CAPITA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAPITA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683437

Incorporation date

03/02/1992

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 03/02/1992)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/07/2025
Appointment of Anthony Smythe as a director on 2025-07-09
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/06/2025
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 no 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 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 Plc 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 icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/06/2024
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 no updates
dot icon13/10/2023
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 icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Andrew John Bowman as a director on 2022-06-21
dot icon23/03/2022
Appointment of Yatish Narendra Doshi as a director on 2022-03-15
dot icon25/02/2022
Full accounts made up to 2020-12-31
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 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 Plc as a person with significant control on 2020-09-25
dot icon04/12/2020
Statement of capital on 2020-12-04
dot icon04/12/2020
Solvency Statement dated 25/11/20
dot icon04/12/2020
Statement by Directors
dot icon04/12/2020
Resolutions
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon30/09/2020
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 icon14/05/2020
Director's details changed for Mr Andrew John Bowman on 2019-06-06
dot icon17/04/2020
Appointment of Mrs Francesca Anne Todd as a director on 2020-04-16
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Change of details for Capita Plc as a person with significant control on 2019-10-04
dot icon21/05/2019
Termination of appointment of Michael David Barnard as a director on 2019-05-09
dot icon04/02/2019
Full accounts made up to 2017-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/01/2019
Change of details for Capita Plc as a person with significant control on 2018-06-15
dot icon08/01/2019
Resolutions
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-20
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 icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon25/06/2018
Director's details changed for Mr Michael David Barnard on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Andrew John Bowman on 2018-06-15
dot icon05/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-01
dot icon16/02/2018
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2018-02-16
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Termination of appointment of Victor Gysin as a director on 2017-12-18
dot icon14/12/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon04/07/2017
Termination of appointment of Martin Mccloskey as a director on 2017-06-30
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/03/2017
Termination of appointment of Thomas Christopher Richards as a director on 2017-01-09
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr Andrew John Bowman as a director on 2017-01-01
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
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 icon01/09/2015
Appointment of Mr Victor Gysin as a director on 2015-08-29
dot icon23/02/2015
Miscellaneous
dot icon29/01/2015
Appointment of Mr Thomas Christopher Richards as a director on 2015-01-28
dot icon29/01/2015
Termination of appointment of Simon John Davies as a director on 2015-01-28
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/09/2014
Auditor's resignation
dot icon17/07/2014
Miscellaneous
dot icon08/07/2014
Director's details changed for Michael David Barnard on 2014-07-07
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Termination of appointment of Victor Gysin as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Simon John Davies as a director
dot icon10/01/2014
Appointment of Michael David Barnard as a director
dot icon10/01/2014
Termination of appointment of Douglas Laver as a director
dot icon27/06/2013
Full 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 icon02/07/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Mr Victor Gysin as a director
dot icon26/06/2012
Appointment of Mr Douglas Lindsay Hay Laver as a director
dot icon17/05/2012
Termination of appointment of Nicolas Bedford as a director
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 icon28/10/2011
Termination of appointment of Richard Shearer as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Termination of appointment of Simon Pilling as a director
dot icon14/10/2010
Auditor's resignation
dot icon12/10/2010
Auditor's resignation
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Mr Simon Christopher Pilling on 2010-08-06
dot icon15/02/2010
Director's details changed for Mr Simon Christopher Pilling on 2010-02-12
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 Mr Simon Christopher Pilling on 2009-10-01
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 icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon04/12/2009
Appointment of Mr Nicolas Norman Bedford as a director
dot icon04/12/2009
Termination of appointment of Andrew Parker as a director
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Martin Mccloskey on 2009-10-01
dot icon07/01/2009
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 icon23/09/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon05/09/2008
Appointment terminated director paul pindar
dot icon26/08/2008
Director's change of particulars / simon pilling / 14/08/2008
dot icon26/08/2008
Director's change of particulars / simon pilling / 14/08/2008
dot icon19/08/2008
Director's change of particulars / paul pindar / 12/08/2008
dot icon19/08/2008
Director's change of particulars / andrew parker / 12/08/2008
dot icon14/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon13/05/2008
Director's change of particulars / andrew parker / 29/04/2008
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon04/01/2008
Return made up to 03/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Director's particulars changed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon30/01/2007
Resolutions
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon05/01/2007
Return made up to 03/01/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 03/01/06; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon07/06/2005
Director's particulars changed
dot icon26/04/2005
Director's particulars changed
dot icon04/01/2005
Return made up to 03/01/05; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 03/01/04; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon03/03/2003
Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU
dot icon02/01/2003
Return made up to 03/01/03; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon10/01/2002
Return made up to 03/01/02; full list of members
dot icon20/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/01/2001
Return made up to 03/01/01; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from: 61/71 victoria street westminster london SW1H oxa
dot icon10/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/01/2000
Return made up to 03/01/00; full list of members
dot icon31/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/01/1999
Return made up to 03/01/99; full list of members
dot icon14/12/1998
Secretary's particulars changed;director's particulars changed
dot icon27/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/07/1998
New director appointed
dot icon07/07/1998
Director's particulars changed
dot icon31/12/1997
Return made up to 03/01/98; full list of members
dot icon30/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/01/1997
Return made up to 03/01/97; no change of members
dot icon18/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/01/1996
Return made up to 03/01/96; full list of members
dot icon12/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/01/1995
Return made up to 17/01/95; no change of members
dot icon29/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/05/1994
Return made up to 03/02/94; no change of members
dot icon01/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/09/1993
Resolutions
dot icon01/02/1993
Return made up to 03/02/93; full list of members
dot icon18/09/1992
Registered office changed on 18/09/92 from: 21 tothill street london SW1H 9LL
dot icon19/05/1992
Accounting reference date notified as 31/12
dot icon07/02/1992
Secretary resigned
dot icon03/02/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
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
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
31/03/2008 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Richards, Thomas Christopher
Director
28/01/2015 - 09/01/2017
93
Barnard, Michael David
Director
11/12/2013 - 09/05/2019
72
Doshi, Yatish Narendra
Director
15/03/2022 - Present
-

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 INTERNATIONAL LIMITED

CAPITA INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/02/1992 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA INTERNATIONAL LIMITED?

toggle

CAPITA INTERNATIONAL LIMITED is currently Active. It was registered on 03/02/1992 .

Where is CAPITA INTERNATIONAL LIMITED located?

toggle

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

What does CAPITA INTERNATIONAL LIMITED do?

toggle

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

How many employees does CAPITA INTERNATIONAL LIMITED have?

toggle

CAPITA INTERNATIONAL LIMITED had 2 employees in 2021.

What is the latest filing for CAPITA INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.