UKBizDB.co.uk

CAPITA (BANSTEAD 2011) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capita (banstead 2011) Limited. The company was founded 30 years ago and was given the registration number 02888121. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CAPITA (BANSTEAD 2011) LIMITED
Company Number:02888121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Berners Street, London, England, W1T 3LR

Corporate Secretary01 December 2008Active
1, More London Place, London, SE1 2AF

Director20 July 2018Active
30, Berners Street, London, England, W1T 3LR

Corporate Director31 March 2008Active
200 Somerset Road, Wimbledon, London, SW19 5JE

Secretary28 February 1994Active
58 Blackborough Road, Reigate, RH2 7BX

Secretary01 September 2000Active
87 Overdale, Ashtead, KT21 1PX

Secretary04 August 1995Active
The Laurels, High Street, Hindon, Salisbury, SP3 6DR

Secretary02 November 1999Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary01 September 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary17 January 1994Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director01 September 2005Active
200 Somerset Road, Wimbledon, London, SW19 5JE

Director28 February 1994Active
Rustlings Domewood, Copthorne, Crawley, RH10 3HD

Director03 April 1998Active
58 Blackborough Road, Reigate, RH2 7BX

Director31 December 2001Active
7 Fernhill Close, Crawley Down, Crawley, RH10 4UE

Director28 February 1994Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director05 October 2012Active
34 Shortheath Road, Farnham, GU9 8SL

Director14 February 2005Active
6 Maytrees, Hitchin, SG4 9LR

Director28 February 1994Active
Green Oaks, Green Lane, Crowborough, TN6 2XB

Director14 February 2005Active
87 Overdale, Ashtead, KT21 1PX

Director04 August 1995Active
Pound Place, Round Stone Lane, Angmering, BN16 4AL

Director26 June 2002Active
11 Larchfield Court, Newton Mearns, Glasgow, G77 5PL

Director12 June 1998Active
Meadowburn 44 Broompark Drive, Newton Mearns, Glasgow, G77 5DZ

Director28 February 1994Active
82 Halsford Park Road, East Grinstead, RH19 1PS

Director03 April 1998Active
3 Brooklands, Carlton Road, South Godstone, RH9 8LH

Director31 December 2001Active
The Laurels, High Street, Hindon, Salisbury, SP3 6DR

Director03 April 1998Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director01 September 2005Active
30, Berners Street, London, England, W1T 3LR

Director12 August 2014Active
6 The Heronry, Burwood Park, Walton On Thames, KT12 5AT

Director21 August 2007Active
7 The Common, London, W5 3TR

Director01 January 2001Active
Gloucester House 3 Gloucester, Terrace Bosham Lane, Bosham, PO18 8HY

Director05 July 1999Active
18 Gunton Road, London, E5 9JS

Director31 December 2001Active
70 Emlyn Road, London, W12 9TD

Director01 September 2000Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director17 January 1994Active

People with Significant Control

Fps Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-18Gazette

Gazette dissolved liquidation.

Download
2020-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-13Address

Move registers to sail company with new address.

Download
2020-01-13Address

Change sail address company with old address new address.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

Change sail address company with old address new address.

Download
2019-07-04Address

Move registers to registered office company with new address.

Download
2018-10-17Officers

Change corporate director company with change date.

Download
2018-10-17Officers

Change corporate secretary company with change date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-05-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.