This company is commonly known as Capita Managed It Solutions Limited. The company was founded 26 years ago and was given the registration number NI032979. The firm's registered office is in NEWTOWNABBEY. You can find them at Hillview House, 61 Church Road, Newtownabbey, Co Antrim. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CAPITA MANAGED IT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | NI032979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Hillview House, 61 Church Road, Newtownabbey, Co Antrim, BT36 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 12 March 2013 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 28 March 2023 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 12 March 2013 | Active |
Boundary Way, Hemel Hempstead, England, HP2 7HU | Secretary | 25 April 2005 | Active |
Third Floor Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 4NW | Secretary | 03 April 2006 | Active |
Copsewood, 60 Drumbo Road, Lisburn, | Secretary | 25 September 1997 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 22 December 2011 | Active |
4 Cambridge Avenue, Ballymena, Co. Antrim, BT42 2EN | Director | 25 September 1997 | Active |
Scrabo Lodge, 179-181 Scrabo Road, Newtownards, BT23 4SJ | Director | 25 January 1999 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 02 December 2012 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 17 December 2021 | Active |
4 Croft Meadows, Holywood, Co Down, BT18 0LB | Director | 19 February 2002 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 12 October 2010 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 09 November 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 12 March 2013 | Active |
21 Firs Road, Kenley, Surrey, CR8 5LD | Director | 23 September 2002 | Active |
Seafield House, East Links, Dunbar, EH42 1LT | Director | 21 July 2000 | Active |
11, Napier Court, Outram Road Croydon, London, CR0 6XE | Director | 12 June 2009 | Active |
1 Brooklands Park, Newtownards, Co Down, BT23 4XY | Director | 09 April 1999 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 12 March 2013 | Active |
13 Bristow Park, Belfast, N Ireland, BT96TF | Director | 01 August 2001 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 December 2016 | Active |
1 Chestnut Cottages, Newtownabbey, BT37 0YA | Director | 21 July 2000 | Active |
3 Green Acres, Carnmoney, Newtownabbey, BT36 6NL | Director | 25 September 1997 | Active |
53 Church Road, Abbots Leigh, Bristol, BS8 3QU | Director | 18 March 2003 | Active |
43 Station Road, Craigavad, Co Down, BT18 0BP | Director | 01 August 2001 | Active |
Flat 4, 6 Elvaston Place, London, SW7 5QQ | Director | 05 March 2008 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 05 March 2008 | Active |
Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | Director | 18 January 2013 | Active |
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ | Director | 05 March 2008 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 12 March 2013 | Active |
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, HP2 4NW | Director | 25 April 2005 | Active |
Peoplebuilding 2, Peoplebuilding Estate, Hemel Hempstead, HP2 4NW | Director | 25 April 2005 | Active |
Kkr & Co Ltd Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | Director | 05 March 2008 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 28 May 2021 | Active |
Capita Business Services Ltd | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Capita It 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-01 | Capital | Legacy. | Download |
2023-11-01 | Insolvency | Legacy. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-26 | Accounts | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.