London
EC2V 7NQ
Director Name | Mr Antony Paul Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alexander James Newington-Bridges |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2017(same day as company formation) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2017(same day as company formation) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Luke |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Registered Address | 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 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
7 July 2023 | Director's details changed for James Robert Dias on 18 January 2022 (2 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Paul Luke as a director on 22 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Alexander James Newington-Bridges as a director on 15 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Andrew John Bowman as a director on 15 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Aimie Nicole Chapple as a director on 15 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Antony Paul Brown as a director on 15 December 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Change of details for Capita Life and Pensions International Limited as a person with significant control on 24 September 2020 (2 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
16 October 2020 | Appointment of James Robert Dias as a director on 13 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr Paul Luke as a director on 13 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of James D'arcy Vincent as a director on 13 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Christopher Stuart Ashburn as a director on 13 October 2020 (1 page) |
7 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
7 October 2020 | Director's details changed for Capita Corporate Director 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) |
19 August 2020 | Appointment of Mr Andrew John Bowman as a director on 18 August 2020 (2 pages) |
19 August 2020 | Appointment of Aimie Nicole Chapple as a director on 18 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
30 August 2019 | Notification of Capita Life and Pensions International Limited as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Cessation of Capita International Limited as a person with significant control on 30 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 May 2019 | Termination of appointment of Michael David Barnard as a director on 8 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Christopher Stuart Ashburn as a director on 8 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr James D'arcy Vincent as a director on 8 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Andrew John Bowman as a director on 8 April 2019 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Capita International Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
31 August 2018 | Resolutions
|
14 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Capita International Limited as a person with significant control on 16 February 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages) |
22 March 2018 | Appointment of Mr Andrew John Bowman as a director on 1 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page) |
12 January 2018 | Termination of appointment of Francesca Anne Todd as a director on 26 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Francesca Anne Todd as a director on 26 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Nicolas Norman Bedford as a director on 26 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Nicolas Norman Bedford as a director on 26 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Michael David Barnard as a director on 26 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Michael David Barnard as a director on 26 December 2017 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
16 October 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
16 October 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|