CAPITA GMPS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAPITA GMPS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08370361

Incorporation date

22/01/2013

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Appointment of Tobin Keen as a director on 2024-11-13
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon25/09/2024
Termination of appointment of Ellen Marie Ratcliffe as a director on 2024-09-25
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Termination of appointment of Justine Rebecca Bates as a director on 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon26/11/2020
Termination of appointment of Gerard Patrick Cosker as a director on 2020-11-20
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon04/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Termination of appointment of Simon James Sherwood Mayall as a director on 2019-12-20
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Termination of appointment of Alexander Eben Ronald Tullett as a director on 2019-06-21
dot icon16/07/2019
Termination of appointment of Stephen John Ingamells as a director on 2019-06-30
dot icon21/06/2019
Appointment of Mrs Ellen Marie Ratcliffe as a director on 2019-06-01
dot icon21/02/2019
Appointment of Mrs Justine Rebecca Bates as a director on 2019-02-01
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/10/2018
Termination of appointment of Jacqueline Ann Akdeniz as a director on 2018-09-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon08/10/2018
Appointment of Director Alexander Eben Ronald Tullett as a director on 2018-09-01
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Director's details changed for Mr Kevin Thomas Fleming on 2018-06-15
dot icon22/06/2018
Director's details changed for Mrs Jacqueline Ann Akdeniz on 2018-06-15
dot icon22/06/2018
Director's details changed for Stephen John Ingamells on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Simon James Sherwood Mayall on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Gerard Patrick Cosker on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control 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 icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Appointment of Mr Simon James Sherwood Mayall as a director on 2017-02-01
dot icon31/01/2017
Termination of appointment of Nicholas Edward Latner as a director on 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of Christopher David Binns as a director on 2016-06-30
dot icon19/04/2016
Appointment of Mr Kevin Thomas Fleming as a director on 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Lalji Premji Patel as a director on 2015-04-22
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Appointment of Mr Christopher David Binns as a director on 2014-09-18
dot icon23/09/2014
Termination of appointment of Malcolm Ayling as a director on 2014-09-18
dot icon27/06/2014
Termination of appointment of Clare Waters as a director
dot icon27/06/2014
Appointment of Mr Nicholas Edward Latner as a director
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/03/2013
Resolutions
dot icon28/02/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon05/02/2013
Appointment of Mr Gerard Patrick Cosker as a director
dot icon05/02/2013
Appointment of Stephen Ingamells as a director
dot icon05/02/2013
Appointment of Mr Malcolm Ayling as a director
dot icon05/02/2013
Appointment of Mrs Jacqueline Ann Akdeniz as a director
dot icon05/02/2013
Appointment of Mr Lalji Premji Patel as a director
dot icon22/01/2013
Incorporation
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tullett, Alexander Eben Ronald
Director
01/09/2018 - 21/06/2019
7
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
22/01/2013 - Present
337
Waters, Clare Elizabeth
Director
22/01/2013 - 18/06/2014
29
Ratcliffe, Ellen Marie
Director
01/06/2019 - 25/09/2024
2
Fleming, Kevin Thomas
Director
31/03/2016 - Present
1

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 GMPS TRUSTEES LIMITED

CAPITA GMPS TRUSTEES LIMITED is an(a) Active company incorporated on 22/01/2013 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. 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 GMPS TRUSTEES LIMITED?

toggle

CAPITA GMPS TRUSTEES LIMITED is currently Active. It was registered on 22/01/2013 .

Where is CAPITA GMPS TRUSTEES LIMITED located?

toggle

CAPITA GMPS TRUSTEES LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CAPITA GMPS TRUSTEES LIMITED do?

toggle

CAPITA GMPS TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CAPITA GMPS TRUSTEES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.