CAPITA LIFE & PENSIONS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITA LIFE & PENSIONS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359665

Incorporation date

24/01/2002

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 24/01/2002)
dot icon08/04/2026
Termination of appointment of Tom Frans Vanoverschelde as a director on 2026-04-08
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
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 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
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 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 icon18/09/2024
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 icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/01/2021
Change of details for Capita Plc as a person with significant control on 2020-09-25
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 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 icon23/09/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of James D'arcy Vincent as a director on 2020-09-11
dot icon21/09/2020
Termination of appointment of Christopher Stuart Ashburn as a director on 2020-09-11
dot icon21/09/2020
Appointment of Mr Antony Paul Brown as a director on 2020-09-14
dot icon21/09/2020
Appointment of Mr Gareth Paul Deveney as a director on 2020-09-14
dot icon02/04/2020
Appointment of Mr Tom Frans Vanoverschelde as a director on 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with 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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Change of details for Capita Plc as a person with significant control on 2018-06-15
dot icon03/01/2019
Full accounts made up to 2017-12-31
dot icon18/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon18/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
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 2018-07-11
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 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 icon30/01/2018
Full accounts made up to 2016-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/07/2016
Full accounts 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 icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Karen Suzanne Clements as a director on 2015-07-09
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Appointment of Mr James D'arcy Vincent as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Anthony Nicholas Greatorex as a director on 2014-12-01
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 icon13/06/2014
Appointment of Ms Karen Suzanne Clements as a director
dot icon12/06/2014
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 icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Stephen Parkinson as a director
dot icon11/09/2012
Appointment of Mr Douglas Lindsay Hay Laver as a director
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Nicolas Bedford as a director
dot icon09/03/2012
Full accounts made up to 2010-12-31
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 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 icon30/09/2010
Auditor's resignation
dot icon23/09/2010
Auditor's resignation
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Patrick Doyle as a director
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 Patrick Michael Doyle 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 icon17/11/2009
Appointment of Nicolas Norman Bedford as a director
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon29/10/2009
Register inspection address has been changed
dot icon20/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon20/10/2009
Termination of appointment of Simon Davies as a director
dot icon08/10/2009
Director's details changed for Stephen David Parkinson on 2009-10-01
dot icon08/10/2009
Director's details changed for Simon John Davies on 2009-10-01
dot icon08/09/2009
Director's change of particulars / simon davies / 01/07/2008
dot icon13/04/2009
Full accounts made up to 2008-12-31
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 icon26/08/2008
Director's change of particulars / patrick doyle / 14/08/2008
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 20/01/08; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 20/01/07; full list of members
dot icon11/01/2007
£ ic 22000100/100 04/01/07 £ sr 22000000@1=22000000
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
New director appointed
dot icon11/10/2006
Ad 29/06/06--------- £ si 22000000@1=22000000 £ ic 100/22000100
dot icon11/10/2006
Nc inc already adjusted 29/06/06
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon25/01/2006
Return made up to 20/01/06; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
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 icon07/06/2005
Director's particulars changed
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon20/01/2004
Return made up to 24/01/04; full list of members
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon20/01/2003
Return made up to 24/01/03; full list of members
dot icon24/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon14/08/2002
Ad 29/07/02--------- £ si 10@1=10 £ ic 90/100
dot icon05/08/2002
Ad 17/07/02--------- £ si 89@1=89 £ ic 1/90
dot icon05/08/2002
Registered office changed on 05/08/02 from: c/o m & a solicitors kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
dot icon03/07/2002
Certificate of change of name
dot icon24/01/2002
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
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
237
-
-
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

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
Brown, Antony Paul
Director
14/09/2020 - Present
5
Ashburn, Christopher Stuart
Director
11/07/2018 - 11/09/2020
39
Vanoverschelde, Tom Frans
Director
31/03/2020 - 08/04/2026
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 LIFE & PENSIONS SERVICES LIMITED

CAPITA LIFE & PENSIONS SERVICES LIMITED is an(a) Active company incorporated on 24/01/2002 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA LIFE & PENSIONS SERVICES LIMITED?

toggle

CAPITA LIFE & PENSIONS SERVICES LIMITED is currently Active. It was registered on 24/01/2002 .

Where is CAPITA LIFE & PENSIONS SERVICES LIMITED located?

toggle

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

What does CAPITA LIFE & PENSIONS SERVICES LIMITED do?

toggle

CAPITA LIFE & PENSIONS SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CAPITA LIFE & PENSIONS SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Tom Frans Vanoverschelde as a director on 2026-04-08.