London
EC2V 7NQ
Director Name | Mr Antony John Stuart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(44 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Elizabeth Emma Tracey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alistair Garnet Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Diane Ruth Noe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Unit Trust Admin Director |
Correspondence Address | 4 Goldcrest Drive Billericay Essex CM11 2YS |
Director Name | Mr Keith Francis Oliver |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 1999) |
Role | Administration Director |
Correspondence Address | 29 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Director Name | Mr Derek William Bartlett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clifford Grove Ashford Middlesex TW15 2JS |
Director Name | Stephen William Cooke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapel Close Empingham Rutland LE15 8BX |
Director Name | Mr Iain William Gammell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | Tor House Pineridge Drive Lowerbourne Farnham Surrey GU10 3JR |
Director Name | Miss Carole Collier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325 Eastwood Road Rayleigh Essex SS6 7LH |
Director Name | Bernard William Eighteen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2002) |
Role | Accountant |
Correspondence Address | 66 Buriton Road Winchester Hampshire SO22 6JE |
Director Name | Mr Karl Joseph Midl |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Hamish Archibald |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 84b Randolph Avenue Little Venice London W9 1BG |
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 4 Priory Close Dorking Surrey RH4 3BG |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Ce |
Correspondence Address | Byron House Bourneside Virginia Water Surrey GU25 4LZ |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Secretary Name | Ms Arlene Faith Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(30 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(31 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hale Lane Mill Hill London NW7 3PL |
Director Name | Mr Jonathan James Eadie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2005(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | Gresham Place Bocking Essex CM7 9BL |
Director Name | Keith Marsden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2007) |
Role | Ceo Asset Mgt |
Country of Residence | England |
Correspondence Address | Moonrakers Darman Lane Laddingford Kent ME18 6BL |
Director Name | David Brian Page |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2007) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7HH |
Director Name | Laurence Everitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Christopher Addenbrooke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Christine Hayes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2007(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Jacqueline Millan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2007(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Laurence Everitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Benjamin Hammond |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Miss Beatrice Joyce Doran |
---|---|
Status | Resigned |
Appointed | 17 December 2019(46 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Ryan Richard Minor |
---|---|
Status | Resigned |
Appointed | 17 December 2019(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Ms Pravina Ameeta Angnoo |
---|---|
Status | Resigned |
Appointed | 09 February 2022(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | City Financial Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 1999) |
Correspondence Address | City Financial Centre 88 Borough High Street London SE1 1ST |
Secretary Name | City Financial Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2002) |
Correspondence Address | City Financial Centre 88 Borough High Street London SE1 1ST |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(35 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | www.capitafinancial.co.uk/ |
---|---|
Telephone | 0113 2246000 |
Telephone region | Leeds |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
297.6k at £1 | Capita Financial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,775,074 |
Net Worth | £13,126,406 |
Cash | £19,151,473 |
Current Liabilities | £151,369,828 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
24 September 1999 | Delivered 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 |
---|
2 April 2024 | Confirmation statement made on 30 March 2024 with updates (4 pages) |
---|---|
4 March 2024 | Scheme of arrangement (84 pages) |
9 October 2023 | Termination of appointment of Benjamin Hammond as a director on 9 October 2023 (1 page) |
9 October 2023 | Termination of appointment of Pravina Ameeta Angnoo as a secretary on 9 October 2023 (1 page) |
9 October 2023 | Termination of appointment of Elizabeth Emma Tracey as a director on 9 October 2023 (1 page) |
9 October 2023 | Termination of appointment of Karl Joseph Midl as a director on 9 October 2023 (1 page) |
21 June 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
14 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
5 January 2023 | Change of details for Link Financial Group Limited as a person with significant control on 7 October 2020 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
11 February 2022 | Termination of appointment of Ryan Richard Minor as a secretary on 9 February 2022 (1 page) |
11 February 2022 | Termination of appointment of Christopher Addenbrooke as a director on 2 February 2022 (1 page) |
11 February 2022 | Appointment of Ms Pravina Ameeta Angnoo as a secretary on 9 February 2022 (2 pages) |
21 June 2021 | Full accounts made up to 30 June 2020 (24 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
14 February 2021 | Termination of appointment of Antony John Stenning as a director on 11 February 2021 (1 page) |
20 January 2021 | Appointment of Ms Elizabeth Emma Tracey as a director on 4 January 2021 (2 pages) |
17 January 2021 | Appointment of Mr Alistair Garnet Reid as a director on 4 January 2021 (2 pages) |
8 July 2020 | Termination of appointment of Beatrice Joyce Doran as a secretary on 23 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
14 January 2020 | Appointment of Miss Beatrice Joyce Doran as a secretary on 17 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Ryan Richard Minor as a secretary on 17 December 2019 (2 pages) |
13 December 2019 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages) |
5 December 2019 | Second filing for the appointment of Mr Antony John Stenning as a director (6 pages) |
15 November 2019 | Full accounts made up to 30 June 2019 (23 pages) |
6 November 2019 | Appointment of Mr Anthony John Stenning as a director on 17 October 2019
|
3 September 2019 | Termination of appointment of Peter Hugh Smith as a director on 5 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
16 January 2018 | Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages) |
8 January 2018 | Change of details for Link Financial Group Limited as a person with significant control on 21 December 2017 (2 pages) |
8 January 2018 | Notification of Link Market Services (Emea) Limited as a person with significant control on 21 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 January 2018 | Resolutions
|
30 November 2017 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages) |
17 November 2017 | Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages) |
17 November 2017 | Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Antony John Stuart as a director on 15 November 2017 (2 pages) |
16 November 2017 | Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Antony John Stuart as a director on 15 November 2017 (2 pages) |
