CAPITA INTERNATIONAL LIMITED

65 Gresham Street, London, EC2V 7NQ, England
StatusACTIVE
Company No.02683437
CategoryPrivate Limited Company
Incorporated03 Feb 1992
Age32 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAPITA INTERNATIONAL LIMITED is an active private limited company with number 02683437. It was incorporated 32 years, 4 months, 14 days ago, on 03 February 1992. The company address is 65 Gresham Street, London, EC2V 7NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Andrew John Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yatish Narendra Doshi

Appointment date: 2022-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Francesca Anne Todd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2021

Category: Address

Type: AD02

New address: 65 Gresham Street London EC2V 7NQ

Old address: 30 Berners Street London W1T 3LR England

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-25

Psc name: Capita Plc

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2020-12-04

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/20

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Group Secretary Limited

Change date: 2020-09-24

Documents

View document PDF

Change corporate director company with change date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-09-24

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 65 Gresham Street London EC2V 7NQ

Change date: 2020-09-25

Old address: 30 Berners Street London W1T 3LR England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Bowman

Change date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Anne Todd

Appointment date: 2020-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jan 2020

Category: Address

Type: AD04

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2020

Category: Address

Type: AD02

New address: 30 Berners Street London W1T 3LR

Old address: 17 Rochester Row Westminster London SW1P 1QT England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-04

Psc name: Capita Plc

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Barnard

Termination date: 2019-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-15

Psc name: Capita Plc

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-12-20

Documents

View document PDF

Change corporate director company with change date

Date: 17 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2018-06-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 17 Rochester Row London SW1P 1QT England

Change date: 2018-10-01

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Michael David Barnard

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Bowman

Change date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Nicolas Norman Bedford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU

Change date: 2018-02-16

New address: 17 Rochester Row London SW1P 1QT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Victor Gysin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Martin Mccloskey

Documents

View document PDF

Legacy

Date: 25 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christopher Richards

Termination date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Norman Bedford

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bowman

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Gysin

Appointment date: 2015-08-29

Documents

View document PDF

Miscellaneous

Date: 23 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Davies

Termination date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Michael David Barnard

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Gysin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Davies

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Barnard

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Laver

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Gysin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Lindsay Hay Laver

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 05 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shearer

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pilling

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Pilling

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Pilling

Change date: 2010-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Pilling

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Group Secretary Limited

Change date: 2009-10-01

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 05 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Norman Bedford

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Parker

Documents

View document PDF

Move registers to sail company

Date: 29 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

BUILDING POTENTIAL LTD

12 - 14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:07668734
Status:ACTIVE
Category:Private Limited Company

CANVAS CHARACTER SHOP LTD

33 KINGSWAY WEST,PRESTON,PR1 0JA

Number:07792534
Status:ACTIVE
Category:Private Limited Company

HCL FASTENERS LIMITED

CLAMPING HOUSE FIRST AVENUE, WESTFIELD INDUSTRIAL ESTATE,RADSTOCK,BA3 4BS

Number:02860032
Status:ACTIVE
Category:Private Limited Company

NVO CONSOLIDATION LIMITED

MATTHEW GOOD HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:08594260
Status:ACTIVE
Category:Private Limited Company

PARK HOMES (FINANCE) LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:09910959
Status:ACTIVE
Category:Private Limited Company

PREMIER UK RETAIL VAT LIMITED

WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:10924121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source