CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Register to unlock more data on OkredoRegister

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01860772

Incorporation date

05/11/1984

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1984)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon24/01/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Declaration of solvency
dot icon22/01/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-01-22
dot icon14/12/2023
Solvency Statement dated 05/12/23
dot icon14/12/2023
Statement by Directors
dot icon14/12/2023
Resolutions
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Satisfaction of charge 3 in full
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of Chandrasekhar Ramamurthy as a director on 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/01/2022
Termination of appointment of Simon Newton as a director on 2021-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Termination of appointment of Chantal Free as a director on 2021-06-30
dot icon25/06/2021
Appointment of Mr Simon Newton as a director on 2021-06-14
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/01/2021
Termination of appointment of Nigel Jeffrey Purveur as a director on 2021-01-02
dot icon13/01/2021
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-12-31
dot icon31/12/2020
Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 2020-09-24
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon19/08/2020
Termination of appointment of Simon James Sherwood Mayall as a director on 2020-08-14
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/03/2020
Appointment of Mrs Chantal Free as a director on 2020-02-26
dot icon26/02/2020
Appointment of Mr Nigel Jeffrey Purveur as a director on 2020-01-14
dot icon13/11/2019
Termination of appointment of Peter Marcus Telford as a director on 2019-09-27
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Gareth Pickles as a director on 2019-07-31
dot icon20/08/2019
Termination of appointment of Erika Bannerman as a director on 2019-08-07
dot icon21/06/2019
Appointment of Mr Chandrasekhar Ramamurthy as a director on 2019-06-19
dot icon24/05/2019
Appointment of Erika Bannerman as a director on 2019-05-09
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2019
Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 2018-10-01
dot icon09/01/2019
Appointment of Mrs Alexandra Mary Moffatt as a director on 2018-11-14
dot icon09/01/2019
Appointment of Mr Gareth Pickles as a director on 2018-10-24
dot icon09/01/2019
Appointment of Mr Stuart Robert Heatley as a director on 2018-10-09
dot icon08/11/2018
Termination of appointment of Nicholas Edward Latner as a director on 2018-10-31
dot icon30/10/2018
Appointment of Mr Christopher Charles Clements as a director on 2018-10-17
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon15/10/2018
Appointment of Mr Peter Marcus Telford as a director on 2018-10-09
dot icon05/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-05
dot icon24/08/2018
Termination of appointment of Susan Lesley Ring as a director on 2018-07-20
dot icon13/07/2018
Termination of appointment of Andrew John Bowman as a director on 2018-07-03
dot icon26/06/2018
Director's details changed for Mr Nicholas Edward Latner on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Andrew John Bowman on 2018-06-15
dot icon22/06/2018
Director's details changed for Ms Susan Lesley Ring on 2018-06-15
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/03/2018
Appointment of Mr Andrew John Bowman as a director on 2018-03-05
dot icon12/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-01
dot icon14/12/2017
Appointment of Mr Simon James Sherwood Mayall as a director on 2017-12-11
dot icon15/09/2017
Termination of appointment of Niall John Mccallum as a director on 2017-09-15
dot icon28/06/2017
Appointment of Niall John Mccallum as a director on 2017-05-10
dot icon29/05/2017
Termination of appointment of James D'arcy Vincent as a director on 2017-05-16
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Appointment of Mr Nicholas Edward Latner as a director on 2017-04-01
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/02/2017
Termination of appointment of Simon Edward Hall as a director on 2017-02-10
dot icon17/02/2017
Termination of appointment of Andrew John Bowman as a director on 2017-02-10
dot icon17/02/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-02-09
dot icon15/06/2016
Appointment of Mr Simon Edward Hall as a director on 2016-06-10
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-03-23
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 2015-06-26
dot icon03/06/2015
Appointment of Mr James D'arcy Vincent as a director on 2015-05-22
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Anthony Nicholas Greatorex as a director on 2015-04-17
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2014-10-18
dot icon04/11/2014
Appointment of Mr Andrew John Bowman as a director on 2014-10-23
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon20/10/2014
