Download leads from Nexok and grow your business. Find out more

Capita Property And Infrastructure International Limited

Documents

Total Documents364
Total Pages1,671

Filing History

4 January 2021Change of details for Capita Property and Infrastructure International Holdings Limited as a person with significant control on 24 September 2020
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
7 October 2020Director's details changed for Capita Coporate Director Limited on 24 September 2020
30 September 2020Full accounts made up to 31 December 2019
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020
13 July 2020Confirmation statement made on 30 June 2020 with no updates
23 September 2019Accounts for a dormant company made up to 31 December 2018
19 August 2019Satisfaction of charge 1 in full
9 July 2019Confirmation statement made on 30 June 2019 with no updates
22 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
22 October 2018Director's details changed for Capita Coporate Director Limited on 15 June 2018
10 October 2018Termination of appointment of Andrew David Howard as a director on 4 September 2018
2 October 2018Accounts for a dormant company made up to 31 December 2017
13 July 2018Confirmation statement made on 30 June 2018 with no updates
10 July 2018Appointment of Christopher Stuart Ashburn as a director on 5 July 2018
10 July 2018Termination of appointment of David Patrick Dwyer as a director on 3 July 2018
24 June 2018Director's details changed for Mr David Patrick Dwyer on 15 June 2018
24 June 2018Director's details changed for Mr Andrew David Howard on 15 June 2018
19 June 2018Change of details for Capita Property and Infrastructure International Holdings Limited as a person with significant control on 15 June 2018
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
14 July 2017Confirmation statement made on 30 June 2017 with no updates
14 July 2017Confirmation statement made on 30 June 2017 with no updates
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 January 2017Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017
27 January 2017Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017
27 January 2017Appointment of Mr David Patrick Dwyer as a director on 1 January 2017
27 January 2017Appointment of Mr David Patrick Dwyer as a director on 1 January 2017
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
14 July 2016Confirmation statement made on 30 June 2016 with updates
14 July 2016Confirmation statement made on 30 June 2016 with updates
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015
24 September 2015Accounts for a dormant company made up to 31 December 2014
24 September 2015Accounts for a dormant company made up to 31 December 2014
18 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015
18 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015
4 September 2014Accounts for a dormant company made up to 31 December 2013
4 September 2014Accounts for a dormant company made up to 31 December 2013
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
1 April 2014Company name changed capita symonds international LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
1 April 2014Company name changed capita symonds international LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
19 November 2013Termination of appointment of Richard Shearer as a director
19 November 2013Termination of appointment of Richard Shearer as a director
27 September 2013Accounts for a dormant company made up to 31 December 2012
27 September 2013Accounts for a dormant company made up to 31 December 2012
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
23 July 2013Appointment of Mr Graham Cowley as a director
23 July 2013Appointment of Mr Graham Cowley as a director
22 July 2013Termination of appointment of Timothy Jennings as a director
22 July 2013Appointment of Brynley Case as a director
22 July 2013Appointment of Mr Daniel James Greenspan as a director
22 July 2013Termination of appointment of Timothy Jennings as a director
22 July 2013Appointment of Mr Daniel James Greenspan as a director
22 July 2013Appointment of Mr Richard Melvyn Marchant as a director
22 July 2013Appointment of Mr Richard Melvyn Marchant as a director
22 July 2013Appointment of Brynley Case as a director
4 October 2012Full accounts made up to 31 December 2011
4 October 2012Full accounts made up to 31 December 2011
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
4 October 2011Accounts for a dormant company made up to 31 December 2010
4 October 2011Accounts for a dormant company made up to 31 December 2010
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
18 April 2011Auditor's resignation
18 April 2011Auditor's resignation
15 April 2011Appointment of Timothy Jennings as a director
15 April 2011Appointment of Timothy Jennings as a director
13 April 2011Auditor's resignation
13 April 2011Auditor's resignation
4 April 2011Auditor's resignation
4 April 2011Auditor's resignation
16 February 2011Company name changed legacy for london LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
16 February 2011Company name changed legacy for london LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
12 November 2010Solvency statement dated 05/11/10
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
12 November 2010Solvency statement dated 05/11/10
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 November 2010Statement by directors
12 November 2010Statement by directors
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 October 2010Accounts for a dormant company made up to 31 December 2009
3 October 2010Accounts for a dormant company made up to 31 December 2009
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Director's details changed for Capita Coporate Director Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
21 July 2010Director's details changed for Capita Coporate Director Limited on 1 October 2009
21 July 2010Director's details changed for Capita Coporate Director Limited on 1 October 2009
