CAPITA SYMONDS (ASIA) LIMITED

Register to unlock more data on OkredoRegister

CAPITA SYMONDS (ASIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023340

Incorporation date

17/02/1995

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Appointment of a voluntary liquidator
dot icon24/01/2024
Declaration of solvency
dot icon23/01/2024
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon23/01/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-01-23
dot icon23/01/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon21/09/2023
Accounts for a dormant company 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 icon16/12/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
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 icon05/08/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-08-04
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 2020-09-24
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 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 icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 2018-06-15
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 icon09/10/2018
Termination of appointment of Andrew David Howard as a director on 2018-09-04
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/07/2018
Termination of appointment of David Patrick Dwyer as a director on 2018-07-03
dot icon12/07/2018
Appointment of Christopher Stuart Ashburn as a director on 2018-07-05
dot icon24/06/2018
Director's details changed for Mr David Patrick Dwyer on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Andrew David Howard on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Appointment of Mr David Patrick Dwyer as a director on 2017-01-01
dot icon27/01/2017
Termination of appointment of Ian Edward Jarvis as a director on 2017-01-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Appointment of Mr Andrew David Howard as a director on 2016-06-15
dot icon21/06/2016
Termination of appointment of Brynley Richard Case as a director on 2016-06-15
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 icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Graham Cowley as a director on 2015-07-13
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Graham Cowley as a director
dot icon04/10/2013
Appointment of Brynley Case as a director
dot icon04/10/2013
Appointment of Mr Daniel James Greenspan as a director
dot icon04/10/2013
Appointment of Mr Richard Melvyn Marchant as a director
dot icon04/10/2013
Termination of appointment of Jonathan Goring as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Termination of appointment of Timothy Jennings as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2011
Appointment of Mr Timothy Jennings as a director
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Auditor's resignation
dot icon13/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon16/02/2011
Certificate of change of name
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Jonathan Charles Bradbury Goring on 2010-12-31
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Statement of company's objects
dot icon28/01/2010
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 icon27/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/04/2009
Director's change of particulars / jonathan goring / 20/02/2009
dot icon08/01/2009
Return made up to 31/12/08; full list of members
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 icon09/09/2008
Registered office changed on 09/09/2008 from 3RD floor 24-30 holborn london EC1N 2LX
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon06/05/2008
Director appointed jonathan charles bradbury goring
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director richard shearer
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon26/10/2007
Director resigned
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon07/02/2007
Return made up to 04/02/07; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/02/2006
Return made up to 04/02/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon22/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon08/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
New director appointed
dot icon07/06/2005
Director's particulars changed
dot icon25/04/2005
Secretary's particulars changed;director's particulars changed
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Director resigned
dot icon03/02/2004
Return made up to 04/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 04/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 17/02/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 17/02/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
New director appointed
dot icon02/03/2000
Return made up to 17/02/00; full list of members
dot icon19/01/2000
New secretary appointed
dot icon10/01/2000
Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX
dot icon07/01/2000
Auditor's resignation
dot icon23/12/1999
Declaration of assistance for shares acquisition
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Resolutions
dot icon22/12/1999
Location of register of members
dot icon19/12/1999
Director resigned
dot icon19/12/1999
Secretary resigned
dot icon09/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA
dot icon12/03/1999
Return made up to 17/02/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon18/04/1998
Location of register of members
dot icon06/03/1998
Return made up to 17/02/98; no change of members
dot icon21/11/1997
Director resigned
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon09/06/1997
Full accounts made up to 1995-12-31
dot icon27/05/1997
New director appointed
dot icon27/02/1997
Return made up to 17/02/97; no change of members
dot icon26/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon18/03/1996
Return made up to 17/02/96; full list of members
dot icon25/07/1995
Secretary's particulars changed
dot icon05/06/1995
Accounting reference date notified as 31/12
dot icon05/06/1995
Registered office changed on 05/06/95 from: morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT
dot icon05/06/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Director resigned;new director appointed
dot icon20/03/1995
Certificate of change of name
dot icon17/03/1995
Certificate of change of name
dot icon17/02/1995
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
31/12/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
-
-
2021
-
-
-
0.00
-
-

Employees

2021

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburn, Christopher Stuart
Director
05/07/2018 - 14/12/2022
39
Brownell, Elizabeth Helen
Director
14/12/2022 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA SYMONDS (ASIA) LIMITED

CAPITA SYMONDS (ASIA) LIMITED is an(a) Dissolved company incorporated on 17/02/1995 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director 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 SYMONDS (ASIA) LIMITED?

toggle

CAPITA SYMONDS (ASIA) LIMITED is currently Dissolved. It was registered on 17/02/1995 and dissolved on 11/12/2024.

Where is CAPITA SYMONDS (ASIA) LIMITED located?

toggle

CAPITA SYMONDS (ASIA) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA SYMONDS (ASIA) LIMITED do?

toggle

CAPITA SYMONDS (ASIA) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CAPITA SYMONDS (ASIA) LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.