London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 August 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 August 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Keith Giles Bryan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Strelly Hall Main Street Strelley Nottingham NG8 6PE |
Director Name | Simon Kraushaar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | Gb-Eng |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Keith Bryan |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Gerald Eggleton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | emercom.co.uk |
---|---|
Email address | [email protected] |
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 |
50 at £1 | Keith Bryan 50.00% Ordinary |
---|---|
50 at £1 | Simon Kraushaar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,460 |
Cash | £67,163 |
Current Liabilities | £8,308 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2021 | Change of details for Capita Secure Information Solutions Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (15 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Francesca Anne Todd as a director on 17 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Paul Gerald Eggleton as a director on 22 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Stefan John Maynard as a director on 22 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
31 May 2019 | Notification of Capita Secure Information Solutions Limited as a person with significant control on 1 April 2019 (2 pages) |
31 May 2019 | Cessation of Capita Holdings Limited as a person with significant control on 1 April 2019 (1 page) |
25 February 2019 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
22 June 2018 | Director's details changed for Mr Paul Gerald Eggleton on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
19 April 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 April 2018 | Notification of Capita Holdings Limited as a person with significant control on 21 November 2017 (2 pages) |
12 April 2018 | Cessation of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 (1 page) |
25 January 2018 | Cessation of Simon Kraushaar as a person with significant control on 21 November 2017 (1 page) |
25 January 2018 | Cessation of Keith Giles Bryan as a person with significant control on 21 November 2017 (1 page) |
25 January 2018 | Notification of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 (2 pages) |
6 December 2017 | Resolutions
|
28 November 2017 | Termination of appointment of Keith Bryan as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Keith Bryan as a secretary on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Simon Kraushaar as a director on 21 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Simon Kraushaar as a director on 21 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Stefan John Maynard as a director on 21 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Strelly Hall Main Street Strelley Nottingham Nottingham NG8 6PE to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Stefan John Maynard as a director on 21 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Strelly Hall Main Street Strelley Nottingham Nottingham NG8 6PE to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Capita Corporate Director Limited as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 (2 pages) |
27 November 2017 | Appointment of Capita Corporate Director Limited as a director on 21 November 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
15 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA on 30 April 2013 (1 page) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from 3 Saxon Gate Back of the Walls Southampton Hampshire SO15 7PF England on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 3 Saxon Gate Back of the Walls Southampton Hampshire SO15 7PF England on 13 April 2011 (1 page) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|