CIVICA GROUP LIMITED
LONDON CIVICA LIMITED BROOMCO (3341) LIMITED

Hellopages » Greater London » Wandsworth » SW15 6AR

Company number 04968437
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 2 BURSTON ROAD, PUTNEY, LONDON, SW15 6AR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Gavin Leigh as a director on 21 March 2017; Confirmation statement made on 18 November 2016 with updates; Appointment of Mr Wayne Story as a director on 4 July 2016. The most likely internet sites of CIVICA GROUP LIMITED are www.civicagroup.co.uk, and www.civica-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civica Group Limited is a Private Limited Company. The company registration number is 04968437. Civica Group Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Civica Group Limited is 2 Burston Road Putney London Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon Richard is a Director of the company. LEIGH, Gavin is a Director of the company. ROWLAND, Phillip David is a Director of the company. STODDARD, Michael is a Director of the company. STORY, Wayne Andrew is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Peter has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FILLOLS, Jan-Olivier has been resigned. Director FREER, Simon James Christopher has been resigned. Director LANE SMITH, Roger has been resigned. