CAPITA EMPLOYEE BENEFITS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02387122

Incorporation date

19/05/1989

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1989)
dot icon02/03/2020
Final Gazette dissolved following liquidation
dot icon02/12/2019
Return of final meeting in a members' voluntary winding up
dot icon02/12/2019
Resolutions
dot icon25/01/2019
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 2019-01-25
dot icon25/01/2019
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
dot icon25/01/2019
Register inspection address has been changed to 30 Berners Street London W1T 3LR
dot icon17/01/2019
Declaration of solvency
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon24/12/2018
Resolutions
dot icon17/12/2018
Statement by Directors
dot icon17/12/2018
Statement of capital on 2018-12-17
dot icon17/12/2018
Solvency Statement dated 14/12/18
dot icon17/12/2018
Resolutions
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon13/12/2018
Termination of appointment of Alexandra Mary Moffatt as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mrs Francesca Anne Todd as a director on 2018-12-10
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Termination of appointment of Susan Lesley Ring as a director on 2018-07-20
dot icon11/09/2018
Appointment of Capita Corporate Director Limited as a director on 2018-07-20
dot icon16/07/2018
Appointment of Mrs Alexandra Mary Moffatt as a director on 2018-07-03
dot icon13/07/2018
Termination of appointment of Andrew John Bowman as a director on 2018-07-03
dot icon24/06/2018
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 icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Termination of appointment of Anthony Nicholas Greatorex as a director on 2014-09-05
dot icon11/09/2014
Appointment of Mr Andrew John Bowman as a director on 2014-09-05
dot icon15/08/2014
Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 2014-08-12
dot icon15/08/2014
Appointment of Susan Lesley Ring as a director on 2014-08-12
dot icon18/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Anthony Nicholas Greatorex as a director
dot icon07/02/2014
Termination of appointment of Stephen Sharp as a director
dot icon03/01/2014
Termination of appointment of David Crawford as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Appointment of David William Crawford as a director
dot icon25/07/2013
Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2012-04-23
dot icon17/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Ann Hird as a director
dot icon19/10/2012
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 icon12/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2012-05-25
dot icon25/05/2012
Termination of appointment of Anthony Holt as a director
dot icon25/05/2012
Termination of appointment of Philip Anderson as a director
dot icon25/05/2012
Appointment of Nicholas Mckenzie Herbert Burns as a director
dot icon25/05/2012
Appointment of Capita Group Secretary Limited as a secretary
dot icon25/05/2012
Appointment of Mr Nicolas Norman Bedford 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 icon01/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Resolutions
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/04/2010
Director's details changed for Antony Vincent Alder Holt on 2010-04-23
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Location of debenture register
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon14/01/2009
Secretary appointed jeremy peter small
dot icon14/01/2009
Director appointed antony vincent alder holt
dot icon14/01/2009
Director appointed philip john anderson
dot icon14/01/2009
Appointment terminated secretary whitechapel corporate services LIMITED
dot icon14/01/2009
Appointment terminated director whitechapel corporate director LIMITED
dot icon06/01/2009
Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 21/12/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Memorandum and Articles of Association
dot icon21/07/2007
Resolutions
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 21/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 21/12/03; no change of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 21/12/02; full list of members
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 21/12/01; no change of members
dot icon14/12/2001
Declaration of assistance for shares acquisition
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 21/12/00; no change of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon06/03/2000
Memorandum and Articles of Association
dot icon06/03/2000
Resolutions
dot icon05/01/2000
Return made up to 21/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon19/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Declaration of assistance for shares acquisition
dot icon18/05/1999
Ad 27/04/99--------- £ si 3199998@1=3199998 £ ic 2/3200000
dot icon18/05/1999
Nc inc already adjusted 26/04/99
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/01/1999
Return made up to 21/12/98; no change of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 21/12/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Location of register of directors' interests
dot icon09/01/1997
Return made up to 21/12/96; full list of members
dot icon09/01/1997
Location of register of members
dot icon09/01/1997
Location of debenture register
dot icon10/12/1996
Secretary's particulars changed
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Secretary's particulars changed
dot icon08/03/1996
Director's particulars changed
dot icon02/01/1996
Return made up to 21/12/95; change of members
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Certificate of change of name
dot icon03/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Return made up to 21/12/93; full list of members
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon23/04/1993
Director resigned
dot icon14/01/1993
Return made up to 21/12/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Auditor's resignation
dot icon13/01/1992
Return made up to 21/12/91; no change of members
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Accounts for a dormant company made up to 1989-12-31
dot icon11/07/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon10/01/1991
Return made up to 21/12/90; full list of members
dot icon20/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from: 22 tudor street london EC4Y 0JJ
dot icon01/09/1989
Accounting reference date notified as 31/12
dot icon21/08/1989
Certificate of change of name
dot icon19/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
20/07/2018 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
23/04/2012 - Present
108
Sharp, Stephen
Director
23/04/2012 - 03/02/2014
49
Bedford, Nicolas Norman
Director
23/04/2012 - 04/05/2012
93
Anderson, Philip John
Director
18/12/2008 - 23/04/2012
84

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA EMPLOYEE BENEFITS SERVICES LIMITED

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED is an(a) Active company incorporated on 19/05/1989 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 SERVICES LIMITED?

toggle

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED is currently Active. It was registered on 19/05/1989 and dissolved on 02/03/2020.

Where is CAPITA EMPLOYEE BENEFITS SERVICES LIMITED located?

toggle

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

What does CAPITA EMPLOYEE BENEFITS SERVICES LIMITED do?

toggle

CAPITA EMPLOYEE BENEFITS SERVICES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAPITA EMPLOYEE BENEFITS SERVICES LIMITED?

toggle

The latest filing was on 02/03/2020: Final Gazette dissolved following liquidation.