CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328910

Incorporation date

16/12/1988

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 16/12/1988)
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/04/2025
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 icon06/12/2024
Appointment of Venay Jethwa as a director on 2024-11-13
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon21/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-21
dot icon19/11/2024
Change of details for Capita Plc as a person with significant control 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 icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
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 icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon07/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Change of details for Capita Plc as a person with significant control on 2020-09-25
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 icon09/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon06/04/2020
Notification of Capita Plc as a person with significant control on 2019-12-04
dot icon19/02/2020
Appointment of Mr Kevin Thomas Fleming as a director on 2020-01-13
dot icon15/01/2020
Termination of appointment of Simon James Sherwood Mayall as a director on 2019-12-20
dot icon23/12/2019
Cessation of Capita (Banstead 2011) Limited as a person with significant control on 2019-12-04
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/07/2019
Termination of appointment of Stephen John Ingamells as a director on 2019-06-30
dot icon12/07/2019
Appointment of Mrs Ellen Marie Ratcliffe as a director on 2019-06-30
dot icon12/07/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon12/07/2019
Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
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 icon19/06/2018
Change of details for Capita (Banstead 2011) Limited 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 United Kingdom to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/05/2017
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2017-05-03
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Simon James Sherwood Mayall as a director on 2015-02-09
dot icon06/02/2015
Termination of appointment of Paul Andrew Sturgess as a director on 2014-12-31
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/12/2011
Register(s) moved to registered inspection location
dot icon01/12/2011
Certificate of change of name
dot icon29/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Register(s) moved to registered inspection location
dot icon28/07/2011
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Richard Hardy as a director
dot icon23/06/2011
Appointment of Paul Andrew Sturgess as a director
dot icon13/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon26/01/2011
Statement of capital on 2011-01-26
dot icon26/01/2011
Statement by directors
dot icon26/01/2011
Solvency statement dated 12/01/11
dot icon26/01/2011
Resolutions
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Director's details changed for Stephen Ingamells on 2010-06-30
dot icon21/07/2010
Director's details changed for Richard Hardy on 2010-06-30
dot icon21/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Statement of company's objects
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Stephen Ingamells on 2009-10-01
dot icon14/10/2009
Director's details changed for Richard Hardy on 2009-10-01
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon18/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon04/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: castle house park road banstead surrey SM7 3BX
dot icon09/09/2005
Auditor's resignation
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 30/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Director resigned
dot icon24/06/2004
Return made up to 30/06/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon07/05/2003
Miscellaneous
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon31/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New secretary appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 30/06/98; full list of members
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon27/07/1997
Return made up to 30/06/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Return made up to 30/06/96; full list of members
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon04/08/1995
Return made up to 30/06/95; full list of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 30/06/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon23/07/1993
Return made up to 30/06/93; no change of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Director's particulars changed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Director resigned
dot icon30/07/1992
Return made up to 30/06/92; full list of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon24/07/1991
Return made up to 23/07/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Memorandum and Articles of Association
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 23/07/90; full list of members
dot icon26/07/1990
New director appointed
dot icon25/06/1990
Memorandum and Articles of Association
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
Director resigned
dot icon19/04/1990
Director resigned
dot icon11/04/1989
New director appointed
dot icon28/03/1989
Wd 15/03/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1989
Accounting reference date notified as 31/12
dot icon16/12/1988
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
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Ratcliffe, Ellen Marie
Director
30/06/2019 - 25/09/2024
2
Fleming, Kevin Thomas
Director
13/01/2020 - Present
1
Jethwa, Venay
Director
13/11/2024 - 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 RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED

CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 16/12/1988 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 INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED?

toggle

CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED is currently Active. It was registered on 16/12/1988 .

Where is CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED located?

toggle

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

What does CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED do?

toggle

CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CAPITA INTERNATIONAL RETIREMENT BENEFIT SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a dormant company made up to 2024-12-31.