
3 December 2004New director appointed (3 pages)
3 December 2004New director appointed (3 pages)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 14/04/04; full list of members (3 pages)
14 April 2004Return made up to 14/04/04; full list of members (3 pages)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: 88 borough high street, london, SE1 1ST (1 page)
26 August 2003Registered office changed on 26/08/03 from: 88 borough high street, london, SE1 1ST (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 December 2002 (12 pages)
6 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2003Return made up to 14/04/03; full list of members (3 pages)
8 April 2003Return made up to 14/04/03; full list of members (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (5 pages)
3 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
3 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (5 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (5 pages)
29 April 2002Company name changed city financial administrators li mited\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed city financial administrators li mited\certificate issued on 29/04/02 (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Full accounts made up to 31 December 2001 (12 pages)
18 March 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2000Return made up to 14/04/00; full list of members (7 pages)
2 May 2000Return made up to 14/04/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1999Company name changed unit trust accounting & manageme nt LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed unit trust accounting & manageme nt LIMITED\certificate issued on 11/10/99 (2 pages)
5 October 1999Particulars of mortgage/charge (19 pages)
5 October 1999Particulars of mortgage/charge (19 pages)
4 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
4 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
1 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
18 May 1999Return made up to 14/04/99; full list of members (10 pages)
18 May 1999Return made up to 14/04/99; full list of members (10 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 December 1996 (13 pages)
3 June 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(8 pages)
3 June 1997Registered office changed on 03/06/97 from: city financial centre, 88 borough high street, london, SE1 1ST (1 page)
3 June 1997Registered office changed on 03/06/97 from: city financial centre, 88 borough high street, london, SE1 1ST (1 page)
3 June 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(8 pages)
3 June 1997Full accounts made up to 31 December 1996 (13 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 14/04/96; full list of members (8 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 14/04/96; full list of members (8 pages)
25 May 1995Return made up to 14/04/95; no change of members (6 pages)
25 May 1995Return made up to 14/04/95; no change of members (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
20 May 1994Full accounts made up to 31 December 1993 (11 pages)
20 May 1994Full accounts made up to 31 December 1993 (11 pages)
10 June 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1993Full accounts made up to 31 December 1992 (8 pages)
10 June 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1993Full accounts made up to 31 December 1992 (8 pages)
9 June 1992Full accounts made up to 31 December 1991 (10 pages)
9 June 1992Return made up to 14/04/92; no change of members (8 pages)
9 June 1992Return made up to 14/04/92; no change of members (8 pages)
9 June 1992Full accounts made up to 31 December 1991 (10 pages)
4 June 1991Full accounts made up to 31 December 1990 (11 pages)
4 June 1991Full accounts made up to 31 December 1990 (11 pages)
4 June 1991Return made up to 04/04/91; no change of members (7 pages)
4 June 1991Return made up to 04/04/91; no change of members (7 pages)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
19 December 1990Company name changed\certificate issued on 19/12/90 (2 pages)
19 December 1990Company name changed\certificate issued on 19/12/90 (2 pages)
20 June 1990Return made up to 14/04/90; full list of members (10 pages)
20 June 1990Return made up to 14/04/90; full list of members (10 pages)
20 June 1990Full accounts made up to 31 December 1989 (12 pages)
20 June 1990Full accounts made up to 31 December 1989 (12 pages)
6 July 1989Full accounts made up to 31 December 1988 (11 pages)
6 July 1989Full accounts made up to 31 December 1988 (11 pages)
6 July 1989Return made up to 05/05/89; full list of members (10 pages)
6 July 1989Return made up to 05/05/89; full list of members (10 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
29 September 1988Full accounts made up to 31 December 1987 (8 pages)
29 September 1988Return made up to 22/08/88; full list of members (7 pages)
29 September 1988Return made up to 22/08/88; full list of members (7 pages)
29 September 1988Full accounts made up to 31 December 1987 (8 pages)
2 December 1987Return made up to 30/10/87; full list of members (7 pages)
2 December 1987Return made up to 30/10/87; full list of members (7 pages)
29 October 1986Return made up to 10/10/86; full list of members (7 pages)
29 October 1986Full accounts made up to 31 December 1985 (10 pages)
29 October 1986Full accounts made up to 31 December 1985 (10 pages)
29 October 1986Return made up to 10/10/86; full list of members (7 pages)
27 June 1968Incorporation (15 pages)
27 June 1968Incorporation (15 pages)