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

Capita Insurance Services Holdings Limited

Documents

Total Documents154
Total Pages678

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with updates
31 December 2020Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020
30 November 2020Statement of capital on 30 November 2020
  • GBP 581,017
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 November 2020Solvency Statement dated 26/10/20
9 November 2020Statement by Directors
8 October 2020Director's details changed for Mr Christopher Stuart Ashburn on 25 September 2020
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020
15 September 2020Full accounts made up to 31 December 2019
10 January 2020Confirmation statement made on 31 December 2019 with no updates
11 October 2019Full accounts made up to 31 December 2018
13 January 2019Confirmation statement made on 31 December 2018 with no updates
17 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
3 October 2018Full accounts made up to 31 December 2017
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
19 July 2018Appointment of Mr Christopher Stuart Ashburn as a director on 3 July 2018
19 July 2018Termination of appointment of Andrew John Bowman as a director on 3 July 2018
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018
22 June 2018Director's details changed for Mr James D'arcy Vincent on 15 June 2018
19 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018
12 January 2018Confirmation statement made on 31 December 2017 with no updates
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 256,581,017
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 256,581,017
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
27 March 2015Appointment of Mr James D'arcy Vincent as a director on 24 March 2015
27 March 2015Appointment of Mr James D'arcy Vincent as a director on 24 March 2015
23 February 2015Section 519
23 February 2015Section 519
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 256,581,017
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 256,581,017
23 October 2014Section 519
23 October 2014Section 519
20 October 2014Section 519
20 October 2014Section 519
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
5 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 3 September 2014
5 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 3 September 2014
5 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 3 September 2014
5 September 2014Appointment of Mr Andrew John Bowman as a director on 3 September 2014
5 September 2014Appointment of Mr Andrew John Bowman as a director on 3 September 2014
5 September 2014Appointment of Mr Andrew John Bowman as a director on 3 September 2014
13 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director
13 February 2014Termination of appointment of Victor Gysin as a director
13 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director
13 February 2014Termination of appointment of Victor Gysin as a director
7 February 2014Termination of appointment of Douglas Laver as a director
7 February 2014Termination of appointment of Douglas Laver as a director
7 February 2014Appointment of Ian Edward Jarvis as a director
7 February 2014Appointment of Ian Edward Jarvis as a director
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 256,581,017
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 256,581,017
24 September 2013Full accounts made up to 31 December 2012
24 September 2013Full accounts made up to 31 December 2012
25 April 2013Termination of appointment of Wayne Lewis as a director
25 April 2013Termination of appointment of Wayne Lewis as a director
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
6 November 2012Full accounts made up to 31 December 2011
6 November 2012Full accounts made up to 31 December 2011
9 October 2012Appointment of Mr Wayne Lewis as a director
9 October 2012Appointment of Mr Wayne Lewis as a director
10 May 2012Termination of appointment of Nicolas Bedford as a director
10 May 2012Termination of appointment of Nicolas Bedford as a director
27 February 2012Director's details changed for Mr Douglas Lindsay Hay Laver on 10 January 2012
27 February 2012Director's details changed for Mr Douglas Lindsay Hay Laver on 10 January 2012
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
26 January 2012Secretary's details changed for Capita Group Secretary Limited on 30 December 2010
26 January 2012Secretary's details changed for Capita Group Secretary Limited on 30 December 2010
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
25 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 256,581,017
25 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 256,581,017
13 July 2011Appointment of Mr Victor Gysin as a director
13 July 2011Termination of appointment of Richard Shearer as a director
13 July 2011Termination of appointment of Capita Corporate Director Limited as a director
13 July 2011Appointment of Mr Douglas Lindsay Hay Laver as a director
13 July 2011Appointment of Mr Victor Gysin as a director
13 July 2011Appointment of Mr Douglas Lindsay Hay Laver as a director
13 July 2011Termination of appointment of Capita Corporate Director Limited as a director
13 July 2011Termination of appointment of Richard Shearer as a director
13 July 2011Appointment of Nicolas Norman Bedford as a director
13 July 2011Appointment of Nicolas Norman Bedford as a director
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
14 December 2010Company name changed lonsdale travel LIMITED\certificate issued on 14/12/10
  • CONNOT ‐
14 December 2010Company name changed lonsdale travel LIMITED\certificate issued on 14/12/10
  • CONNOT ‐
6 September 2010Accounts for a dormant company made up to 31 December 2009
6 September 2010Accounts for a dormant company made up to 31 December 2009
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
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
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
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
12 February 2009Registered office changed on 12/02/2009 from 7TH floor, phoenix house 18 king william street london EC4N 7HE
12 February 2009Registered office changed on 12/02/2009 from 7TH floor, phoenix house 18 king william street london EC4N 7HE
7 January 2009Return made up to 31/12/08; full list of members
7 January 2009Return made up to 31/12/08; 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 LTD
16 December 2008Appointment terminated secretary capita company secretarial services LTD
17 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008
17 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008
7 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007
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
7 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007
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 corporate director LIMITED
6 May 2008Director appointed capita corporate director LIMITED
6 May 2008Appointment terminated director paul pindar
6 May 2008Appointment terminated director gordon hurst
6 May 2008Appointment terminated director gordon hurst
6 May 2008Appointment terminated director paul pindar
31 January 2008Return made up to 04/01/08; full list of members
31 January 2008Return made up to 04/01/08; full list of members
7 February 2007New director appointed
7 February 2007New director appointed
1 February 2007Company name changed capita business travel LIMITED\certificate issued on 01/02/07
1 February 2007Company name changed capita business travel LIMITED\certificate issued on 01/02/07
30 January 2007New director appointed
30 January 2007New director appointed
24 January 2007Secretary resigned
24 January 2007Director resigned
24 January 2007Secretary resigned
24 January 2007New secretary appointed
24 January 2007Director resigned
24 January 2007New secretary appointed
4 January 2007Incorporation
4 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing