CAPULA GROUP LIMITED
Overview
Company Name | CAPULA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05859840 |
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 CAPULA GROUP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CAPULA GROUP LIMITED located?
Registered Office Address | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPULA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2510 LIMITED | Jun 27, 2006 | Jun 27, 2006 |
What are the latest accounts for CAPULA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPULA GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CAPULA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Tomblin as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gautier Louis Andre Jacob as a director on Jan 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Booth as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Change of details for Essci Technical Services Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Marcus Richard Royle as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Change of details for Essci Technical Services Limited as a person with significant control on May 09, 2018 | 2 pages | PSC05 | ||
Change of details for Edf Energy Services Limited as a person with significant control on Jan 09, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael Booth on Nov 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Simon James Coombs as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Pickles as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Register inspection address has been changed from Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP England to Twenty 20 Kingston Road Staines-upon-Thames TW18 4LG | 1 pages | AD02 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul William Bayliss as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CAPULA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Kevin James | Secretary | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | 199834590001 | |||||||
COOMBS, Simon James | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | English | Managing Director | 122436110002 | ||||
JACOB, Gautier Louis Andre | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | French | Ceo | 233252470001 | ||||
TOMBLIN, David | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | British | Chief Financial Officer | 333216340001 | ||||
FAWCETT, Michael Alan | Secretary | 1 Lady Acre Close WA13 0SN Lymm Cheshire | British | 38913590003 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BAYLISS, Paul William | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | British | Commercial Director | 209762790001 | ||||
BENNETT, Dougal Gareth Stuart | Director | 46 Craiglockhart Loan EH14 1JS Edinburgh Midlothian | Scotland | British | Investment Director | 66107860001 | ||||
BOOTH, Michael | Director | Kingston Road TW18 4LG Staines-Upon-Thames Twenty England | United Kingdom | British | Director | 204959680002 | ||||
COOMBS, Simon James | Director | Somersal House Somersal Herbert DE6 5PD Ashbourne Derbyshire | England | English | Director | 122436110002 | ||||
FAWCETT, Michael Alan | Director | 1 Lady Acre Close WA13 0SN Lymm Cheshire | United Kingdom | British | Director | 38913590003 | ||||
HARDY, Mark Edward | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | British | Managing Director | 117300990001 | ||||
HAYNES, Robert | Director | Rose Cottage Garshall Green, Milwich ST18 0EP Stafford Staffordshire | England | British | Director | 69948840001 | ||||
HUDSON, John Michael | Director | 8 Upper Cheyne Row SW3 5JN London | United Kingdom | British | Private Equity Fund Manager | 76748290002 | ||||
KAVANAGH, Paul | Director | 33-35 Woodthorpe Road TW15 2RP Ashford Imtech House Middlesex England | United Kingdom | Irish | Chairman | 201053120001 | ||||
LIGERTWOOD, Mark Murray | Director | Rosehill 23 Inveresk Village EH21 7TD Musselburgh Midlothian | Scotland | British | Investment Director | 116803590001 | ||||
MCEVOY, Stephen Sean | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | British | Business Executive | 199796660001 | ||||
MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | Chairman | 176036600001 | ||||
O'BRIEN, Simon Patrick | Director | Rose Cottage Offley Hay Bishops Offley ST21 6HQ Stafford Staffordshire | British | Director | 111308240001 | |||||
PICKLES, David | Director | Beacon Rise ST15 0LT Stone Orion House Staffordshire United Kingdom | United Kingdom | British | Managing Director | 254969210001 | ||||
ROYLE, Marcus Richard | Director | Orion House 10 Walton Industrial Estate ST15 0LT Stone Staffs | England | British | Finance Director | 220225620001 | ||||
TEMPLE, Nicholas John | Director | 10 Markham Square SW3 4UY London | United Kingdom | British | Company Director | 49308690002 | ||||
TURNER, Roger Graham | Director | Beckett House Danescourt Road WV6 9BG Tettenhall | United Kingdom | British | Director | 12277070002 | ||||
WILSON, Kevin | Director | Poolhead Lane Tanworth-In-Arden B94 5ED Solihull Highland West Midlands England | England | British | Director | 134562630001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of CAPULA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edf Energy Services Limited | Jul 24, 2017 | Whitfield Street W1T 4EZ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dalkia Uk Holdings Limited | Apr 06, 2016 | Kingston Road TW18 4LG Staines-Upon-Thames 20 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