16 November 2017 | Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Company name changed capita financial managers LIMITED\certificate issued on 06/11/17
|
6 November 2017 | Company name changed capita financial managers LIMITED\certificate issued on 06/11/17
|
3 November 2017 | Registered 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 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 November 2015 | Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page) |
13 November 2015 | Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page) |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 December 2014 | Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
23 October 2014 | Section 519 ca 2006 (2 pages) |
23 October 2014 | Section 519 ca 2006 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 February 2014 | Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages) |
6 December 2013 | Termination of appointment of Rachel Short as a director (1 page) |
6 December 2013 | Termination of appointment of Rachel Short as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Termination of appointment of Laurence Everitt as a director (1 page) |
22 February 2011 | Termination of appointment of Laurence Everitt as a director (1 page) |
21 February 2011 | Appointment of Laurence Everitt as a director (2 pages) |
21 February 2011 | Appointment of Laurence Everitt as a director (2 pages) |
9 February 2011 | Termination of appointment of Laurence Everitt as a director (1 page) |
9 February 2011 | Termination of appointment of Laurence Everitt as a director (1 page) |
7 February 2011 | Appointment of Mr Nigel Stephen Boyling as a director (2 pages) |
7 February 2011 | Appointment of Mr Nigel Stephen Boyling as a director (2 pages) |
23 November 2010 | Appointment of Ms Rachel Margaret Short as a director (2 pages) |
23 November 2010 | Appointment of Ms Rachel Margaret Short as a director (2 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Consolidation of shares on 6 August 2010 (5 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
7 September 2010 | Consolidation of shares on 6 August 2010 (5 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
7 September 2010 | Consolidation of shares on 6 August 2010 (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
15 February 2010 | Director's details changed for Karl Joseph Midl on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Karl Joseph Midl on 12 February 2010 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
14 January 2010 | Form 123 dated 30/09/09 increase auth cap from 125,000.25 to 375,000.25 (1 page) |
14 January 2010 | Form 123 dated 30/09/09 increase auth cap from 125,000.25 to 375,000.25 (1 page) |
14 January 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
25 November 2009 | Form 123 (2 pages) |
25 November 2009 | Form 123 (2 pages) |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 January 2009 | Appointment terminated director jonathan eadie (1 page) |
13 January 2009 | Appointment terminated director jonathan eadie (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from beaufort house 15 st. Botolph street london EC3A 7HH (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from beaufort house 15 st. Botolph street london EC3A 7HH (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, beaufort house, 15 st. Botolph street, london, EC3A 7HH (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
26 February 2008 | Appointment terminated director neal morar (1 page) |
26 February 2008 | Director appointed christine hayes (2 pages) |
26 February 2008 | Director appointed jacqueline millan (2 pages) |
26 February 2008 | Director appointed christine hayes (2 pages) |
26 February 2008 | Appointment terminated director neal morar (1 page) |
26 February 2008 | Director appointed jacqueline millan (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | £ nc 125000/125001 22/12/06 (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | £ nc 125000/125001 22/12/06 (2 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
5 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
5 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | New secretary appointed (1 page) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
14 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 88 borough high street london SE1 1ST (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 88 borough high street london SE1 1ST (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 88 borough high street, london, SE1 1ST (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 April 2003 | Return made up to 14/04/03; full list of members (3 pages) |
2 April 2003 | Return made up to 14/04/03; full list of members (3 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (5 pages) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | New director appointed (4 pages) |
15 May 2002 | New director appointed (5 pages) |
8 May 2002 | Company name changed city financial managers LIMITED\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed city financial managers LIMITED\certificate issued on 08/05/02 (2 pages) |
3 May 2002 | Return made up to 14/04/02; full list of members
|
3 May 2002 | Return made up to 14/04/02; full list of members
|
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
18 April 2001 | Return made up to 14/04/01; full list of members
|
18 April 2001 | Return made up to 14/04/01; full list of members
|
28 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Company name changed city financial unit trust manage rs LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed city financial unit trust manage rs LIMITED\certificate issued on 11/10/99 (2 pages) |
5 October 1999 | Particulars of mortgage/charge (19 pages) |
5 October 1999 | Particulars of mortgage/charge (19 pages) |
4 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
18 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
18 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 April 1998 | Return made up to 14/04/98; no change of members
|
17 April 1998 | Return made up to 14/04/98; no change of members
|
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
3 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: city financial centre 88 borough high street london SE1 1ST (1 page) |
3 June 1997 | Return made up to 14/04/97; no change of members
|
3 June 1997 | Registered office changed on 03/06/97 from: city financial centre 88 borough high street london SE1 1ST (1 page) |
3 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 June 1997 | Return made up to 14/04/97; no change of members
|
3 June 1997 | Registered office changed on 03/06/97 from: city financial centre, 88 borough high street, london, SE1 1ST (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 May 1995 | Return made up to 14/04/95; no change of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 May 1995 | Return made up to 14/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
20 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
20 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
23 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
28 November 1990 | Company name changed city financial services and inve stments LIMITED\certificate issued on 29/11/90 (2 pages) |
28 November 1990 | Company name changed city financial services and inve stments LIMITED\certificate issued on 29/11/90 (2 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
3 December 1987 | Memorandum and Articles of Association (20 pages) |
3 December 1987 | Memorandum and Articles of Association (20 pages) |
17 September 1987 | Accounts made up to 31 December 1986 (4 pages) |
17 September 1987 | Accounts made up to 31 December 1986 (4 pages) |
17 September 1987 | Resolutions
|
17 September 1987 | Resolutions
|
29 October 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
29 October 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
21 November 1973 | Incorporation (15 pages) |
21 November 1973 | Incorporation (15 pages) |