CAPITA PENSION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITA PENSION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260524

Incorporation date

20/05/1988

Size

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 20/05/1988)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/11/2025
Appointment of Mr Navid Sotoodeh as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of Stuart Robert Heatley as a director on 2025-10-31
dot icon13/06/2025
Full accounts made up to 2024-12-31
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 icon25/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-25
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 icon21/10/2024
Amended full accounts made up to 2023-12-31
dot icon25/04/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Appointment of Dr. Rosalind Altmann as a director on 2022-07-14
dot icon19/07/2022
Appointment of Andrew Darfoor as a director on 2022-07-14
dot icon26/04/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of Chandrasekhar Ramamurthy as a director on 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Termination of appointment of Simon Newton as a director on 2021-12-31
dot icon06/07/2021
Termination of appointment of Chantal Free as a director on 2021-06-30
dot icon25/06/2021
Appointment of Mr Simon Newton as a director on 2021-06-14
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Certificate of change of name
dot icon24/03/2021
Amended full accounts made up to 2019-12-31
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-15
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2021
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Nigel Jeffrey Purveur as a director on 2021-01-02
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 icon29/12/2020
Resolutions
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon13/10/2020
Resolutions
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-30
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 icon19/08/2020
Termination of appointment of Simon James Sherwood Mayall as a director on 2020-08-14
dot icon05/03/2020
Appointment of Mrs Chantal Free as a director on 2020-02-23
dot icon26/02/2020
Appointment of Mr Nigel Jeffrey Purveur as a director on 2020-01-14
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/11/2019
Termination of appointment of Peter Marcus Telford as a director on 2019-09-27
dot icon20/08/2019
Termination of appointment of Gareth Pickles as a director on 2019-07-31
dot icon20/08/2019
Termination of appointment of Erika Bannerman as a director on 2019-08-07
dot icon18/07/2019
Notification of Capita Plc as a person with significant control on 2019-06-30
dot icon18/07/2019
Cessation of Capita Life & Pensions Regulated Services Limited as a person with significant control on 2019-06-30
dot icon20/06/2019
Appointment of Mr Chandrasekhar Ramamurthy as a director on 2019-06-19
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Erika Bannerman as a director on 2019-05-09
dot icon15/03/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon15/03/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Appointment of Mrs Alexandra Mary Moffatt as a director on 2018-11-14
dot icon08/11/2018
Termination of appointment of Nicholas Edward Latner as a director on 2018-10-31
dot icon06/11/2018
Appointment of Mr Gareth Pickles as a director on 2018-10-24
dot icon05/11/2018
Appointment of Mr Stuart Robert Heatley as a director on 2018-10-09
dot icon30/10/2018
Appointment of Mr Christopher Charles Clements as a director on 2018-10-17
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon15/10/2018
Appointment of Mr Peter Marcus Telford as a director on 2018-10-09
dot icon05/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-05
dot icon31/08/2018
Termination of appointment of Timothy Tracy Brooke as a director on 2018-08-31
dot icon24/08/2018
Termination of appointment of Susan Lesley Ring as a director on 2018-07-20
dot icon13/07/2018
Termination of appointment of Andrew John Bowman as a director on 2018-07-03
dot icon12/07/2018
Satisfaction of charge 3 in full
dot icon26/06/2018
Director's details changed for Mr Nicholas Edward Latner on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Andrew John Bowman on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Timothy Tracy Brooke on 2018-06-15
dot icon22/06/2018
Director's details changed for Ms Susan Lesley Ring on 2018-06-15
dot icon19/06/2018
Change of details for Capita Life & Pensions Regulated Services Limited as a person with significant control on 2018-06-15
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Appointment of Mr Andrew John Bowman as a director on 2018-03-05
dot icon12/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Appointment of Mr Simon James Sherwood Mayall as a director on 2017-12-11
dot icon15/09/2017
Termination of appointment of Niall John Mccallum as a director on 2017-09-15
dot icon28/06/2017
Appointment of Niall John Mccallum as a director on 2017-05-10
dot icon29/05/2017
Termination of appointment of James D'arcy Vincent as a director on 2017-05-16
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Appointment of Mr Nicholas Edward Latner as a director on 2017-04-01
dot icon17/02/2017
Termination of appointment of Simon Edward Hall as a director on 2017-02-10
dot icon17/02/2017
Termination of appointment of Andrew John Bowman as a director on 2017-02-10
dot icon17/02/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-02-09
