CAPITA INSURANCE SERVICES GROUP LIMITED
Overview
| Company Name | CAPITA INSURANCE SERVICES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02777642 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPITA INSURANCE SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA EASTGATE GROUP LIMITED | May 18, 2001 | May 18, 2001 |
| EASTGATE GROUP LIMITED | Jan 20, 1995 | Jan 20, 1995 |
| TSS EASTGATE GROUP LIMITED | Mar 31, 1993 | Mar 31, 1993 |
| MINMAR (210) LIMITED | Jan 07, 1993 | Jan 07, 1993 |
What are the latest accounts for CAPITA INSURANCE SERVICES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Dec 31, 2022 |
What are the latest filings for CAPITA INSURANCE SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Stuart Nunn as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ | 1 pages | AD02 | ||||||||||
Change of details for Capita Business Services Ltd as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Director's details changed for Mrs Francesca Anne Todd on Sep 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CAPITA INSURANCE SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 138426340001 | ||||||||||
| BROWNELL, Elizabeth Helen | Director | More London Place SE1 2AF London 1 | England | British | 272617670001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| BARCLAY, Robert Lynam | Secretary | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | British | 6831990001 | ||||||||||
| GODDARD, Peter | Secretary | Fernmead Glebe Road, Fernhurst GU27 3EQ Haslemere Surrey | British | 73067120001 | ||||||||||
| HEAD, Madie Ivy | Secretary | 67 Riverside Drive 10024 New York New York Usa | American | 67832440001 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| WILLIAMS, Matthew David | Secretary | 38 Main Road Drayton Parslow MK17 0JS Milton Keynes Buckinghamshire | British | 60166580004 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| ASTLEY, Shaun Derek | Director | 107 Maidenhall Highnam GL2 8DJ Gloucester Gloucestershire | British | 64915340001 | ||||||||||
| BARCLAY, Robert Lynam | Director | 9 Woodbury Park Road TN4 9NQ Tunbridge Wells Kent | United Kingdom | British | 6831990001 | |||||||||
| BOWMAN, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 190287270001 | |||||||||
| BRAITHWAITE, Philip Charles | Director | 90 Rosebury Road Muswell Hill N10 2LA London | British | 110004810001 | ||||||||||
| BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | 73633340001 | |||||||||
| CARRUTHERS, James Maxwell | Director | 118 East Road West Mersea CO5 8SA Colchester Essex | England | British | 54993740001 | |||||||||
| DOYLE, Patrick Michael | Director | 71 Victoria Street SW1H 0XA London | British | 48670480002 | ||||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| DYE, William Ellsworth | Director | 5 Taverners Close Addison Avenue W11 4RH London | British | 64211360002 | ||||||||||
| ECKERT III, Alfred Carl | Director | 134 Ballatine Road 07924 Bernardsville New Jersey Usa | American | 49326390001 | ||||||||||
| GODDARD, Peter | Director | Fernmead Glebe Road, Fernhurst GU27 3EQ Haslemere Surrey | British | 73067120001 | ||||||||||
| HAMWEE, Robert Alan | Director | 666 Greenwich Street Apartment 823 New York Ny10014 FOREIGN Usa | American | 56898020001 | ||||||||||
| HART, Tony Roy | Director | 2 Lavender Close CR5 3EU Coulsdon Surrey | British | 42847850001 | ||||||||||
| HEAD, Madie Ivy | Director | 67 Riverside Drive 10024 New York New York Usa | United States | American | 67832440001 | |||||||||
| HEAD III, John C | Director | 67 Riverside Drive New York FOREIGN Usa | American | 38116990001 | ||||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| IRBY III, Alton Fernando | Director | 5 Cottesmore Gardens W8 5PR London | American | 72828910001 | ||||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| LAVER, Douglas Lindsay Hay | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 85962580002 | |||||||||
| MCKENZIE, Malcolm Gordon | Director | 17 Bourne Firs Lower Bourne GU10 3QD Farnham Surrey | British | 6817630001 | ||||||||||
| MILNE, Richard Gordon | Director | 13 Homefield Road W4 2LN London | British | 6651890001 | ||||||||||
| NUNN, Craig Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 290292250001 | |||||||||
| OLYMPITIS, Emmanuel John | Director | 50 Brompton Square SW3 2AG London | England | British | 121153140001 | |||||||||
| PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 14054500004 | |||||||||
| QUILTER, Alan Kevin | Director | Badgers Rest Lee Chapel Lane, Langdon Hills SS16 5PW Basildon Essex | England | British | 13145680001 |
Who are the persons with significant control of CAPITA INSURANCE SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Business Services Ltd | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITA INSURANCE SERVICES GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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