Auditor's resignation
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Appointment of Mr Anthony Nicholas Greatorex as a director
dot icon11/02/2014
Appointment of Susan Lesley Ring as a director
dot icon07/02/2014
Termination of appointment of Stephen Sharp as a director
dot icon14/01/2014
Appointment of Ian Edward Jarvis as a director
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Termination of appointment of Ann Hird as a director
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/10/2012
Certificate of change of name
dot icon21/09/2012
Auditor's resignation
dot icon18/09/2012
Miscellaneous
dot icon06/09/2012
Second filing of TM01 previously delivered to Companies House
dot icon17/07/2012
Termination of appointment of Nicolas Bedford as a director
dot icon25/05/2012
Appointment of Mr Nicolas Norman Bedford as a director
dot icon24/05/2012
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2012-05-24
dot icon24/05/2012
Appointment of Capita Group Secretary Limited as a secretary
dot icon24/05/2012
Termination of appointment of Anthony Holt as a director
dot icon24/05/2012
Termination of appointment of Philip Anderson as a director
dot icon24/05/2012
Termination of appointment of Jeremy Small as a secretary
dot icon24/05/2012
Appointment of Mr Stephen Sharp as a director
dot icon23/05/2012
Appointment of Ann Hird as a director
dot icon23/05/2012
Resolutions
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Resolutions
dot icon09/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Duplicate mortgage certificatecharge no:3
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2010
Director's details changed for Nicholas Mckenzie Herbert Burns on 2010-04-23
dot icon26/04/2010
Director's details changed for Antony Vincent Alder Holt on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon13/04/2010
Termination of appointment of Peter Gray as a director
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-10
dot icon06/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/11/2009
Director's details changed for Nicholas Mckenzie Herbert Burns on 2009-10-01
dot icon06/11/2009
Director's details changed for Antony Vincent Alder Holt on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Peter Gray on 2009-10-01
dot icon24/06/2009
Director's change of particulars / peter gray / 18/06/2009
dot icon06/06/2009
Director appointed philip john anderson
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Appointment terminated secretary simon cole
dot icon14/01/2009
Secretary appointed jeremy peter small
dot icon06/01/2009
Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG
dot icon28/10/2008
Director appointed antony vincent alder holt
dot icon28/10/2008
Appointment terminated director angus smith
dot icon21/10/2008
Return made up to 14/10/08; change of members
dot icon06/10/2008
Resolutions
dot icon08/08/2008
Appointment terminated director james carlton
dot icon08/08/2008
Appointment terminated director charles carrick
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed nicholas mckenzie herbert burns
dot icon01/04/2008
Director's change of particulars / charles carrick / 26/03/2008
dot icon12/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Memorandum and Articles of Association
dot icon21/07/2007
Resolutions
dot icon18/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Declaration of assistance for shares acquisition
dot icon09/07/2007
Declaration of assistance for shares acquisition
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon11/11/2006
Auditor's resignation
dot icon07/11/2006
Return made up to 14/10/06; full list of members
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon03/06/2006
Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD
dot icon24/05/2006
Secretary resigned
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon12/05/2006
£ ic 3051000/551000 21/04/06 £ sr 2500000@1=2500000
dot icon12/05/2006
New director appointed
dot icon29/03/2006
Resolutions
dot icon14/03/2006
Declaration of shares redemption:auditor's report
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon15/02/2006
Director's particulars changed
dot icon15/02/2006
Director's particulars changed
dot icon24/10/2005
Return made up to 14/10/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon13/09/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon31/10/2003
Return made up to 14/10/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon12/03/2003
Auditor's resignation
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon20/06/2002
Director's particulars changed
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
New director appointed
dot icon22/10/2001
Return made up to 14/10/01; full list of members
dot icon27/07/2001
Registered office changed on 27/07/01 from: america house america square london EC3N 2AH
dot icon16/07/2001
Certificate of change of name
dot icon10/07/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Director resigned
dot icon22/12/2000
Director's particulars changed
