Background WavePink WaveYellow Wave

CAPITA BUSINESS SERVICES LTD (02299747)

CAPITA BUSINESS SERVICES LTD (02299747) is an active UK company. incorporated on 26 September 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAPITA BUSINESS SERVICES LTD has been registered for 37 years. Current directors include GREGORY, Christopher James, HOLROYD, Richard Charles, LANSDOWN, Michael William and 3 others.

Company Number
02299747
Status
active
Type
ltd
Incorporated
26 September 1988
Age
37 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GREGORY, Christopher James, HOLROYD, Richard Charles, LANSDOWN, Michael William, RIPOCHE VAN HECKE, Corinne, SMYTHE, Anthony, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITA BUSINESS SERVICES LTD

CAPITA BUSINESS SERVICES LTD is an active company incorporated on 26 September 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAPITA BUSINESS SERVICES LTD was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02299747

LTD Company

Age

37 Years

Incorporated 26 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CAPITA MANAGED SERVICES LTD
From: 20 December 1993To: 17 March 1997
TELECOM CAPITA LIMITED
From: 15 November 1988To: 20 December 1993
AUTOHUGE LIMITED
From: 26 September 1988To: 15 November 1988
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 25 September 2020
71 Victoria Street Westminster London SW1H 0XA
From: 26 September 1988To: 15 June 2018
Timeline

86 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Mar 10
Share Issue
Sept 10
Funding Round
Sept 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Mar 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Feb 18
Capital Update
Mar 18
Director Left
May 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Feb 26
4
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 01 Dec 2008

GREGORY, Christopher James

Active
Paddington, LondonW2 6BD
Born April 1987
Director
Appointed 19 Aug 2024

HOLROYD, Richard Charles

Active
Paddington, LondonW2 6BD
Born August 1964
Director
Appointed 09 Nov 2023

LANSDOWN, Michael William

Active
Paddington, LondonW2 6BD
Born May 1966
Director
Appointed 12 Jan 2022

RIPOCHE VAN HECKE, Corinne

Active
Paddington, LondonW2 6BD
Born September 1969
Director
Appointed 13 Apr 2023

SMYTHE, Anthony

Active
Paddington, LondonW2 6BD
Born January 1965
Director
Appointed 11 Feb 2026

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 23 May 2023

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed N/A
Resigned 01 Nov 2005

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Nov 2005
Resigned 01 Dec 2008

ALDRIDGE, Rodney Malcolm, Sir

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born November 1947
Director
Appointed N/A
Resigned 31 Jul 2006

AMLA, Ismail

Resigned
LondonEC2V 7NQ
Born August 1965
Director
Appointed 17 Jul 2019
Resigned 30 Jul 2021

BAKER, Christopher Francis Henry

Resigned
LondonEC2V 7NQ
Born October 1955
Director
Appointed 14 Nov 2016
Resigned 28 May 2021

BANNERMAN, Erika

Resigned
Berners Street, LondonW1T 3LR
Born May 1971
Director
Appointed 20 Jun 2018
Resigned 07 Aug 2019

BARNARD, Michael David

Resigned
Berners Street, LondonW1T 3LR
Born March 1973
Director
Appointed 18 Oct 2012
Resigned 09 May 2019

BATE-WILLIAMS, Gemma Rebecca

Resigned
LondonEC2V 7NQ
Born July 1980
Director
Appointed 28 Mar 2023
Resigned 17 Oct 2024

BATTY, Malcolm Child

Resigned
20 Old Hall Road, BatleyWF17 0AX
Born January 1939
Director
Appointed 06 Sept 1995
Resigned 31 Dec 1995

BELL, Maggi

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1955
Director
Appointed 31 Dec 2001
Resigned 31 Dec 2016

BENTON, Richard Michael

Resigned
The Homestead, HookRG27 8JG
Born March 1957
Director
Appointed 15 Mar 1994
Resigned 01 Jan 1998

BILLINGHAM, Mark

Resigned
LondonEC2V 7NQ
Born December 1979
Director
Appointed 17 Oct 2022
Resigned 31 Mar 2023

BRAITHWAITE, Philip Charles

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1951
Director
Appointed 26 Mar 2012
Resigned 18 Oct 2012

BRAITHWAITE, Philip Charles

Resigned
90 Rosebury Road, LondonN10 2LA
Born April 1951
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2002

BROWNELL, Elizabeth Helen

Resigned
LondonEC2V 7NQ
Born July 1985
Director
Appointed 06 Dec 2021
Resigned 31 Mar 2023