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/12/2016
Termination of appointment of Richard John Shearer as a director on 2016-12-15
dot icon15/06/2016
Appointment of Mr Simon Edward Hall as a director on 2016-06-10
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-03-23
dot icon15/04/2016
Appointment of Mr Timothy Tracy Brooke as a director on 2015-10-21
dot icon31/03/2016
Appointment of Mr Richard John Shearer as a director on 2015-10-21
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 2015-06-26
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Anthony Nicholas Greatorex as a director on 2015-04-17
dot icon11/03/2015
Appointment of Mr James D'arcy Vincent as a director on 2015-03-10
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2014-10-18
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon04/11/2014
Appointment of Mr Andrew John Bowman as a director on 2014-10-23
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon20/10/2014
Auditor's resignation
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Appointment of Mr Anthony Nicholas Greatorex as a director
dot icon11/02/2014
Appointment of Susan Lesley Ring as a director
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 icon30/04/2013
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 icon10/12/2012
Termination of appointment of Ann Hird as a director
dot icon18/10/2012
Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 2012-10-18
dot icon18/10/2012
Certificate of change of name
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Appointment of Nicholas Mckenzie Herbert Burns as a director
dot icon01/08/2012
Termination of appointment of Michael Addenbrooke as a director
dot icon03/02/2012
Appointment of Mr Stephen Sharp as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Philip Braithwaite as a director
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon27/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Auditor's resignation
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 icon13/01/2011
Termination of appointment of Stephen Parkinson as a director
dot icon16/12/2010
Termination of appointment of Nicolas Bedford as a director
dot icon16/12/2010
Appointment of Ann Hird as a director
dot icon13/12/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Resolutions
dot icon24/02/2010
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 icon18/11/2009
Appointment of Nicolas Norman Bedford as a director
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
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 icon15/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Stephen David Parkinson on 2009-10-01
dot icon12/10/2009
Director's details changed for Simon John Davies on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Michael Addenbrooke on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Philip Charles Braithwaite on 2009-10-01
dot icon08/09/2009
Director's change of particulars / simon davies / 01/07/2008
dot icon27/07/2009
Director's change of particulars / michael addenbrooke / 18/06/2009
dot icon09/04/2009
Director appointed mr philip charles braithwaite
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon09/01/2009
Secretary appointed capita group secretary LIMITED
dot icon08/01/2009
Appointment terminated secretary capita company secretarial services LIMITED
dot icon06/01/2009
Memorandum and Articles of Association
dot icon02/01/2009
Certificate of change of name
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon17/11/2008
Auditor's resignation
dot icon06/03/2008
Return made up to 17/01/08; full list of members
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Declaration of assistance for shares acquisition
dot icon18/12/2007
Registered office changed on 18/12/07 from: northumberland house 303-306 high holborn london WC1V 7JZ
dot icon06/12/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon06/12/2007
Re-registration of Memorandum and Articles
dot icon06/12/2007
Application for reregistration from PLC to private
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon07/11/2007
Registered office changed on 07/11/07 from: the registry 34 beckenham road beckenham kent BR3 4TU
dot icon15/10/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon12/10/2007
Registered office changed on 12/10/07 from: northumberland house 303-306 high holborn london WC1V 7JZ
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
£ ic 116225/115625 27/04/07 £ sr 600@1=600
dot icon05/06/2007
Nc dec already adjusted 27/04/07
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon06/02/2007
Return made up to 17/01/07; full list of members
dot icon05/02/2007
Group of companies' accounts made up to 2006-10-31
dot icon14/11/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
£ ic 128600/116225 18/05/06 £ sr 12375@1=12375
dot icon15/03/2006
Memorandum and Articles of Association
dot icon15/03/2006
Resolutions
dot icon20/02/2006
Group of companies' accounts made up to 2005-10-31
dot icon07/02/2006
Return made up to 17/01/06; full list of members
dot icon30/06/2005
£ ic 128650/128600 06/05/05 £ sr 50@1=50
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon31/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon03/05/2005
£ ic 178650/128650 08/04/05 £ sr 50000@1=50000
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon29/01/2005
Return made up to 17/01/05; full list of members
dot icon29/01/2005
Ad 11/03/04--------- £ si 2650@1=2650 £ ic 176000/178650
