CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED
Overview
Company Name | CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02752154 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED located?
Registered Office Address | First Floor 2 Kingdom Street Paddington W2 6BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
CAPITA SYMONDS INTERNATIONAL LIMITED | Feb 16, 2011 | Feb 16, 2011 |
LEGACY FOR LONDON LIMITED | Aug 22, 2008 | Aug 22, 2008 |
SYMONDS GROUP LIMITED | Jun 16, 1993 | Jun 16, 1993 |
E.T.S. FACILITIES MANAGEMENT LIMITED | Oct 01, 1992 | Oct 01, 1992 |
What are the latest accounts for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Capita Coporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Capita Property and Infrastructure International Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor 2 Kingdom Street Paddington London W2 6BD on Nov 19, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Gemma Rebecca Bate-Williams as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Helen Brownell as a director on Aug 19, 2024 | 1 pages | TM01 | ||
legacy | 237 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Appointment of Elizabeth Helen Brownell as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Francesca Anne Todd as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 138426340001 | ||||||||||
BATE-WILLIAMS, Gemma Rebecca | Director | 2 Kingdom Street Paddington W2 6BD London First Floor England | England | British | Director | 291807800001 | ||||||||
CAPITA COPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 130173870002 | ||||||||||
CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||||||
FRANCE, Diana | Secretary | Flat 7 4 Clanricarde Gardens W2 4NA London | British | 55075330001 | ||||||||||
HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | Accountant | 60918000001 | |||||||||
PARMAR, Inderjit Singh | Secretary | 1 Barr Cottage Barr, Bishops Hull TA4 1AE Taunton Somerset | British | Solicitor | 67781960001 | |||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 331716020001 | ||||||||
BERMEJO, Laurent Philippe | Director | 8 Woodville Road W5 2SF London | French | Chief Executive | 66177700001 | |||||||||
BIDDLE, Norman Michael, Dr | Director | The Chantry 25 Church Road, Abbots Leigh BS8 3QP Bristol | United Kingdom | British | Director | 35032440001 | ||||||||
BOOY, Christopher Arthur | Director | Eastleach Station Road Portbury BS20 7TN Bristol Avon | United Kingdom | British | Director | 42442390001 | ||||||||
BROWNELL, Elizabeth Helen | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 272617670001 | ||||||||
CASE, Brynley Richard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 179996610001 | ||||||||
CHARLES-JONES, Lucinda Claire | Director | Flat 3 69 Sotheby Road Highbury N5 2UP London | British | Hr Director | 45975120001 | |||||||||
COWLEY, Graham | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 97173620002 | ||||||||
COX, Anthony Hugh | Director | Marpool Farm Breadstone GL13 9HF Berkeley Gloucestershire | British | Company Director | 36240920001 | |||||||||
DWYER, David Patrick | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 201097350001 | ||||||||
FERRETT, Anthony | Director | 10 Alderbrook Road B91 1NN Solihull West Midlands | British | Director | 2839750001 | |||||||||
GORING, Jonathan Charles Bradbury | Director | Tumbling Bay Hamm Court KT13 8YE Weybridge Surrey | United Kingdom | British | Company Director | 39171090002 | ||||||||
GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Director | 125130890002 | ||||||||
HALE, Colin Stephen | Director | Woodlanders Haselor Lane Hinton On The Green WR11 6QZ Evesham Worcestershire | British | Director | 45974890001 | |||||||||
HARDEN, Antony Kenneth | Director | Mathlin Cottage School Road Wrington BS18 7NB Bristol Avon | British | Company Director | 45985920001 | |||||||||
HOWARD, Andrew David | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Director | 198552500001 | ||||||||
HOWARD, Andrew David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 198552500001 | ||||||||
HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | Company Director | 60918000003 | |||||||||
JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 184235890001 | ||||||||
JENKINSON, Maurice Frederick | Director | 7 Hazelbank Cottages Ewhurst GU6 7RH Cranleigh Surrey | British | Director | 63805230002 | |||||||||
JENNINGS, Timothy | Director | Rochester Row SW1P 1QT London 17 | England | British | Director | 149372130001 | ||||||||
JONES, Elwyn Tudno | Director | Bryncoch Pendoylan CF71 7UJ Cowbridge South Glamorgan | British | Director | 7341960001 | |||||||||
JONES, Oliver John | Director | 71 Cole Park Road TW1 1HT Twickenham Middlesex | British | Company Director | 17483880002 | |||||||||
LEIGHTON, James Hunter | Director | 9 Llandennis Avenue Cyncoed CF2 6JG Cardiff | Wales | British | Company Director | 35206230002 | ||||||||
MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Company Director | 83241520001 | ||||||||
MARCHANT, Richard Melvyn | Director | Orchard House 58 Spofforth Hill LS22 6SE Wetherby Leeds | England | British | Director | 83241520001 |
Who are the persons with significant control of CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Property And Infrastructure International Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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