London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 September 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 01 September 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Stig Ingvar Malmgren |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1990(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Haggvagen 1 43500 Molnlycke Foreign |
Director Name | Mr Richard John Ormond |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 15 Bramley Gardens Horton Heath Eastleigh Hampshire SO50 7QB |
Director Name | Mr Dean John Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 3 Birdwood Gardens Mathern Chepstow Gwent NP6 6UF Wales |
Director Name | Mr Malcolm Andrew Carter |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 28 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glen Avenue Ashford Middlesex TW15 2JE |
Secretary Name | Mr Malcolm Andrew Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glen Avenue Ashford Middlesex TW15 2JE |
Director Name | Kjell Nilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Avenue Des Roses 34 B/1640 Rhode Saint Genese Foreign Belgium |
Director Name | Magnus Wastenson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 1996(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Eniksdergsgatan 16 Stockholm 11430 |
Secretary Name | Mr Christopher John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Iverna Gardens Feltham Middlesex TW14 9RQ |
Director Name | David Mack |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2004) |
Role | Manager |
Correspondence Address | 128 Wickham Heath Newbury Berkshire RG20 8PG |
Secretary Name | Karl Pott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 9 Harebell Way Roundway Devizes Wiltshire SN10 2TF |
Director Name | Richard Paul Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 July 2008) |
Role | CEO |
Correspondence Address | 1 Priory Bank Church Road Great Milton Oxford Oxfordshire OX44 7PA |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2008) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Website | ibs-public-services.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Delivered on: 5 April 2005 Satisfied on: 22 July 2008 Persons entitled: Danske Bank a/S, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over property and assets, present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 August 1997 | Delivered on: 14 August 1997 Satisfied on: 22 July 2008 Persons entitled: Kier Regional Limited Classification: Rent deposit deed Secured details: £5,550 together with interest due or to become due from the company to the chargee. Particulars: A bank deposit account at national westminster bank PLC pursuant to the instument creating the charge. Fully Satisfied |
10 June 1994 | Delivered on: 21 June 1994 Satisfied on: 24 March 2005 Persons entitled: Cray Electronics Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Monies held in a deposit at lloyds bank including the initial deposit of £95,000. Fully Satisfied |
18 June 1992 | Delivered on: 25 June 1992 Satisfied on: 24 March 2005 Persons entitled: International Business Systems (Ibs) Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
12 August 1991 | Delivered on: 13 August 1991 Satisfied on: 4 September 1991 Persons entitled: International Business Systems (Ibs) Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
1 February 1991 | Delivered on: 7 February 1991 Satisfied on: 24 March 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
25 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 May 2011 | Statement of capital on 23 May 2011
|
23 May 2011 | Statement by directors (1 page) |
23 May 2011 | Solvency statement dated 18/05/11 (2 pages) |
23 May 2011 | Resolutions
|
18 May 2011 | Appointment of Richard John Shearer as a director (2 pages) |
17 May 2011 | Termination of appointment of Kevin Dady as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages) |
11 January 2011 | Termination of appointment of Simon Pilling as a director (1 page) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
14 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 February 2010 | Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
5 February 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Memorandum and Articles of Association (13 pages) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 March 2009 | Director's change of particulars / kevin dady / 14/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / simon pilling / 14/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / andrew parker / 12/08/2008 (1 page) |
18 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 20/12/07; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
19 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (33 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 2 west mills newbury berkshire RG14 5HG (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2008 | Director appointed mr kevin peter dady (2 pages) |
18 July 2008 | Director appointed mr andrew george parker (2 pages) |
18 July 2008 | Secretary appointed capita company secretarial services LIMITED (1 page) |
18 July 2008 | Appointment terminated director richard smith (1 page) |
18 July 2008 | Director appointed capita corporate director LIMITED (1 page) |
18 July 2008 | Director appointed mr simon christopher pilling (2 pages) |
18 July 2008 | Appointment terminated secretary karl pott (1 page) |
3 January 2008 | Auditor's resignation (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members
|
4 January 2006 | Company name changed international business systems ( public services) LIMITED\certificate issued on 04/01/06 (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: anvil court denmark street wokingham berkshire RG40 2GB (1 page) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
28 October 2003 | Return made up to 20/12/02; full list of members
|
17 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 May 2002 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: c/o marcus o leary centennial court easthampstead road bracknell RG12 1YQ (1 page) |
16 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
13 October 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 20/12/99; full list of members (7 pages) |
29 April 1999 | New director appointed (2 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
8 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 March 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
12 January 1998 | Director resigned (1 page) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 20/12/96; no change of members
|
15 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 October 1996 | Director resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: phoenix house 9 london road newbury berkshire RG13 1JL (1 page) |
29 December 1995 | Company name changed international business systems ( southern) LIMITED\certificate issued on 01/01/96 (4 pages) |
12 December 1995 | Return made up to 20/12/95; full list of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | New director appointed (2 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 August 1992 | Memorandum and Articles of Association (15 pages) |
25 June 1992 | Particulars of mortgage/charge (3 pages) |
20 December 1990 | Incorporation (17 pages) |