Company NameBCM Asset Services (Holdings) Ltd
Company StatusActive
Company Number05505964
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Hammond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peak, 5 Wilton Road
London
SW1V 1AN
Director NameAdrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(18 years, 1 month after company formation)
Appointment Duration8 months
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(18 years, 1 month after company formation)
Appointment Duration8 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Howard Alan Montagu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Charles Nicholas Cryer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Jacqueline Millan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Anthony Patrick O'Keeffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Christopher Marsden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2012)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(3 years, 4 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(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2023)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusResigned
Appointed20 December 2019(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2023)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.capitaassetservices.com

Location

Registered AddressThe Peak, 5
Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

373 at £1Capita PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£30,060,023
Cash£962,403
Current Liabilities£51,951,489

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

6 March 2024Company name changed link asset services (holdings) LIMITED\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-21
(3 pages)
4 March 2024Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to The Peak, 5 Wilton Road London SW1V 1AN on 4 March 2024 (1 page)
16 February 2024Second filing for the termination of Benjamin Hammond as a director (5 pages)
8 February 2024Termination of appointment of Ian Stokes as a director on 9 October 2023 (1 page)
18 October 2023Termination of appointment of Link Group Corporate Director Limited as a director on 31 August 2023 (1 page)
18 October 2023Appointment of Mrs Selina Lee Burdell as a director on 31 August 2023 (2 pages)
18 October 2023Appointment of Adrian Richard Cloake as a director on 31 August 2023 (2 pages)
18 October 2023Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 31 August 2023 (1 page)
10 October 2023Termination of appointment of Benjamin Hammond as a director on 9 October 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/2024.
(2 pages)
10 October 2023Appointment of Mr Ian Stokes as a director on 9 October 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (22 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 30 June 2021 (22 pages)
7 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
15 June 2021Full accounts made up to 30 June 2020 (22 pages)
5 March 2021Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on 5 March 2021 (1 page)
22 December 2020Appointment of Mr Benjamin Hammond as a director on 18 December 2020 (2 pages)
22 December 2020Termination of appointment of Christopher Marsden as a director on 19 December 2020 (1 page)
14 September 2020Full accounts made up to 30 June 2019 (20 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
20 December 2019Appointment of Link Group Corporate Director Limited as a director on 20 December 2019 (2 pages)
18 December 2019Termination of appointment of Jacqueline Millan as a director on 16 December 2019 (1 page)
18 December 2019Appointment of Mr Christopher Marsden as a director on 16 December 2019 (2 pages)
13 December 2019Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages)
3 October 2019Termination of appointment of Anthony Patrick O'keeffe as a director on 30 September 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
25 June 2019Termination of appointment of Howard Alan Montagu as a director on 19 June 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (24 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
8 February 2018Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
16 January 2018Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages)
30 November 2017Director's details changed for Ms Jacqueline Millan on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Ms Jacqueline Millan on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Anthony Patrick O'keeffe on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Anthony Patrick O'keeffe on 3 November 2017 (2 pages)
14 November 2017Notification of Link Market Services (Emea) Limited as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Link Market Services (Emea) Limited as a person with significant control on 3 November 2017 (2 pages)
14 November 2017Cessation of Capita Plc as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
6 November 2017Company name changed capita international financial services holdings LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2017Company name changed capita international financial services holdings LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
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 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 374
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 374
(3 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Statement of capital on 21 September 2017
  • GBP 373
(5 pages)
21 September 2017Statement of capital on 21 September 2017
  • GBP 373
(5 pages)
21 September 2017Solvency Statement dated 11/09/17 (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 11/09/2017
(1 page)
21 September 2017Solvency Statement dated 11/09/17 (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 11/09/2017
(1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Company name changed capita asset services (uk holding) LIMITED\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2016Company name changed capita asset services (uk holding) LIMITED\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2016Appointment of Anthony Patrick O'keeffe as a director on 23 December 2015 (2 pages)
29 January 2016Appointment of Anthony Patrick O'keeffe as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Victor Gysin as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Victor Gysin as a director on 23 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 373
(7 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 373
(7 pages)
23 April 2015Appointment of Ms Jacqueline Millan as a director on 23 March 2015 (2 pages)
23 April 2015Appointment of Ms Jacqueline Millan as a director on 23 March 2015 (2 pages)
27 February 2015Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015 (1 page)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
11 July 2014Company name changed capita fiduciary (uk holding) LIMITED\certificate issued on 11/07/14
  • CONNOT ‐
(3 pages)
11 July 2014Company name changed capita fiduciary (uk holding) LIMITED\certificate issued on 11/07/14
  • CONNOT ‐
(3 pages)
24 January 2014Appointment of Mr Charles Cryer as a director (2 pages)
24 January 2014Appointment of Mr Charles Cryer as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 373
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 373
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 May 2012Appointment of Mr Victor Gysin as a director (2 pages)
18 May 2012Appointment of Mr Victor Gysin as a director (2 pages)
17 May 2012Termination of appointment of Capita Corporate Director Limited as a director (1 page)
17 May 2012Termination of appointment of Richard Shearer as a director (1 page)
17 May 2012Termination of appointment of Richard Shearer as a director (1 page)
17 May 2012Termination of appointment of Capita Corporate Director Limited as a director (1 page)
11 April 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 292
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 292
(4 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 July 2010Director's details changed for Mr Howard Alan Montagu on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Richard John Shearer on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Richard John Shearer on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Howard Alan Montagu on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages)
5 March 2010Appointment of Mr Howard Alan Montagu as a director (2 pages)
5 March 2010Appointment of Mr Howard Alan Montagu as a director (2 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(6 pages)
31 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(6 pages)
23 December 2009Company name changed capita health LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
23 December 2009Company name changed capita health LIMITED\certificate issued on 23/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
17 June 2008Director appointed richard john shearer (2 pages)
17 June 2008Director appointed richard john shearer (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 September 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
8 September 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
8 September 2007Resolutions
  • RES13 ‐ Change arp 28/08/07
(1 page)
8 September 2007Resolutions
  • RES13 ‐ Change arp 28/08/07
(1 page)
3 September 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 November 2006Company name changed bmi health solutions LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed bmi health solutions LIMITED\certificate issued on 13/11/06 (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
30 September 2005Company name changed capita health solutions LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed capita health solutions LIMITED\certificate issued on 30/09/05 (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Incorporation (17 pages)