CAPITA INSURANCE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITA INSURANCE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041965

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
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 icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Holdings Limited as a person with significant control on 2024-11-18
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 icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Solvency Statement dated 14/02/23
dot icon17/02/2023
Statement by Directors
dot icon17/02/2023
Statement of capital on 2023-02-17
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of James D'arcy Vincent as a director on 2021-07-30
dot icon02/08/2021
Appointment of Capita Corporate Director Limited as a director on 2021-07-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
dot icon30/11/2020
Statement of capital on 2020-11-30
dot icon23/11/2020
Resolutions
dot icon09/11/2020
Statement by Directors
dot icon09/11/2020
Solvency Statement dated 26/10/20
dot icon08/10/2020
Director's details changed for Mr Christopher Stuart Ashburn on 2020-09-25
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 icon15/09/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon19/07/2018
Termination of appointment of Andrew John Bowman as a director on 2018-07-03
dot icon19/07/2018
Appointment of Mr Christopher Stuart Ashburn 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 Mr James D'arcy Vincent on 2018-06-15
dot icon19/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-02-16
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Appointment of Mr James D'arcy Vincent as a director on 2015-03-24
dot icon23/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Mr Andrew John Bowman as a director on 2014-09-03
dot icon05/09/2014
Termination of appointment of Anthony Nicholas Greatorex as a director on 2014-09-03
dot icon13/02/2014
Termination of appointment of Victor Gysin as a director
dot icon13/02/2014
Appointment of Mr Anthony Nicholas Greatorex as a director
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 icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Wayne Lewis as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2011-12-31
dot icon09/10/2012
Appointment of Mr Wayne Lewis as a director
dot icon10/05/2012
Termination of appointment of Nicolas Bedford as a director
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 icon26/01/2012
Secretary's details changed for Capita Group Secretary Limited on 2010-12-30
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon13/07/2011
Appointment of Nicolas Norman Bedford as a director
dot icon13/07/2011
Appointment of Mr Victor Gysin as a director
dot icon13/07/2011
Termination of appointment of Capita Corporate Director Limited as a director
dot icon13/07/2011
Termination of appointment of Richard Shearer as a director
dot icon13/07/2011
Appointment of Mr Douglas Lindsay Hay Laver as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Certificate of change of name
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Resolutions
dot icon22/02/2010
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
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon27/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2009
Registered office changed on 12/02/2009 from 7TH floor, phoenix house 18 king william street london EC4N 7HE
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment terminated secretary capita company secretarial services LTD
dot icon17/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/10/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
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 paul pindar
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon31/01/2008
Return made up to 04/01/08; full list of members
dot icon07/02/2007
New director appointed
dot icon01/02/2007
Certificate of change of name
dot icon30/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Secretary resigned
dot icon04/01/2007
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
30/07/2021 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Brownell, Elizabeth Helen
Director
14/12/2022 - 19/08/2024
36
Ashburn, Christopher Stuart
Director
03/07/2018 - 14/12/2022
39
Bate-Williams, Gemma Rebecca
Director
14/08/2024 - Present
20

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 INSURANCE SERVICES HOLDINGS LIMITED

CAPITA INSURANCE SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 04/01/2007 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 0 according to last financial statements.

Frequently Asked Questions

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

toggle

CAPITA INSURANCE SERVICES HOLDINGS LIMITED is currently Active. It was registered on 04/01/2007 .

Where is CAPITA INSURANCE SERVICES HOLDINGS LIMITED located?

toggle

CAPITA INSURANCE SERVICES HOLDINGS LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CAPITA INSURANCE SERVICES HOLDINGS LIMITED do?

toggle

CAPITA INSURANCE SERVICES HOLDINGS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

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

toggle

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