CAPITA SYMONDS (ASIA) LIMITED

CAPITA SYMONDS (ASIA) LIMITED

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

    Company NameCAPITA SYMONDS (ASIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023340
    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 SYMONDS (ASIA) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CAPITA SYMONDS (ASIA) LIMITED located?

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

    What were the previous names of CAPITA SYMONDS (ASIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMONDS INTERNATIONAL LIMITEDMar 20, 1995Mar 20, 1995
    SYMONDS TRAVERS MORGAN INTERNATIONAL LIMITEDMar 17, 1995Mar 17, 1995
    MB19 LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for CAPITA SYMONDS (ASIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAPITA SYMONDS (ASIA) LIMITED?

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

    What are the latest filings for CAPITA SYMONDS (ASIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2024

    LRESSP

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

    2 pagesAD03

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jan 23, 2024

    2 pagesAD01

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

    2 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022

    1 pagesTM01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Aug 04, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Change of details for Capita Property and Infrastructure International Limited as a person with significant control on Sep 24, 2020

    2 pagesPSC05

    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

    Who are the officers of CAPITA SYMONDS (ASIA) 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
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    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
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    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
    PARMAR, Inderjit Singh
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    Secretary
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    British67781960001
    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
    MB SECRETARIES LIMITED
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    Secretary
    C/O Morgan Cole 167 Fleet Street
    EC4A 2JB London
    63289940001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BIDDLE, Norman Michael, Dr
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    Director
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    United KingdomBritish35032440001
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritish42442390001
    CASE, Brynley Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish179996610001
    COWLEY, Graham
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish97173620002
    DWYER, David Patrick
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish201097350001
    GORING, Jonathan Charles Bradbury
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish39171090003
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish125130890002
    HOWARD, Andrew David
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish198552500001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish149372130001
    MARCHANT, Richard Melvyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish83241520001
    MARCHANT, Richard Melvyn
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    Director
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    EnglandBritish83241520001
    MOFFETT, John Steele
    14-3-3 Impian Emas
    Jalan Kapa Bukit Bandaraya
    59100 Kuala Lumpur
    Malaysia
    Director
    14-3-3 Impian Emas
    Jalan Kapa Bukit Bandaraya
    59100 Kuala Lumpur
    Malaysia
    British70148950001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    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
    PIPER, Timothy John
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    Director
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    British45065240001
    SHEARER, Richard John
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    Director
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    United KingdomBritish132651920002
    SWEENEY, Peter Charles
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    Director
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    British30672780001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980016
    MB INCORPORATIONS LIMITED
    Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LT London
    Director
    Queens House
    55/56 Lincolns Inn Fields
    WC2A 3LT London
    40914750001

    Who are the persons with significant control of CAPITA SYMONDS (ASIA) 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 Number02752154
    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 SYMONDS (ASIA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2024Commencement of winding up
    Dec 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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