This company is commonly known as Capita Grosvenor Limited. The company was founded 28 years ago and was given the registration number 03115083. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAPITA GROSVENOR LIMITED |
---|---|---|
Company Number | : | 03115083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 01 December 2008 | Active |
1, More London Place, London, SE1 2AF | Director | 14 November 2022 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 31 March 2008 | Active |
3 Glanfield Road, Beckenham, BR3 3JS | Secretary | 02 January 2002 | Active |
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG | Secretary | 29 June 1998 | Active |
81 Devonshire Road, Dore, Sheffield, S17 3NU | Secretary | 08 May 1996 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 31 July 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 19 October 1995 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 30 October 1995 | Active |
22 Salcey Drive, Trowell, Nottingham, NG9 3RN | Director | 31 October 1995 | Active |
79 Kirklake Road, Formby, Liverpool, L37 2DA | Director | 08 May 1996 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Director | 20 January 1998 | Active |
13 Wilford Avenue, Sale, M33 3TH | Director | 08 May 1996 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 16 December 2021 | Active |
99 Elm Road, Earley, Reading, RG6 5TB | Director | 12 March 2003 | Active |
11 Lothlorien Close, Littleover, Derby, DE23 7RY | Director | 31 October 1995 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Director | 20 January 1998 | Active |
17, Rochester Row, Westminster, London, SW1P 1QT | Director | 31 March 2007 | Active |
81 Devonshire Road, Dore, Sheffield, S17 3NU | Director | 17 July 1996 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 11 November 2013 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 19 October 1995 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 30 October 1995 | Active |
Capita Business Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-23 | Address | Change sail address company with old address new address. | Download |
2022-12-23 | Address | Move registers to sail company with new address. | Download |
2022-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Address | Change sail address company with old address new address. | Download |
2020-10-07 | Officers | Change corporate director company with change date. | Download |
2020-10-07 | Officers | Change corporate secretary company with change date. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.