CAPITA INSURANCE SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITA INSURANCE SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777642

Incorporation date

07/01/1993

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon02/09/2024
Final Gazette dissolved following liquidation
dot icon02/06/2024
Return of final meeting in a members' voluntary winding up
dot icon09/06/2023
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ
dot icon09/06/2023
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon05/06/2023
Declaration of solvency
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-06-05
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-14
dot icon23/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Appointment of Mr Craig Stuart Nunn as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Director's details changed for Mrs Francesca Anne Todd on 2020-09-24
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
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 icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon13/01/2020
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/12/2018
Registered office address changed from 61/71 Victoria Street Westminster London SW1H 0XA to 30 Berners Street London W1T 3LR on 2018-12-06
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd 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 icon07/03/2018
Appointment of Mrs Francesca Anne Todd as a director on 2018-03-05
dot icon07/03/2018
Termination of appointment of Andrew John Bowman as a director on 2018-03-05
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Appointment of Mr Andrew John Bowman as a director on 2016-02-16
dot icon24/02/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-02-16
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/12/2014
Auditor's resignation
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Appointment of Ian Edward Jarvis as a director
dot icon07/02/2014
Termination of appointment of Douglas Laver as a director
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon27/02/2012
Director's details changed for Mr Douglas Lindsay Hay Laver on 2012-01-10
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon03/11/2011
Accounts made up to 2010-12-31
dot icon28/10/2011
Termination of appointment of Richard Shearer as a director
dot icon28/10/2011
Appointment of Mr Douglas Lindsay Hay Laver as a director
dot icon18/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/11/2010
Statement of capital on 2010-11-22
dot icon22/11/2010
Statement by directors
dot icon22/11/2010
Solvency statement dated 11/11/10
dot icon22/11/2010
Resolutions
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon06/07/2010
Consolidation of shares on 2010-06-04
dot icon06/07/2010
Change of share class name or designation
dot icon06/07/2010
Resolutions
dot icon06/07/2010
Statement of company's objects
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon15/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon25/06/2008
Director's change of particulars richard john shearer logged form
dot icon17/06/2008
Director appointed richard john shearer
dot icon06/05/2008
Appointment terminated director patrick doyle
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon20/02/2008
Return made up to 07/01/08; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 07/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon10/01/2006
Return made up to 07/01/06; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon07/06/2005
Director's particulars changed
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon29/01/2005
Return made up to 07/01/05; full list of members
dot icon08/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon06/01/2004
Return made up to 07/01/04; full list of members
dot icon14/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/11/2003
Return made up to 07/01/03; full list of members; amend
dot icon18/11/2003
Return made up to 07/01/02; full list of members; amend
dot icon08/10/2003
New director appointed
dot icon19/08/2003
Ad 31/12/02--------- £ si [email protected]
dot icon19/08/2003
Nc inc already adjusted 31/12/02
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon09/01/2003
Return made up to 07/01/03; full list of members
dot icon13/12/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon28/03/2002
Certificate of change of name
dot icon22/03/2002
Director resigned
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon26/09/2001
Director's particulars changed
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
Ad 13/07/01--------- £ si [email protected]=15500000 £ ic 88121/15588121
dot icon19/07/2001
Resolutions
dot icon19/07/2001
£ nc 130000/15630000 10/07/01
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Certificate of change of name
dot icon28/03/2001
Return made up to 07/01/00; full list of members; amend
dot icon23/01/2001
Registered office changed on 23/01/01 from: eastgate house 40 dukes place london EC3A 7NH
dot icon19/01/2001
Return made up to 07/01/01; full list of members
dot icon16/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Director's particulars changed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon18/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon05/09/2000
Director resigned
dot icon21/08/2000
Ad 22/05/00--------- £ si [email protected]=35246 £ ic 35358/70604
dot icon21/08/2000
Ad 22/05/00--------- £ si [email protected]=8811 £ ic 26547/35358
dot icon26/07/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon30/05/2000
£ nc 68000/130000 22/05/00
dot icon30/05/2000
£ nc 52500/68000 22/05/00
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Return made up to 07/01/00; full list of members
dot icon16/08/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon05/05/1999
Full group accounts made up to 1998-12-31
dot icon23/04/1999
Ad 30/03/99--------- £ si [email protected]=9032 £ ic 17515/26547
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon20/04/1999
New director appointed
dot icon31/01/1999
Return made up to 07/01/99; full list of members
dot icon31/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
£ nc 50000/52500 30/11/98
dot icon07/09/1998
Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP
dot icon03/07/1998
Particulars of mortgage/charge
dot icon18/05/1998
New director appointed
dot icon12/05/1998
Memorandum and Articles of Association
dot icon12/05/1998
Resolutions
dot icon02/04/1998
Full group accounts made up to 1997-12-31
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Declaration of assistance for shares acquisition
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Return made up to 07/01/98; full list of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
Memorandum and Articles of Association
dot icon18/11/1997
Resolutions
dot icon15/10/1997
Secretary's particulars changed
dot icon12/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon25/03/1997
Full group accounts made up to 1996-12-31
dot icon24/03/1997
Memorandum and Articles of Association
dot icon24/03/1997
Resolutions
dot icon23/01/1997
Return made up to 07/01/97; full list of members
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon08/07/1996
Registered office changed on 08/07/96 from: 5 lloyds avenue london EC3N 3AX
dot icon04/07/1996
Particulars of mortgage/charge
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon18/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon14/06/1996
Particulars of mortgage/charge
dot icon15/04/1996
Director resigned
dot icon11/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Full group accounts made up to 1995-12-31
dot icon19/03/1996
S-div 07/03/96
dot icon19/03/1996
Resolutions
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/02/1996
Auditor's resignation
dot icon12/01/1996
Return made up to 07/01/96; full list of members
dot icon11/05/1995
Memorandum and Articles of Association
dot icon31/03/1995
Full group accounts made up to 1994-12-31
dot icon23/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon02/02/1995
Return made up to 07/01/95; full list of members
dot icon02/02/1995
Location of register of members address changed
dot icon02/02/1995
Location of debenture register address changed
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon19/01/1995
Certificate of change of name
dot icon16/01/1995
Director resigned
dot icon14/01/1995
Registered office changed on 14/01/95 from: america house two america square london EC3N 2LU united kingdom
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Ad 08/02/94--------- £ si 5875@1=5875 £ ic 2/5877
dot icon26/04/1994
Nc inc already adjusted 03/02/94
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon31/03/1994
Full group accounts made up to 1993-12-31
dot icon11/03/1994
£ nc 100/500000 08/02/94
dot icon05/02/1994
Return made up to 07/01/94; full list of members
dot icon05/02/1994
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
Registered office changed on 11/06/93 from: 51 eastcheap london EC3M 1JP
dot icon09/06/1993
Secretary resigned;new director appointed
dot icon09/06/1993
New secretary appointed;new director appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
New secretary appointed;director resigned;new director appointed
dot icon03/06/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
Accounting reference date notified as 31/12
dot icon25/05/1993
New secretary appointed
dot icon31/03/1993
Certificate of change of name
dot icon07/01/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownell, Elizabeth Helen
Director
14/11/2022 - Present
36
Nunn, Craig Stuart
Director
17/12/2021 - 14/11/2022
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA INSURANCE SERVICES GROUP LIMITED

CAPITA INSURANCE SERVICES GROUP LIMITED is an(a) Dissolved company incorporated on 07/01/1993 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA INSURANCE SERVICES GROUP LIMITED?

toggle

CAPITA INSURANCE SERVICES GROUP LIMITED is currently Dissolved. It was registered on 07/01/1993 and dissolved on 02/09/2024.

Where is CAPITA INSURANCE SERVICES GROUP LIMITED located?

toggle

CAPITA INSURANCE SERVICES GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA INSURANCE SERVICES GROUP LIMITED do?

toggle

CAPITA INSURANCE SERVICES GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITA INSURANCE SERVICES GROUP LIMITED?

toggle

The latest filing was on 02/09/2024: Final Gazette dissolved following liquidation.