CAPITA 03075476 LIMITED - LONDON
Overview
CAPITA 03075476 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CAPITA 03075476 LIMITED was incorporated 28 years ago on 04/07/1995 and has the registered number: 03075476. The accounts status is DORMANT.
CAPITA 03075476 LIMITED was incorporated 28 years ago on 04/07/1995 and has the registered number: 03075476. The accounts status is DORMANT.
CAPITA 03075476 LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2010-04-29 | CURRENT | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2008-12-01 | CURRENT | ||
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2016-11-29 | CURRENT |
ROBERT MICHAEL CARTER | Nov 1965 | English | Director | 2004-02-19 UNTIL 2005-10-24 | RESIGNED |
MR ROLAND RAWICZ-SZCZERBO | Jun 1959 | British | Secretary | 1999-09-28 UNTIL 2002-12-31 | RESIGNED |
MR ROLAND RAWICZ-SZCZERBO | Jun 1959 | British | Secretary | 2003-08-13 UNTIL 2005-11-18 | RESIGNED |
DAVID ANTHONY LITTLE | Sep 1967 | British | Secretary | 2002-12-31 UNTIL 2003-08-12 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1995-07-04 UNTIL 1995-07-04 | RESIGNED | |
MR ROLAND RAWICZ-SZCZERBO | Jun 1959 | British | Director | 1995-07-04 UNTIL 2010-04-19 | RESIGNED |
MR GRAHAM PETER COXELL | Dec 1969 | British | Director | 2009-01-12 UNTIL 2009-07-27 | RESIGNED |
JULIUS LAWRENCE MARK PURSAILL | Mar 1960 | British | Director | 2003-10-01 UNTIL 2005-11-18 | RESIGNED |
MR RICHARD DAVID ABBOTT | Nov 1954 | British | Director | 2003-02-06 UNTIL 2003-12-22 | RESIGNED |
MR KEVIN PETER DADY | Jul 1964 | British | Director | 2005-11-18 UNTIL 2008-12-16 | RESIGNED |
MR ALEX DAVID CHAPMAN | Dec 1973 | British | Director | 2010-04-19 UNTIL 2011-03-31 | RESIGNED |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1995-07-04 UNTIL 1995-07-04 | RESIGNED |
MR STEPHEN JAMES CODE | Aug 1960 | British | Director | 2005-02-21 UNTIL 2005-11-18 | RESIGNED |
MR KEVIN PETER DADY | Jul 1964 | British | Director | 2009-07-31 UNTIL 2011-10-13 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-11-18 UNTIL 2008-12-01 | RESIGNED | ||
RBS NOMINEES LIMITED | Corporate Secretary | 1995-07-04 UNTIL 1999-09-28 | RESIGNED | ||
MRS CLARE ELIZABETH WATERS | Nov 1965 | British | Director | 2011-10-13 UNTIL 2016-11-30 | RESIGNED |
JOHN PAUL WILKINS | May 1967 | British | Director | 2003-02-10 UNTIL 2005-11-18 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2010-04-19 UNTIL 2011-10-13 | RESIGNED |
MR DAVID ALISTAIR GOVE | Jan 1953 | British | Director | 2005-11-18 UNTIL 2008-05-30 | RESIGNED |
MR MITCHELL LEE PHILPOTT | Dec 1965 | British | Director | 1995-07-04 UNTIL 2008-11-07 | RESIGNED |
MR MATTHEW JOHN HUMPHREY | Aug 1971 | British | Director | 2008-06-17 UNTIL 2011-07-08 | RESIGNED |
PETER OBRIEN | Aug 1954 | British | Director | 2005-11-18 UNTIL 2008-12-16 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1995-07-04 UNTIL 1995-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Synaptic Software Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENTRUST_EDUCATION_SERVICE - Accounts | 2014-09-02 | 31-12-2013 | £2 equity |