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
22 February 2010Statement of company's objects
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2010Statement of company's objects
13 September 2009Accounts for a dormant company made up to 31 December 2008
13 September 2009Accounts for a dormant company made up to 31 December 2008
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/06/2009
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/06/2009
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
20 July 2009Return made up to 30/06/09; full list of members
20 July 2009Return made up to 30/06/09; full list of members
17 December 2008Secretary appointed capita group secretary LIMITED
17 December 2008Secretary appointed capita group secretary LIMITED
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED
16 October 2008Director's change of particulars / capita coporate director LIMITED / 07/10/2008
16 October 2008Director's change of particulars / capita coporate director LIMITED / 07/10/2008
7 October 2008Accounts for a dormant company made up to 31 December 2007
7 October 2008Accounts for a dormant company made up to 31 December 2007
2 October 2008Return made up to 01/10/08; full list of members
2 October 2008Return made up to 01/10/08; full list of members
17 September 2008Registered office changed on 17/09/2008 from 3RD floor 24-30 holborn london EC1N 2LX
17 September 2008Registered office changed on 17/09/2008 from 3RD floor 24-30 holborn london EC1N 2LX
28 August 2008Memorandum and Articles of Association
28 August 2008Memorandum and Articles of Association
27 August 2008Director's change of particulars / richard shearer / 14/08/2008
27 August 2008Director's change of particulars / richard shearer / 14/08/2008
22 August 2008Company name changed symonds group LIMITED\certificate issued on 22/08/08
22 August 2008Company name changed symonds group LIMITED\certificate issued on 22/08/08
25 June 2008Director's change of particulars richard john shearer logged form
25 June 2008Director's change of particulars richard john shearer logged form
17 June 2008Director appointed richard john shearer
17 June 2008Director appointed richard john shearer
6 May 2008Director appointed capita coporate director LIMITED
6 May 2008Appointment terminated director jonathan goring
6 May 2008Appointment terminated director anthony ferrett
6 May 2008Director appointed capita coporate director LIMITED
6 May 2008Appointment terminated director jonathan goring
6 May 2008Appointment terminated director gordon hurst
6 May 2008Appointment terminated director martin whife
6 May 2008Appointment terminated director martin whife
6 May 2008Appointment terminated director paul pindar
6 May 2008Appointment terminated director paul pindar
6 May 2008Appointment terminated director gordon hurst
6 May 2008Appointment terminated director anthony ferrett
30 October 2007Director resigned
30 October 2007Director resigned
30 October 2007Director resigned
30 October 2007Director resigned
26 October 2007Director resigned
26 October 2007Director resigned
1 October 2007Return made up to 01/10/07; full list of members
1 October 2007Return made up to 01/10/07; full list of members
23 September 2007Accounts for a dormant company made up to 31 December 2006
23 September 2007Accounts for a dormant company made up to 31 December 2006
2 October 2006Return made up to 01/10/06; full list of members
2 October 2006Return made up to 01/10/06; full list of members
19 September 2006Director resigned
19 September 2006Director resigned
8 August 2006Full accounts made up to 31 December 2005
8 August 2006Full accounts made up to 31 December 2005
29 June 2006Director resigned
29 June 2006Director resigned
7 June 2006Director resigned
7 June 2006Director resigned
22 November 2005Director's particulars changed
22 November 2005Director's particulars changed
17 November 2005Director's particulars changed
17 November 2005Director's particulars changed
8 November 2005New secretary appointed
8 November 2005New secretary appointed
7 November 2005Secretary resigned
7 November 2005Secretary resigned
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
10 October 2005Return made up to 01/10/05; full list of members
10 October 2005Return made up to 01/10/05; full list of members
5 October 2005Secretary's particulars changed;director's particulars changed
5 October 2005Secretary's particulars changed;director's particulars changed
7 June 2005Director's particulars changed
7 June 2005Director's particulars changed
25 April 2005Secretary's particulars changed;director's particulars changed
25 April 2005Secretary's particulars changed;director's particulars changed
3 November 2004Group of companies' accounts made up to 31 December 2003
3 November 2004Group of companies' accounts made up to 31 December 2003
5 October 2004Return made up to 01/10/04; full list of members
5 October 2004Return made up to 01/10/04; full list of members
4 March 2004New director appointed
4 March 2004New director appointed
28 February 2004Director resigned
28 February 2004Secretary resigned
28 February 2004New director appointed
28 February 2004New secretary appointed;new director appointed
28 February 2004Director resigned
28 February 2004New secretary appointed;new director appointed
28 February 2004Director resigned
28 February 2004Secretary resigned
28 February 2004Director resigned
28 February 2004New director appointed
4 November 2003Group of companies' accounts made up to 31 December 2002
4 November 2003Group of companies' accounts made up to 31 December 2002
22 September 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
22 September 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
1 October 2002Return made up to 01/10/02; full list of members
1 October 2002Return made up to 01/10/02; full list of members
19 September 2002Group of companies' accounts made up to 31 December 2001
19 September 2002Group of companies' accounts made up to 31 December 2001
5 October 2001Return made up to 01/10/01; full list of members
