UKBizDB.co.uk

CAPITA COMMERCIAL INSURANCE SERVICES LIMITED

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

This company is commonly known as Capita Commercial Insurance Services Limited. The company was founded 30 years ago and was given the registration number 02845397. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
Company Number:02845397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director04 May 2023Active
'Grange Park', Bishop's Cleeve, Cheltenham, United Kingdom, GL52 8YQ

Director14 March 2024Active
'Grange Park', Bishop's Cleeve, Cheltenham, United Kingdom, GL52 8YQ

Director29 January 2024Active
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director23 September 2022Active
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director08 October 2021Active
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director01 February 2023Active
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director05 June 2023Active
10, Lloyd’S Avenue, London, United Kingdom, EC3N 3AJ

Director16 July 2019Active
23 Ravenscourt Park, London, W6 0TJ

Secretary27 February 1996Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary17 August 1993Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary31 March 2007Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 December 2008Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary29 April 2022Active
65 Gresham Street, London, England, EC2V 7NQ

Director24 August 2018Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director08 February 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director14 February 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 September 2012Active
17, Rochester Row, London, England, SW1P 1QT

Director25 October 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director24 June 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 March 2016Active
25 Sutton Place South Ph (A), New York, Usa, NY10022

Director21 October 1998Active
17, Rochester Row, London, England, SW1P 1QT

Director12 December 2011Active
Doone Cottage, Church Walk Wilmington, Dartford, DA2 7EL

Director18 October 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 September 2013Active
23 Victoria Road, London, W8 5RF

Director18 August 1994Active
16 Dudley Road, London, SW19 8PN

Director31 October 2005Active
Five Acres St Johns Road, Oakley, Basingstoke, RG23 7DX

Director30 May 1995Active
Five Acres St Johns Road, Oakley, Basingstoke, RG23 7DX

Director23 May 1995Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director08 July 2009Active
Irisc 8 Centre Drive, Jamesburg New Jersey, Usa, FOREIGN

Director19 August 1993Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director17 June 2011Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director01 July 2009Active
28, Woodland Park, Whalley, Lancashire, BB7 9UG

Director10 July 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2013Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director18 October 2007Active

People with Significant Control

Marco Capital Holdings (Uk) Limited
Notified on:29 April 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Insurance Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-09Address

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

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-28Address

Change sail address company with old address new address.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-05-23Address

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

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-07Address

Move registers to registered office company with new address.

Download
2022-07-07Address

Move registers to sail company with new address.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.