CAPITA INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITA INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396443

Incorporation date

27/10/1978

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 27/10/1978)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/01/2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor 2 Kingdom Street Paddington London W2 6BD
dot icon12/12/2024
Resolutions
dot icon12/12/2024
Solvency Statement dated 12/12/24
dot icon12/12/2024
Statement by Directors
dot icon12/12/2024
Statement of capital on 2024-12-12
dot icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
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 Insurance Services 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 icon26/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2024
Termination of appointment of Aparajita Ajit as a director on 2024-04-09
dot icon09/04/2024
Appointment of Capita Corporate Director Limited as a director on 2024-03-28
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Termination of appointment of Kevin Andrew Francis as a director on 2022-07-15
dot icon15/07/2022
Appointment of Ms Aparajita Ajit as a director on 2022-07-15
dot icon15/03/2022
Appointment of Mr Christopher Charles Clements as a director on 2022-03-14
dot icon15/03/2022
Termination of appointment of Tom Frans Vanoverschelde as a director on 2022-03-14
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Damian James Scally as a director on 2021-09-01
dot icon07/09/2021
Appointment of Mr Tom Frans Vanoverschelde as a director on 2021-09-01
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 icon31/12/2020
Change of details for Capita Insurance Services Holdings Limited as a person with significant control on 2020-09-25
dot icon10/11/2020
Termination of appointment of Adam Joseph Blake as a director on 2020-10-23
dot icon10/11/2020
Appointment of Damian James Scally as a director on 2020-10-23
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Full accounts made up to 2019-12-31
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 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 icon06/12/2019
Termination of appointment of Alexander Matthew Vallance as a director on 2019-11-28
dot icon06/12/2019
Termination of appointment of Andrew John Bowman as a director on 2019-11-28
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon23/01/2019
Termination of appointment of Alistair Robert Mactaggart as a director on 2019-01-01
dot icon23/01/2019
Termination of appointment of Christopher Stuart Ashburn as a director on 2019-01-01
dot icon23/01/2019
Termination of appointment of James D'arcy Vincent as a director on 2019-01-01
dot icon23/01/2019
Termination of appointment of Richard John Montague-Fuller as a director on 2019-01-01
dot icon15/01/2019
Appointment of Mr Kevin Andrew Francis as a director on 2019-01-01
dot icon15/01/2019
Appointment of Mr Adam Joseph Blake as a director on 2019-01-01
dot icon15/01/2019
Appointment of Mr Andrew John Bowman as a director on 2019-01-01
dot icon15/01/2019
Appointment of Mr Alexander Matthew Vallance as a director on 2019-01-01
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita Insurance Services Holdings Limited as a person with significant control on 2018-10-01
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Appointment of Mr Christopher Stuart Ashburn as a director on 2018-08-24
dot icon17/07/2018
Appointment of Mr Richard John Montague-Fuller as a director on 2018-07-13
dot icon28/06/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-06-28
dot icon27/06/2018
Director's details changed for Mr Nicolas Norman Bedford on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Alistair Robert Mactaggart on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr James D'arcy Vincent on 2018-06-15
dot icon15/06/2018
Registered office address changed from 61-71 Victoria Street Westminster London SW1H 0XA to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon20/03/2018
Appointment of Mr Nicolas Norman Bedford as a director on 2018-02-14
dot icon20/03/2018
Termination of appointment of Andrew John Bowman as a director on 2018-02-14
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Termination of appointment of Victor Gysin as a director on 2017-12-18
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 icon05/10/2016
Appointment of Mr Alistair Robert Mactaggart as a director on 2016-09-30
dot icon05/10/2016
Termination of appointment of Andrew Bord as a director on 2016-09-30
dot icon05/04/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-03-23
dot icon05/04/2016
Appointment of Mr Andrew John Bowman as a director on 2016-03-23
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Andrew Bord as a director on 2015-06-24
dot icon12/06/2015
Appointment of Mr James D'arcy Vincent as a director on 2015-05-22
dot icon10/06/2015
Appointment of Mr Ian Edward Jarvis as a director on 2015-06-04
dot icon21/05/2015
Appointment of Mr Victor Gysin as a director on 2015-05-20
dot icon20/05/2015
Termination of appointment of Karen Suzanne Clements as a director on 2015-05-20
dot icon03/03/2015
Termination of appointment of Anthony Nicholas Greatorex as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Ian Edward Jarvis as a director on 2015-02-06
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/10/2014
Auditor's resignation
dot icon20/10/2014
Miscellaneous
dot icon20/10/2014
Auditor's resignation
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Stephen Sharp as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Appointment of Ian Edward Jarvis as a director
dot icon24/09/2013
Appointment of Ms Karen Suzanne Clements as a director
dot icon23/09/2013
Termination of appointment of Adrian Norris as a director
dot icon23/09/2013
Appointment of Mr Anthony Nicholas Greatorex as a director
dot icon23/08/2013
Appointment of Mr Stephen Sharp as a director
dot icon22/07/2013
Termination of appointment of Andrew Beer as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Anthony Page as a director
dot icon09/04/2013
Appointment of Mr Adrian Mark Norris as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Termination of appointment of Douglas Laver as a director
dot icon27/09/2012
Termination of appointment of Brent Escott as a director
dot icon01/03/2012
Appointment of Brent Escott as a director
dot icon28/02/2012
Director's details changed for Mr Douglas Lindsay Hay Laver on 2012-01-10
dot icon26/01/2012
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 icon16/11/2011
Termination of appointment of Victor Gysin as a director
dot icon16/11/2011
Termination of appointment of Mark Townsend as a director
dot icon16/11/2011
Termination of appointment of Iftikhar Ahmed as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of Alexander Dunn as a director
dot icon26/08/2011
Director's details changed for Mr Mark Edward Townsend on 2011-07-28
dot icon22/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-09-29
dot icon07/04/2011
Termination of appointment of John Henry as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Victor Gysin as a director
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon20/10/2010
Full accounts made up to 2009-12-31
dot icon14/10/2010
Auditor's resignation
dot icon12/10/2010
Auditor's resignation
dot icon08/09/2010
Appointment of Mr Anthony Jonathan Page as a director
dot icon07/09/2010
Appointment of Mr Alexander Dunn as a director
dot icon05/08/2010
Change of share class name or designation
dot icon05/08/2010
Statement of company's objects
dot icon05/08/2010
Resolutions
dot icon30/07/2010
Appointment of Mr Iftikhar Ahmed as a director
dot icon30/07/2010
Appointment of Mr Andrew John Beer as a director
dot icon30/07/2010
Appointment of Mr John Derek Henry as a director
dot icon14/06/2010
Termination of appointment of Michael Margetts as a director
dot icon06/05/2010
Termination of appointment of Michael Margetts as a director
dot icon06/05/2010
Termination of appointment of Matthew Briggs as a director
dot icon06/05/2010
Termination of appointment of Mathew Briggs as a director
dot icon29/04/2010
Termination of appointment of Richard Holland as a director
dot icon08/03/2010
Appointment of Mr Mathew John Briggs as a director
dot icon08/03/2010
Appointment of a director
dot icon08/03/2010
Appointment of Mr Michael John Margetts as a director
dot icon17/02/2010
Appointment of Michael John Margetts as a director
dot icon17/02/2010
Appointment of Matthew John Briggs as a director
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 icon25/11/2009
Appointment of Mr Douglas Lindsay Hay Laver as a director
dot icon19/11/2009
Termination of appointment of Nicolas Bedford as a director
dot icon29/10/2009
Director's details changed for Mark Edward Townsend 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 icon28/10/2009
Termination of appointment of Anthony Pell as a director
dot icon28/10/2009
Appointment of Mark Edward Townsend as a director
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon12/10/2009
Director's details changed for Nicolas Norman Bedford on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Anthony Maxwell Pell on 2009-10-01
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director's change of particulars / richard holland / 31/03/2009
dot icon05/03/2009
Director appointed mr anthony maxwell pell
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon07/01/2009
Memorandum and Articles of Association
dot icon05/01/2009
Certificate of change of name
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director anthony pell
dot icon17/09/2008
Appointment terminated director allan jackson
dot icon17/09/2008
Appointment terminated director alexander dunn
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon15/02/2008
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Director resigned
dot icon20/07/2007
Director's particulars changed
dot icon11/06/2007
Director resigned
dot icon08/05/2007
Director's particulars changed
dot icon28/03/2007
Return made up to 13/03/07; full list of members
dot icon02/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon10/07/2006
Director's particulars changed
dot icon03/07/2006
Certificate of change of name
dot icon15/03/2006
Return made up to 13/03/06; full list of members
dot icon01/03/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon01/12/2005
Director resigned
dot icon27/11/2005
New director appointed
dot icon27/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon14/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon26/04/2005
Secretary's particulars changed
dot icon06/04/2005
Director's particulars changed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Return made up to 13/03/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon09/03/2004
Return made up to 13/03/04; full list of members
dot icon04/03/2004
Director resigned
dot icon14/12/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
New director appointed
dot icon13/03/2003
Return made up to 13/03/03; full list of members
dot icon17/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon13/07/2001
Memorandum and Articles of Association
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Ad 09/07/01--------- £ si 7000000@1=7000000 £ ic 10010000/17010000
dot icon13/07/2001
£ nc 10010000/17010000 04/07/01
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Certificate of change of name
dot icon18/05/2001
Certificate of change of name
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned
