CIVICA GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIVICA GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CIVICA GROUP LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04968437. The accounts status is FULL and accounts are next due on 30/06/2024.
CIVICA GROUP LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04968437. The accounts status is FULL and accounts are next due on 30/06/2024.
CIVICA GROUP LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SOUTHBANK CENTRAL
LONDON
SE1 9LQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CIVICA LIMITED (until 06/11/2008)
CIVICA LIMITED (until 06/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JOHN PERKINS | Apr 1973 | British | Director | 2022-11-25 | CURRENT |
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2003-12-22 | CURRENT |
MR MICHAEL STODDARD | Sep 1957 | British | Secretary | 2003-12-22 | CURRENT |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 | CURRENT |
MR GAVIN LEIGH | Nov 1972 | British | Director | 2017-03-21 | CURRENT |
MARK CHALICE PEARMAN | Sep 1961 | British | Director | 2004-01-30 UNTIL 2007-04-17 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2003-11-18 UNTIL 2003-12-22 | RESIGNED | ||
DLA NOMINEES LIMITED | Nominee Director | 2003-11-18 UNTIL 2003-12-22 | RESIGNED | ||
MR PAUL JOHN LESTER | Sep 1949 | British | Director | 2004-01-30 UNTIL 2008-04-21 | RESIGNED |
MR JOSEPH DANIEL WETZ | Nov 1976 | British | Director | 2011-12-08 UNTIL 2012-08-23 | RESIGNED |
MR LAURENCE EDWARD WILLIAM VAUGHAN | May 1963 | British | Director | 2004-01-30 UNTIL 2008-04-21 | RESIGNED |
ANDREW STRUDWICK | Mar 1975 | British | Director | 2008-04-21 UNTIL 2011-12-08 | RESIGNED |
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2016-07-04 UNTIL 2022-12-31 | RESIGNED |
MR DAVID ANTHONY SPICER | Jan 1961 | British | Director | 2021-05-27 UNTIL 2022-05-27 | RESIGNED |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2010-02-11 UNTIL 2022-02-28 | RESIGNED |
MR SIMON JAMES CHRISTOPHER FREER | Mar 1976 | British | Director | 2008-04-21 UNTIL 2011-12-08 | RESIGNED |
MR ROGER LANE SMITH | Oct 1945 | British | Director | 2007-05-31 UNTIL 2008-04-21 | RESIGNED |
MR JAN-OLIVIER FILLOLS | Feb 1980 | French | Director | 2011-12-08 UNTIL 2012-08-23 | RESIGNED |
MR SIMON RICHARD DOWNING | Feb 1965 | British | Director | 2003-12-22 UNTIL 2018-03-19 | RESIGNED |
PETER ANDERSON | Sep 1951 | Australian | Director | 2003-12-22 UNTIL 2004-01-29 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-11-18 UNTIL 2003-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chambertin (Holdings) Limited | 2021-12-08 - 2022-01-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chambertin (Holdings) Limited | 2021-12-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chambertin Finance Limited | 2021-12-07 - 2022-01-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chambertin Finance Limited | 2021-12-07 - 2021-12-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chambertin Midco Limited | 2021-12-06 - 2021-12-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chambertin Acquisition Limited | 2021-12-01 - 2021-12-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cornwall Topco Limited | 2021-11-29 - 2021-12-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cornwall Midco Limited | 2021-11-25 - 2021-11-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cornwall Bidco Limited | 2016-04-06 - 2021-11-25 | London | Ownership of shares 75 to 100 percent |