London
EC2A 1BR
Director Name | Mr Steven John Charlton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alphabeta 14 - 18 Finsbury Square London EC2A 1BR |
Secretary Name | Ms Fleur Bartlett Read |
---|---|
Status | Closed |
Appointed | 19 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | Alphabeta 14 - 18 Finsbury Square London EC2A 1BR |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 December 2022) |
Correspondence Address | First Floor Templeback, 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alphabeta 14 - 18 Finsbury Square London EC2A 1BR |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 2021) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Website | capitaemployeebenefits.co.uk |
---|---|
Telephone | 020 72041212 |
Telephone region | London |
Registered Address | Alphabeta 14 - 18 Finsbury Square London EC2A 1BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2021 | Change of details for Capita Employee Benefits Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
28 April 2020 | Director's details changed (1 page) |
28 April 2020 | Director's details changed for Pan Governance Limited Liability Partnership on 11 November 2019 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Change of details for Capita Employee Benefits Limited as a person with significant control on 5 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
17 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 June 2018 | Director's details changed for Mr Alan Keith Whalley on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
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 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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
|
6 September 2015 | Appointment of Bes Trustees Plc as a director on 17 August 2015 (3 pages) |
6 September 2015 | Appointment of Bes Trustees Plc as a director on 17 August 2015 (3 pages) |
18 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
18 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Statement of fact (1 page) |
11 June 2015 | Statement of fact (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|