dot icon30/03/2001
Return made up to 19/03/01; full list of members
dot icon30/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon29/12/2000
New director appointed
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: eastgate house 40 dukes place london EC3A 7NH
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon20/04/2000
Return made up to 19/03/00; full list of members
dot icon30/12/1999
Ad 30/06/99--------- £ si 10000000@1=10000000 £ ic 10000/10010000
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 10000/10010000 26/05/99
dot icon05/07/1999
Director resigned
dot icon01/06/1999
Memorandum and Articles of Association
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
Secretary resigned
dot icon09/04/1999
Return made up to 19/03/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Certificate of change of name
dot icon14/12/1998
Auditor's resignation
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Director resigned
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Registered office changed on 14/12/98 from: hambro house business park stephenson road colchester essex CO4 4QR
dot icon14/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon14/12/1998
Resolutions
dot icon11/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Declaration of assistance for shares acquisition
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon27/04/1998
Return made up to 19/03/98; full list of members
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/01/1998
New secretary appointed
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon14/03/1997
Return made up to 19/03/97; full list of members
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
Return made up to 19/03/96; full list of members
dot icon19/12/1995
Registered office changed on 19/12/95 from: hambro house east hill colchester essex CO1 2QN
dot icon07/07/1995
New director appointed
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 19/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Director resigned
dot icon17/06/1994
Full accounts made up to 1994-03-31
dot icon05/04/1994
Return made up to 19/03/94; full list of members
dot icon27/05/1993
Accounting reference date extended from 31/12 to 31/03
dot icon21/04/1993
Director resigned
dot icon20/04/1993
Return made up to 19/03/93; full list of members
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon16/01/1993
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon01/10/1992
New director appointed
dot icon23/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 19/03/92; no change of members
dot icon15/05/1992
Registered office changed on 15/05/92
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 19/03/92; no change of members
dot icon15/05/1992
Registered office changed on 15/05/92
dot icon23/10/1991
Auditor's resignation
dot icon23/10/1991
Auditor's resignation
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 18/03/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 18/03/91; full list of members
dot icon20/02/1991
Director resigned
dot icon20/02/1991
Director resigned
dot icon27/04/1990
Return made up to 19/03/90; full list of members
dot icon27/04/1990
Return made up to 19/03/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon31/05/1989
Director resigned
dot icon31/05/1989
New director appointed
dot icon31/05/1989
Director resigned
dot icon31/05/1989
New director appointed
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Return made up to 25/04/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Return made up to 25/04/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon18/07/1988
Return made up to 10/06/88; full list of members
dot icon18/07/1988
Return made up to 10/06/88; full list of members
dot icon24/06/1988
Full accounts made up to 1987-12-31
dot icon24/06/1988
Full accounts made up to 1987-12-31
dot icon27/08/1987
Director resigned
dot icon27/08/1987
Director resigned
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 12/06/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 12/06/87; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 12/06/86; full list of members
dot icon27/06/1986
Return made up to 12/06/86; full list of members
dot icon01/10/1984
Certificate of change of name
dot icon03/08/1984
Certificate of change of name
dot icon14/06/1979
Certificate of change of name
dot icon27/10/1978
Miscellaneous
dot icon27/10/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
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
20
-
-
0.00
-
-
2021
20
-
-
0.00
-
-

Employees

2021

Employees

20 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Matthew John
Director
22/01/2010 - 30/04/2010
28
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
28/03/2024 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Ashburn, Christopher Stuart
Director
24/08/2018 - 01/01/2019
39
Montague-Fuller, Richard John
Director
13/07/2018 - 01/01/2019
15

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 LIMITED

CAPITA INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 27/10/1978 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 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA INSURANCE SERVICES LIMITED?

toggle

CAPITA INSURANCE SERVICES LIMITED is currently Active. It was registered on 27/10/1978 .

Where is CAPITA INSURANCE SERVICES LIMITED located?

toggle

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

What does CAPITA INSURANCE SERVICES LIMITED do?

toggle

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

How many employees does CAPITA INSURANCE SERVICES LIMITED have?

toggle

CAPITA INSURANCE SERVICES LIMITED had 20 employees in 2021.

What is the latest filing for CAPITA INSURANCE SERVICES LIMITED?

toggle

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