CAPITA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAPITA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02081330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITA PLC?

    • Other software publishing (58290) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPITA PLC located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA PLC?

    Previous Company Names
    Company NameFromUntil
    THE CAPITA GROUP PLCJan 27, 1988Jan 27, 1988
    CAPITA HOLDINGS LIMITEDApr 22, 1987Apr 22, 1987
    CAPITA LIMITEDMar 05, 1987Mar 05, 1987
    KNOWN LIMIT LIMITEDDec 08, 1986Dec 08, 1986

    What are the latest accounts for CAPITA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITA PLC?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for CAPITA PLC?

    Filings
    DateDescriptionDocumentType

    Consolidation of shares on Apr 28, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: consolidation/any general meeting (not agm) may be called not less than 14 clear days notice/subject to sanction of high court of justice in england and wales, amount standing in share premium account cancelled and credited to reserve of the company. 28/04/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 35,326,385.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 09, 2025

    • Capital: GBP 35,181,723.65
    3 pagesSH01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Pablo Andres Monte on Nov 18, 2024

    2 pagesCH01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Appointment of John James Clarke as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Timothy Peter Weller as a director on Aug 09, 2024

    1 pagesTM01

    Director's details changed for Mr Pablo Andres Monte on Aug 09, 2024

    2 pagesCH01

    Appointment of Mr Pablo Andres Monte as a director on Jul 15, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    237 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice of general meeting 21/05/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan James Muschamp Lewis as a director on Jan 17, 2024

    1 pagesTM01

    Appointment of Mr Adolfo Hernandez as a director on Jan 17, 2024

    2 pagesAP01

    Termination of appointment of Claire Miles as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Janine Evelyn Goodchild as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 02, 2023

    • Capital: GBP 35,158,518.63
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mrs Claire Miles as a director on May 12, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    235 pagesAA

    Director's details changed for Mrs Georgina Harvey on Apr 20, 2023

    2 pagesCH01

    Termination of appointment of John Harold Cresswell as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of CAPITA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTON, Claire
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    293198760001
    ABULOKWE, Nneka Nancy, Dr
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    United KingdomBritishDirector162843260001
    ANDRES MONTE, Pablo
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish,SpanishChief Financial Officer325108840001
    CLARKE, John James
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector297171170001
    DHAWAN, Neelam
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    IndiaIndianDirector280253850001
    HARVEY, Georgina
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector262963100002
    HERNANDEZ, Adolfo
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector207276770001
    LOWDEN, David Soutar
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector54836190001
    MCARTHUR-MUSCROFT, Brian David
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector255768970001
    AU, Kenneth
    71 Ventnor Drive
    N20 8BU London
    Secretary
    71 Ventnor Drive
    N20 8BU London
    BritishAccountant49731920001
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    BritishAccountant60918000004
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    STOCK, Simon John
    6 Beeches Wood
    KT20 6PR Tadworth
    Surrey
    Secretary
    6 Beeches Wood
    KT20 6PR Tadworth
    Surrey
    British63690190001
    SWAN, Richard, Mr.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    290999810001
    TODD, Francesca Anne
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    192578940001
    ALCOCK, Robert Harding
    Vine Cottage
    Chilton Foliat
    RG17 0TE Hungerford
    Wiltshire
    Director
    Vine Cottage
    Chilton Foliat
    RG17 0TE Hungerford
    Wiltshire
    United KingdomBritishNon Executive Director9764400003
    ALDRIDGE, Rodney Malcolm, Sir
    Buckingham Palace Road
    SW1W 0SR London
    111
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    United KingdomBritishExecutive Chairman161519150001
    BELL, Maggi
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritishDirector80396450004
    BENTON, Richard Michael
    The Homestead
    Thackhams Lane Hartley Witney
    RG27 8JG Hook
    Hampshire
    Director
    The Homestead
    Thackhams Lane Hartley Witney
    RG27 8JG Hook
    Hampshire
    United KingdomBritishDirector100791550001
    BOLLAND, Martin Keith
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritishDirector142514470001
    BOWTELL, John Paul Maurice
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritishAccountant152280370002
    BOYD, Gordon Alexander
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishDirector148856600001
    BRAMELD, John Vernon
    Boricos Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hertfordshire
    Director
    Boricos Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hertfordshire
    BritishCompany Director53346650001
    BROWNE, Lyndsay Margaret
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishDirector259986860001
    BUTCHER, Simon Patrick
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishDirector253861250001
    CAWDRON, Peter Edward Blackburn
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    BritishChartered Accountant73256170012
    CRESSWELL, John Harold
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritishDirector158615900005
    DOYLE, Patrick Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritishDirector48670480003
    FAIRBAIRN, Carolyn Julie
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector72371120003
    FOWLER, Derek
    26 De Vere Close
    Hemingford Grey
    PE18 9BH Huntingdon
    Cambridgeshire
    Director
    26 De Vere Close
    Hemingford Grey
    PE18 9BH Huntingdon
    Cambridgeshire
    BritishDirector39286870001
    GOODCHILD, Janine Evelyn
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    WalesBritishDirector297711260001
    GREATOREX, Anthony Nicholas
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishChartered Accountant90617270008
    GRIMSEY, William
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    BritishCompany Director50647840003
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishDirector133034620004
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishAccountant60918000004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0