CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03840627

Incorporation date

13/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Declaration of solvency
dot icon25/04/2025
Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD
dot icon25/04/2025
Register(s) moved to registered inspection location 2 Kingdom Street London W2 6BD
dot icon24/04/2025
Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on 2025-04-24
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 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 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 icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/10/2023
Full 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 icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Solvency Statement dated 07/12/22
dot icon08/12/2022
Statement by Directors
dot icon08/12/2022
Statement of capital on 2022-12-08
dot icon30/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-30
dot icon25/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/03/2022
Appointment of Mr Craig Stuart Nunn as a director on 2022-03-15
dot icon23/03/2022
Termination of appointment of David John Spencer as a director on 2022-03-03
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon16/12/2021
Appointment of Mr David John Spencer as a director on 2021-12-14
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-08-02
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon01/01/2021
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Christopher Stuart Ashburn 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 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 icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon04/07/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon22/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon22/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon05/10/2018
Full accounts made up to 2017-12-31
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 icon14/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/07/2018
Termination of appointment of David Patrick Dwyer as a director on 2018-07-03
dot icon10/07/2018
Appointment of Christopher Stuart Ashburn as a director on 2018-07-03
dot icon24/06/2018
Director's details changed for Mr David Patrick Dwyer on 2018-06-15
dot icon19/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon05/04/2018
Director's details changed for Mr David Patrick Dwyer on 2017-01-01
dot icon08/01/2018
Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2018-01-08
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/01/2017
Termination of appointment of Ian Edward Jarvis as a director on 2017-01-01
dot icon27/01/2017
Appointment of Mr David Patrick Dwyer as a director on 2017-01-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/05/2016
Termination of appointment of Christopher Arthur Booy as a director on 2016-04-13
dot icon25/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31
dot icon09/02/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Daniel James Greenspan as a director on 2016-01-21
dot icon08/01/2016
Termination of appointment of Andrew David Howard as a director on 2015-11-13
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Graham Cowley as a director on 2015-07-13
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/06/2015
Appointment of Mr Andrew David Howard as a director on 2015-06-11
dot icon23/02/2015
Miscellaneous
dot icon11/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/04/2014
Certificate of change of name
dot icon25/03/2014
Termination of appointment of Jonathan Goring as a director
dot icon19/11/2013
Termination of appointment of Richard Shearer as a director
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Timothy Jennings as a director
dot icon13/02/2013
Termination of appointment of Andrew Murray as a director
dot icon13/02/2013
Appointment of Mr Richard Melvyn Marchant as a director
dot icon09/11/2012
Appointment of Mr Daniel James Greenspan as a director
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon27/07/2012
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 icon29/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-30
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/07/2011
Register(s) moved to registered inspection location
dot icon27/07/2011
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon18/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon14/12/2010
Appointment of Mr Christopher Arthur Booy as a director
dot icon26/11/2010
Appointment of Mr Jonathan Charles Goring as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon10/11/2010
Appointment of Graham Cowley as a director
dot icon10/11/2010
Appointment of Timothy Jennings as a director
dot icon10/11/2010
Appointment of Andrew Murray as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Certificate of change of name
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon21/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Statement of company's objects
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/07/2009
Return made up to 30/06/09; full list of members
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
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 icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon27/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon14/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon21/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon19/09/2005
Return made up to 13/09/05; full list of members
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon07/06/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon28/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/09/2004
Return made up to 13/09/04; full list of members
dot icon16/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/09/2003
Return made up to 13/09/03; full list of members
dot icon16/06/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon17/02/2003
Registered office changed on 17/02/03 from: capita irg PLC, bourne house 34 beckenham road, beckenham, kent BR3 4TU
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2002
Return made up to 13/09/02; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon20/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon11/09/2001
Return made up to 13/09/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2000
Return made up to 13/09/00; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from: 71 victoria street, london, SW1H 0XA
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New secretary appointed;new director appointed
dot icon22/09/2000
Director resigned
dot icon22/09/2000
Secretary resigned
dot icon04/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/07/2000
Registered office changed on 04/07/00 from: 1 new loom house, backchurch lane london, E1 1LU
dot icon23/09/1999
Registered office changed on 23/09/99 from: 229 nether street, london, N3 1NT
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon13/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 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
290
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
338
Brownell, Elizabeth Helen
Director
30/11/2022 - 19/08/2024
36
Nunn, Craig Stuart
Director
15/03/2022 - 14/11/2022
51
Ashburn, Christopher Stuart
Director
03/07/2018 - 14/12/2022
39

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 13/09/1999 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?

toggle

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED is currently Liquidation. It was registered on 13/09/1999 .

Where is CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED located?

toggle

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED do?

toggle

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2025: Resolutions.