dot icon08/11/2000
Return made up to 14/10/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW
dot icon04/07/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
New secretary appointed
dot icon21/04/2000
Location of register of members
dot icon16/04/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon30/11/1999
Certificate of change of name
dot icon01/11/1999
Return made up to 14/10/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Secretary resigned;director resigned
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New secretary appointed;new director appointed
dot icon18/06/1999
New director appointed
dot icon12/11/1998
Return made up to 14/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon01/01/1998
Certificate of change of name
dot icon13/11/1997
Return made up to 14/10/97; no change of members
dot icon12/11/1997
New director appointed
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon24/02/1997
Director resigned
dot icon19/02/1997
Certificate of change of name
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1996
Return made up to 14/10/96; full list of members
dot icon08/05/1996
Director's particulars changed
dot icon17/02/1996
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Return made up to 14/10/95; full list of members
dot icon25/09/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon08/06/1995
Director resigned
dot icon09/04/1995
Nc inc already adjusted 23/03/95
dot icon07/04/1995
Ad 23/03/95--------- £ si 2500000@1=2500000 £ ic 551000/3051000
dot icon07/04/1995
Memorandum and Articles of Association
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon29/01/1995
New director appointed
dot icon29/01/1995
New director appointed
dot icon29/01/1995
New director appointed
dot icon29/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;director resigned
dot icon08/12/1994
New secretary appointed
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 14/10/94; full list of members
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon06/07/1994
Director resigned
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 14/10/93; no change of members
dot icon04/06/1993
Ad 27/05/93--------- £ si 550000@1=550000 £ ic 1000/551000
dot icon04/06/1993
Resolutions
dot icon04/06/1993
£ nc 1000/2000000 27/05/93
dot icon16/04/1993
Certificate of change of name
dot icon27/11/1992
Auditor's resignation
dot icon27/11/1992
Registered office changed on 27/11/92 from: 1 park place canary wharf london E14 4HJ
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 14/10/92; no change of members
dot icon23/01/1992
New director appointed
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 14/10/91; full list of members
dot icon02/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1991
Director resigned
dot icon18/10/1991
Director resigned
dot icon11/02/1991
Certificate of change of name
dot icon16/01/1991
Declaration of satisfaction of mortgage/charge
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon18/10/1990
Return made up to 14/10/90; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 2 chancery wharf london E14 9SJ
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon17/08/1990
Director resigned
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon26/03/1990
Return made up to 14/10/89; full list of members
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Director resigned
dot icon09/01/1990
Director resigned
dot icon09/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Director resigned;new director appointed
dot icon01/12/1988
Director resigned;new director appointed
dot icon16/02/1988
Particulars of mortgage/charge
dot icon16/12/1987
Return made up to 29/10/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
New director appointed
dot icon30/12/1986
Accounts made up to 1986-03-31
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 17/12/86; full list of members
dot icon27/12/1986
Registered office changed on 27/12/86 from: 19 cursitor street london EC4A 1LT
dot icon23/09/1986
New director appointed
dot icon05/02/1985
Miscellaneous
dot icon05/11/1984
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
-
-
0.00
-
-
2022
12
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Christopher Charles
Director
17/10/2018 - Present
8
Mccallum, Niall John
Director
10/05/2017 - 15/09/2017
76
Heatley, Stuart Robert
Director
09/10/2018 - Present
6
Purveur, Nigel Jeffrey
Director
14/01/2020 - 02/01/2021
24
Whitfield, Michael Alexander Gardiner
Director
01/11/1991 - 31/01/1996
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED is an(a) Dissolved company incorporated on 05/11/1984 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED?

toggle

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED is currently Dissolved. It was registered on 05/11/1984 and dissolved on 11/12/2024.

Where is CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED located?

toggle

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED do?

toggle

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.