CAPULA GROUP LIMITED

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

    Company NameCAPULA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05859840
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CAPULA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2510 LIMITEDJun 27, 2006Jun 27, 2006

    What are the latest accounts for CAPULA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPULA GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for CAPULA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Tomblin as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Gautier Louis Andre Jacob as a director on Jan 11, 2025

    2 pagesAP01

    Termination of appointment of Michael Booth as a director on Jan 10, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Change of details for Essci Technical Services Limited as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Marcus Richard Royle as a director on Mar 10, 2023

    1 pagesTM01

    Change of details for Essci Technical Services Limited as a person with significant control on May 09, 2018

    2 pagesPSC05

    Change of details for Edf Energy Services Limited as a person with significant control on Jan 09, 2018

    2 pagesPSC05

    Director's details changed for Mr Michael Booth on Nov 16, 2022

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Simon James Coombs as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of David Pickles as a director on Jun 01, 2022

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul William Bayliss as a director on Oct 29, 2021

    1 pagesTM01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of CAPULA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Kevin James
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Secretary
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    199834590001
    COOMBS, Simon James
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandEnglishManaging Director122436110002
    JACOB, Gautier Louis Andre
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandFrenchCeo233252470001
    TOMBLIN, David
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandBritishChief Financial Officer333216340001
    FAWCETT, Michael Alan
    1 Lady Acre Close
    WA13 0SN Lymm
    Cheshire
    Secretary
    1 Lady Acre Close
    WA13 0SN Lymm
    Cheshire
    British38913590003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAYLISS, Paul William
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandBritishCommercial Director209762790001
    BENNETT, Dougal Gareth Stuart
    46 Craiglockhart Loan
    EH14 1JS Edinburgh
    Midlothian
    Director
    46 Craiglockhart Loan
    EH14 1JS Edinburgh
    Midlothian
    ScotlandBritishInvestment Director66107860001
    BOOTH, Michael
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    Director
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    United KingdomBritishDirector204959680002
    COOMBS, Simon James
    Somersal House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    Somersal House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    EnglandEnglishDirector122436110002
    FAWCETT, Michael Alan
    1 Lady Acre Close
    WA13 0SN Lymm
    Cheshire
    Director
    1 Lady Acre Close
    WA13 0SN Lymm
    Cheshire
    United KingdomBritishDirector38913590003
    HARDY, Mark Edward
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandBritishManaging Director117300990001
    HAYNES, Robert
    Rose Cottage
    Garshall Green, Milwich
    ST18 0EP Stafford
    Staffordshire
    Director
    Rose Cottage
    Garshall Green, Milwich
    ST18 0EP Stafford
    Staffordshire
    EnglandBritishDirector69948840001
    HUDSON, John Michael
    8 Upper Cheyne Row
    SW3 5JN London
    Director
    8 Upper Cheyne Row
    SW3 5JN London
    United KingdomBritishPrivate Equity Fund Manager76748290002
    KAVANAGH, Paul
    33-35 Woodthorpe Road
    TW15 2RP Ashford
    Imtech House
    Middlesex
    England
    Director
    33-35 Woodthorpe Road
    TW15 2RP Ashford
    Imtech House
    Middlesex
    England
    United KingdomIrishChairman201053120001
    LIGERTWOOD, Mark Murray
    Rosehill
    23 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Rosehill
    23 Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    ScotlandBritishInvestment Director116803590001
    MCEVOY, Stephen Sean
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandBritishBusiness Executive199796660001
    MILLER, Simon Edward Callum
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    Director
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    ScotlandBritishChairman176036600001
    O'BRIEN, Simon Patrick
    Rose Cottage
    Offley Hay Bishops Offley
    ST21 6HQ Stafford
    Staffordshire
    Director
    Rose Cottage
    Offley Hay Bishops Offley
    ST21 6HQ Stafford
    Staffordshire
    BritishDirector111308240001
    PICKLES, David
    Beacon Rise
    ST15 0LT Stone
    Orion House
    Staffordshire
    United Kingdom
    Director
    Beacon Rise
    ST15 0LT Stone
    Orion House
    Staffordshire
    United Kingdom
    United KingdomBritishManaging Director254969210001
    ROYLE, Marcus Richard
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    Director
    Orion House
    10 Walton Industrial Estate
    ST15 0LT Stone
    Staffs
    EnglandBritishFinance Director220225620001
    TEMPLE, Nicholas John
    10 Markham Square
    SW3 4UY London
    Director
    10 Markham Square
    SW3 4UY London
    United KingdomBritishCompany Director49308690002
    TURNER, Roger Graham
    Beckett House
    Danescourt Road
    WV6 9BG Tettenhall
    Director
    Beckett House
    Danescourt Road
    WV6 9BG Tettenhall
    United KingdomBritishDirector12277070002
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    England
    Director
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    England
    EnglandBritishDirector134562630001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CAPULA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitfield Street
    W1T 4EZ London
    90
    England
    Jul 24, 2017
    Whitfield Street
    W1T 4EZ London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10275207
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    20
    England
    Apr 06, 2016
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    20
    England
    No
    Legal FormLimited Company By Shares Companies Act 2006
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09752551
    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.

    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