This company is commonly known as Capita Secure Information Solutions Limited. The company was founded 42 years ago and was given the registration number 01593831. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | CAPITA SECURE INFORMATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01593831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1981 |
End of financial year | : | 31 December 2022 |
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 | 22 December 2010 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 07 June 2019 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 22 December 2010 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 30 May 2003 | Active |
Stables Cottage, Stanton St Quintin, Chippenham, SN14 6DQ | Secretary | - | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Secretary | 24 November 2008 | Active |
Overwater, Homefield Road, Saltford, BS18 3EG | Secretary | - | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 18 April 1996 | Active |
Peartree Cottage, Theescombe Amberley, Stroud, GL5 5AY | Secretary | 08 July 1991 | Active |
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ | Secretary | 28 August 1992 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Secretary | 25 February 2005 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 November 2016 | Active |
11 Wordsworth Grove, Newnham, Cambridge, CB3 9HH | Director | 05 August 1996 | Active |
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB | Director | - | Active |
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB | Director | - | Active |
5 Magister Road, Bowerhill, Melksham, SN12 6FD | Director | 01 June 2000 | Active |
2249 Ayreshire Drive, Lansdale, Usa, | Director | 25 February 2005 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 16 March 2009 | Active |
Glenlea Brede Road, Cripps Corner Staplecross, Robertsbridge, TN32 5RY | Director | 21 April 1998 | Active |
Spring Acre Lower Washwell Lane, Painswick, GL6 6XW | Director | - | Active |
76 Hambledon Road, Waterlooville, PO7 6UP | Director | 12 September 1994 | Active |
62 Roundpond, Melksham, SN12 8EB | Director | 01 July 1994 | Active |
664 Colonial Drive, Hilton Head, Usa, | Director | 25 February 2005 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 December 2013 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 26 January 2017 | Active |
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA | Director | 31 May 2002 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 09 July 2008 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 04 December 2009 | Active |
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa, | Director | 25 February 2005 | Active |
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Director | 18 April 1996 | Active |
Hillcroft 53 Bluehouse Lane, Limpsfield, Oxted, RH8 0AP | Director | 05 August 1996 | Active |
Overwater, Homefield Road, Saltford, BS18 3EG | Director | - | Active |
32 Lechworth Road, Highworth, SN6 7HQ | Director | 01 July 1998 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 20 December 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 September 2016 | Active |
Capita Business Services Ltd | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Capita Justice & Secure 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 | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | 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 |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Officers | Change person director company with change date. | 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 |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.