CHAPMAN, Penelope Claire

Resigned
LondonEC2V 7NQ
Born September 1967
Director
Appointed 19 Mar 2020
Resigned 30 Sept 2021

CHAPPLE, Aimie Nicole

Resigned
LondonEC2V 7NQ
Born May 1969
Director
Appointed 01 Oct 2019
Resigned 17 Oct 2022

CHILDS, Richard

Resigned
30 Oakley Road, ReadingRG4 7RL
Born November 1959
Director
Appointed 15 Mar 1994
Resigned 26 Aug 1994

COOK, Mark

Resigned
LondonEC2V 7NQ
Born August 1960
Director
Appointed 01 Jan 2020
Resigned 31 Jul 2021

CRAWFORD, David William

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1970
Director
Appointed 24 Jun 2013
Resigned 06 Dec 2013

DADY, Kevin Peter

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1964
Director
Appointed 02 Feb 2007
Resigned 31 Dec 2013

DOYLE, Patrick Michael

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1950
Director
Appointed 20 Nov 1992
Resigned 28 Feb 2010

DYE, William Ellsworth

Resigned
5 Taverners Close, LondonW11 4RH
Born March 1962
Director
Appointed 10 Jan 2005
Resigned 04 Mar 2005

FISHER, Rory Mcculloch

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1964
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2016

FORESTER, Terence

Resigned
6 Kippington Drive, LondonSE9 4RG
Born February 1948
Director
Appointed N/A
Resigned 10 Apr 1993

FREE, Chantal

Resigned
LondonEC2V 7NQ
Born May 1968
Director
Appointed 14 Oct 2019
Resigned 04 Jul 2023

GREATOREX, Anthony Nicholas

Resigned
Berners Street, LondonW1T 3LR
Born August 1968
Director
Appointed 18 Feb 2014
Resigned 30 Sept 2018

GYSIN, Victor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1965
Director
Appointed 19 May 2009
Resigned 18 Dec 2017

Persons with significant control

1

Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

372

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
30 September 2024
AAMDAAMD
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 May 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 January 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 October 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Legacy
12 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2018
SH19Statement of Capital
Legacy
12 March 2018
CAP-SSCAP-SS
Resolution
12 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Miscellaneous
23 February 2015
MISCMISC
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Miscellaneous
21 July 2014
MISCMISC
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Auditors Resignation Company
30 September 2010
AUDAUD
Auditors Resignation Company
23 September 2010
AUDAUD
Capital Alter Shares Consolidation
7 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Legacy
9 March 2010
MG01MG01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Resolution
24 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2010
CC04CC04
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
26 April 2005
288cChange of Particulars
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288cChange of Particulars
Legacy
15 March 2005
288cChange of Particulars
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
18 August 2003
88(2)R88(2)R
Legacy
13 March 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
19 June 2002
363aAnnual Return
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288cChange of Particulars
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
22 March 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
88(3)88(3)
Legacy
22 January 1999
88(2)P88(2)P
Legacy
15 January 1999
123Notice of Increase in Nominal Capital
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
16 October 1998
122122
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
123Notice of Increase in Nominal Capital
Legacy
23 September 1998
122122
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288cChange of Particulars
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
88(2)R88(2)R
Statement Of Affairs
9 February 1998
SASA
Legacy
9 February 1998
88(2)P88(2)P
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
88(2)R88(2)R
Legacy
15 January 1998
288bResignation of Director or Secretary
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
288cChange of Particulars
Legacy
24 October 1997
88(3)88(3)
Legacy
24 October 1997
88(2)P88(2)P
Legacy
10 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
403aParticulars of Charge Subject to s859A
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
2 February 1996
288288
Legacy
29 December 1995
88(2)R88(2)R
Legacy
29 December 1995
123Notice of Increase in Nominal Capital
Resolution
29 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Memorandum Articles
11 September 1995
MEM/ARTSMEM/ARTS
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
11 September 1995
88(2)R88(2)R
Legacy
11 September 1995
123Notice of Increase in Nominal Capital
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
288288
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
4 April 1993
363b363b
Legacy
4 April 1993
363(287)363(287)
Legacy
23 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
15 September 1992
287Change of Registered Office
Legacy
2 September 1992
288288
Legacy
20 July 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
10 June 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
13 August 1990
288288
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Legacy
6 December 1988
224224
Memorandum Articles
25 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
287Change of Registered Office
Resolution
4 November 1988
RESOLUTIONSResolutions
Incorporation Company
26 September 1988
NEWINCIncorporation