CAPITA INSURANCE SERVICES GROUP LIMITED

CAPITA INSURANCE SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITA INSURANCE SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02777642
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA INSURANCE SERVICES GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPITA INSURANCE SERVICES GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA INSURANCE SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA EASTGATE GROUP LIMITEDMay 18, 2001May 18, 2001
    EASTGATE GROUP LIMITEDJan 20, 1995Jan 20, 1995
    TSS EASTGATE GROUP LIMITEDMar 31, 1993Mar 31, 1993
    MINMAR (210) LIMITEDJan 07, 1993Jan 07, 1993

    What are the latest accounts for CAPITA INSURANCE SERVICES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CAPITA INSURANCE SERVICES GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2022

    What are the latest filings for CAPITA INSURANCE SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jun 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Craig Stuart Nunn as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

    1 pagesAD02

    Change of details for Capita Business Services Ltd as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Sep 24, 2020

    2 pagesCH01

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of CAPITA INSURANCE SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    138426340001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Secretary
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    British6831990001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Secretary
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British73067120001
    HEAD, Madie Ivy
    67 Riverside Drive
    10024 New York
    New York
    Usa
    Secretary
    67 Riverside Drive
    10024 New York
    New York
    Usa
    American67832440001
    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
    WILLIAMS, Matthew David
    38 Main Road
    Drayton Parslow
    MK17 0JS Milton Keynes
    Buckinghamshire
    Secretary
    38 Main Road
    Drayton Parslow
    MK17 0JS Milton Keynes
    Buckinghamshire
    British60166580004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ASTLEY, Shaun Derek
    107 Maidenhall
    Highnam
    GL2 8DJ Gloucester
    Gloucestershire
    Director
    107 Maidenhall
    Highnam
    GL2 8DJ Gloucester
    Gloucestershire
    British64915340001
    BARCLAY, Robert Lynam
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    Director
    9 Woodbury Park Road
    TN4 9NQ Tunbridge Wells
    Kent
    United KingdomBritish6831990001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    BRAITHWAITE, Philip Charles
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    Director
    90 Rosebury Road
    Muswell Hill
    N10 2LA London
    British110004810001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritish73633340001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritish54993740001
    DOYLE, Patrick Michael
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British48670480002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    DYE, William Ellsworth
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    Director
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    British64211360002
    ECKERT III, Alfred Carl
    134 Ballatine Road
    07924 Bernardsville
    New Jersey
    Usa
    Director
    134 Ballatine Road
    07924 Bernardsville
    New Jersey
    Usa
    American49326390001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Director
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British73067120001
    HAMWEE, Robert Alan
    666 Greenwich Street Apartment 823
    New York Ny10014
    FOREIGN Usa
    Director
    666 Greenwich Street Apartment 823
    New York Ny10014
    FOREIGN Usa
    American56898020001
    HART, Tony Roy
    2 Lavender Close
    CR5 3EU Coulsdon
    Surrey
    Director
    2 Lavender Close
    CR5 3EU Coulsdon
    Surrey
    British42847850001
    HEAD, Madie Ivy
    67 Riverside Drive
    10024 New York
    New York
    Usa
    Director
    67 Riverside Drive
    10024 New York
    New York
    Usa
    United StatesAmerican67832440001
    HEAD III, John C
    67 Riverside Drive
    New York
    FOREIGN Usa
    Director
    67 Riverside Drive
    New York
    FOREIGN Usa
    American38116990001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    LAVER, Douglas Lindsay Hay
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85962580002
    MCKENZIE, Malcolm Gordon
    17 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    Director
    17 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    British6817630001
    MILNE, Richard Gordon
    13 Homefield Road
    W4 2LN London
    Director
    13 Homefield Road
    W4 2LN London
    British6651890001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish290292250001
    OLYMPITIS, Emmanuel John
    50 Brompton Square
    SW3 2AG London
    Director
    50 Brompton Square
    SW3 2AG London
    EnglandBritish121153140001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    QUILTER, Alan Kevin
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    Director
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    EnglandBritish13145680001

    Who are the persons with significant control of CAPITA INSURANCE SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPITA INSURANCE SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2024Due to be dissolved on
    May 23, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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