Company NameCapita Dubai Limited
Company StatusActive
Company Number10908066
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Robert Dias
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Antony Paul Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander James Newington-Bridges
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 August 2017(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed09 August 2017(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2017(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2017(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Luke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
7 July 2023Director's details changed for James Robert Dias on 18 January 2022 (2 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Paul Luke as a director on 22 December 2021 (1 page)
17 December 2021Appointment of Mr Alexander James Newington-Bridges as a director on 15 December 2021 (2 pages)
17 December 2021Termination of appointment of Andrew John Bowman as a director on 15 December 2021 (1 page)
17 December 2021Termination of appointment of Aimie Nicole Chapple as a director on 15 December 2021 (1 page)
17 December 2021Appointment of Mr Antony Paul Brown as a director on 15 December 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (27 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Change of details for Capita Life and Pensions International Limited as a person with significant control on 24 September 2020 (2 pages)
4 December 2020Full accounts made up to 31 December 2019 (26 pages)
16 October 2020Appointment of James Robert Dias as a director on 13 October 2020 (2 pages)
14 October 2020Appointment of Mr Paul Luke as a director on 13 October 2020 (2 pages)
14 October 2020Termination of appointment of James D'arcy Vincent as a director on 13 October 2020 (1 page)
14 October 2020Termination of appointment of Christopher Stuart Ashburn as a director on 13 October 2020 (1 page)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered 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 2020Appointment of Mr Andrew John Bowman as a director on 18 August 2020 (2 pages)
19 August 2020Appointment of Aimie Nicole Chapple as a director on 18 August 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
30 August 2019Notification of Capita Life and Pensions International Limited as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Cessation of Capita International Limited as a person with significant control on 30 August 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (21 pages)
7 May 2019Termination of appointment of Michael David Barnard as a director on 8 April 2019 (1 page)
7 May 2019Appointment of Mr Christopher Stuart Ashburn as a director on 8 April 2019 (2 pages)
7 May 2019Appointment of Mr James D'arcy Vincent as a director on 8 April 2019 (2 pages)
7 May 2019Termination of appointment of Andrew John Bowman as a director on 8 April 2019 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Capita International Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2018Change of details for Capita International Limited as a person with significant control on 16 February 2018 (2 pages)
5 July 2018Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
22 March 2018Appointment of Mr Andrew John Bowman as a director on 1 February 2018 (2 pages)
21 March 2018Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page)
12 January 2018Termination of appointment of Francesca Anne Todd as a director on 26 December 2017 (1 page)
12 January 2018Termination of appointment of Francesca Anne Todd as a director on 26 December 2017 (1 page)
12 January 2018Appointment of Mr Nicolas Norman Bedford as a director on 26 December 2017 (2 pages)
12 January 2018Appointment of Mr Nicolas Norman Bedford as a director on 26 December 2017 (2 pages)
12 January 2018Appointment of Mr Michael David Barnard as a director on 26 December 2017 (2 pages)
12 January 2018Appointment of Mr Michael David Barnard as a director on 26 December 2017 (2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
16 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)