UKBizDB.co.uk

CAPITA GROSVENOR LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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
65, Gresham Street, London, England, EC2V 7NQ

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

Director14 November 2022Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director31 March 2008Active
3 Glanfield Road, Beckenham, BR3 3JS

Secretary02 January 2002Active
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG

Secretary29 June 1998Active
81 Devonshire Road, Dore, Sheffield, S17 3NU

Secretary08 May 1996Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary31 July 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary19 October 1995Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary30 October 1995Active
22 Salcey Drive, Trowell, Nottingham, NG9 3RN

Director31 October 1995Active
79 Kirklake Road, Formby, Liverpool, L37 2DA

Director08 May 1996Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director20 January 1998Active
13 Wilford Avenue, Sale, M33 3TH

Director08 May 1996Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 December 2021Active
99 Elm Road, Earley, Reading, RG6 5TB

Director12 March 2003Active
11 Lothlorien Close, Littleover, Derby, DE23 7RY

Director31 October 1995Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director20 January 1998Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director31 March 2007Active
81 Devonshire Road, Dore, Sheffield, S17 3NU

Director17 July 1996Active
65 Gresham Street, London, England, EC2V 7NQ

Director11 November 2013Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director19 October 1995Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director30 October 1995Active

People with Significant Control

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:
  • 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 (7 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
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-23Address

Change sail address company with old address new address.

Download
2022-12-23Address

Move registers to sail company with new address.

Download
2022-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-21Address

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

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-07Officers

Change corporate director company with change date.

Download
2020-10-07Officers

Change corporate secretary company with change date.

Download
2020-09-24Address

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

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.