dot icon18/02/2004
Group of companies' accounts made up to 2003-10-31
dot icon09/02/2004
Return made up to 17/01/04; full list of members
dot icon28/06/2003
Ad 02/06/03--------- £ si 6000@1=6000 £ ic 170000/176000
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Nc inc already adjusted 02/06/03
dot icon28/06/2003
Resolutions
dot icon28/06/2003
£ ic 185000/170000 02/06/03 £ sr 15000@1=15000
dot icon08/04/2003
Resolutions
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/03/2003
Memorandum and Articles of Association
dot icon28/03/2003
Resolutions
dot icon12/02/2003
Group of companies' accounts made up to 2002-10-31
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon13/02/2002
Group of companies' accounts made up to 2001-10-31
dot icon11/02/2002
Return made up to 17/01/02; full list of members
dot icon16/11/2001
New director appointed
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-10-31
dot icon23/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Registered office changed on 27/03/00 from: academy court 94 chancery lane london WC2A 1DT
dot icon14/02/2000
Full accounts made up to 1999-10-31
dot icon10/02/2000
Particulars of mortgage/charge
dot icon07/02/2000
Return made up to 17/01/00; full list of members
dot icon14/04/1999
Ad 09/04/99--------- £ si 8650@1=8650 £ ic 176360/185010
dot icon14/04/1999
£ ic 244695/176360 09/04/99 £ sr 68335@1=68335
dot icon15/03/1999
Full accounts made up to 1998-10-31
dot icon11/03/1999
£ ic 277350/244695 04/03/99 £ sr 32655@1=32655
dot icon16/02/1999
Return made up to 17/01/99; full list of members
dot icon07/01/1999
£ ic 301379/277350 31/07/98 £ sr 24029@1=24029
dot icon09/04/1998
Full accounts made up to 1997-10-31
dot icon23/03/1998
£ ic 363350/301379 25/02/98 £ sr 61971@1=61971
dot icon23/03/1998
Ad 25/02/98--------- £ si 11350@1=11350 £ ic 352000/363350
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon23/03/1998
£ nc 400000/420000 25/02/98
dot icon25/02/1998
£ ic 375000/352000 30/01/98 £ sr 23000@1=23000
dot icon11/02/1998
Return made up to 17/01/98; no change of members
dot icon13/03/1997
Full accounts made up to 1996-10-31
dot icon13/02/1997
Return made up to 17/01/97; no change of members
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon23/01/1996
Return made up to 17/01/96; full list of members
dot icon17/05/1995
Full accounts made up to 1994-10-31
dot icon28/03/1995
Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA
dot icon19/01/1995
Return made up to 17/01/95; no change 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 icon20/04/1994
Full accounts made up to 1993-10-31
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon25/02/1993
Full accounts made up to 1992-10-31
dot icon13/02/1993
Return made up to 17/01/93; full list of members
dot icon09/03/1992
Full accounts made up to 1991-10-31
dot icon20/01/1992
Return made up to 17/01/92; full list of members
dot icon08/03/1991
Full accounts made up to 1990-10-31
dot icon18/02/1991
Return made up to 17/01/91; full list of members
dot icon10/10/1990
Registered office changed on 10/10/90 from: 33 dover street london W1X 3RA
dot icon30/07/1990
Ad 25/07/90--------- £ si 40000@1=40000 £ ic 310000/350000
dot icon30/07/1990
Nc inc already adjusted 25/07/90
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon07/02/1990
Full accounts made up to 1989-10-31
dot icon11/01/1990
Return made up to 23/11/89; full list of members
dot icon22/11/1988
Particulars of mortgage/charge
dot icon17/11/1988
Wd 31/10/88 ad 01/11/88--------- £ si 100000@1=100000 £ ic 60000/160000
dot icon17/11/1988
Nc inc already adjusted
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon10/11/1988
New secretary appointed
dot icon10/11/1988
Registered office changed on 10/11/88 from: 14 southampton place london WC1A 2AJ
dot icon10/11/1988
Accounting reference date notified as 31/10
dot icon04/11/1988
Certificate of authorisation to commence business and borrow
dot icon02/11/1988
Application to commence business
dot icon02/11/1988
Wd 20/10/88 ad 14/10/88--------- £ si 59998@1=59998 £ ic 2/60000
dot icon20/09/1988
Memorandum and Articles of Association
dot icon06/09/1988
Certificate of change of name
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UB
dot icon06/09/1988
Director resigned;new director appointed
dot icon06/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1988
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
1,919
-
-
0.00
-
-
2022
2,178
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Heatley, Stuart Robert
Director
09/10/2018 - 31/10/2025
6
Sotoodeh, Navid
Director
31/10/2025 - Present
2
Mccallum, Niall John
Director
10/05/2017 - 15/09/2017
76
Purveur, Nigel Jeffrey
Director
14/01/2020 - 02/01/2021
24

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 PENSION SOLUTIONS LIMITED

CAPITA PENSION SOLUTIONS LIMITED is an(a) Active company incorporated on 20/05/1988 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 5 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 PENSION SOLUTIONS LIMITED?

toggle

CAPITA PENSION SOLUTIONS LIMITED is currently Active. It was registered on 20/05/1988 .

Where is CAPITA PENSION SOLUTIONS LIMITED located?

toggle

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

What does CAPITA PENSION SOLUTIONS LIMITED do?

toggle

CAPITA PENSION SOLUTIONS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CAPITA PENSION SOLUTIONS LIMITED?

toggle

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