5 October 2001Return made up to 01/10/01; full list of members
14 August 2001Group of companies' accounts made up to 31 December 2000
14 August 2001Group of companies' accounts made up to 31 December 2000
19 October 2000Full group accounts made up to 31 December 1999
19 October 2000Full group accounts made up to 31 December 1999
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 May 2000New director appointed
26 May 2000New director appointed
25 May 2000New director appointed
25 May 2000New director appointed
22 May 2000Director resigned
22 May 2000Director resigned
24 March 2000New director appointed
24 March 2000New director appointed
26 January 2000New director appointed
26 January 2000New director appointed
19 January 2000New secretary appointed
19 January 2000New secretary appointed
10 January 2000New director appointed
10 January 2000New director appointed
10 January 2000New director appointed
10 January 2000Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX
10 January 2000Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX
10 January 2000New director appointed
7 January 2000Auditor's resignation
7 January 2000Auditor's resignation
29 December 1999New director appointed
29 December 1999New director appointed
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
22 December 1999Location of register of members
22 December 1999Location of register of members
22 December 1999New director appointed
22 December 1999New director appointed
19 December 1999Director resigned
19 December 1999Director resigned
19 December 1999Director resigned
19 December 1999Director resigned
19 December 1999Director resigned
19 December 1999Director resigned
19 December 1999Secretary resigned
19 December 1999Secretary resigned
19 December 1999Director resigned
19 December 1999Director resigned
9 December 1999Particulars of mortgage/charge
9 December 1999Particulars of mortgage/charge
2 November 1999Full group accounts made up to 31 December 1998
2 November 1999Full group accounts made up to 31 December 1998
21 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 September 1999Director's particulars changed
15 September 1999Director's particulars changed
8 September 1999Director resigned
8 September 1999Director resigned
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ
21 June 1999Director resigned
21 June 1999Director resigned
22 May 1999New director appointed
22 May 1999New director appointed
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 January 1999Nc inc already adjusted 22/12/98
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 January 1999Ad 22/12/98--------- £ si 9999998@1=9999998 £ ic 2/10000000
25 January 1999Ad 22/12/98--------- £ si 9999998@1=9999998 £ ic 2/10000000
25 January 1999Registered office changed on 25/01/99 from: 37-41 old queen street london SW1H 9JA
25 January 1999Registered office changed on 25/01/99 from: 37-41 old queen street london SW1H 9JA
25 January 1999Nc inc already adjusted 22/12/98
26 November 1998Director resigned
26 November 1998Director resigned
23 November 1998Return made up to 01/10/98; no change of members
23 November 1998Return made up to 01/10/98; no change of members
3 August 1998Full group accounts made up to 31 December 1997
3 August 1998Full group accounts made up to 31 December 1997
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/05/98
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/98
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/98
28 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/05/98
18 April 1998Location of register of members
18 April 1998Location of register of members
25 March 1998Director's particulars changed
25 March 1998Director's particulars changed
21 November 1997Director resigned
21 November 1997Director resigned
2 November 1997Full group accounts made up to 31 December 1996
2 November 1997Full group accounts made up to 31 December 1996
12 October 1997Return made up to 01/10/97; no change of members
12 October 1997Return made up to 01/10/97; no change of members
10 October 1997New secretary appointed
10 October 1997New secretary appointed
10 October 1997Secretary resigned
10 October 1997Secretary resigned
11 September 1997Director resigned
11 September 1997Director resigned
28 May 1997Full group accounts made up to 31 December 1995
28 May 1997Full group accounts made up to 31 December 1995
7 April 1997Director resigned
7 April 1997Director resigned
13 December 1996Director resigned
13 December 1996Director resigned
13 December 1996Director resigned
13 December 1996Director resigned
29 October 1996Delivery ext'd 3 mth 31/12/95
29 October 1996Delivery ext'd 3 mth 31/12/95
28 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
12 August 1996Director resigned
12 August 1996Director resigned
22 May 1996Director resigned
22 May 1996Director resigned
16 January 1996New director appointed
16 January 1996New director appointed
16 January 1996New director appointed
16 January 1996New director appointed
16 January 1996New director appointed
16 January 1996New director appointed
3 January 1996New director appointed
3 January 1996New director appointed
2 November 1995Full accounts made up to 31 December 1994
2 November 1995Full accounts made up to 31 December 1994
26 October 1995New director appointed
26 October 1995New director appointed
24 October 1995New director appointed
24 October 1995New director appointed
25 July 1995Secretary's particulars changed
25 July 1995Secretary's particulars changed
13 June 1995New director appointed
13 June 1995New director appointed
3 May 1995Director resigned
3 May 1995Director resigned
3 May 1995Director resigned
3 May 1995Director resigned
6 April 1995Full accounts made up to 31 March 1994
6 April 1995Full accounts made up to 31 March 1994
16 June 1993Company name changed E.T.S. facilities management lim ited\certificate issued on 16/06/93
16 June 1993Company name changed E.T.S. facilities management lim ited\certificate issued on 16/06/93
1 October 1992Incorporation
1 October 1992Incorporation
Sign up now to grow your client base. Plans & Pricing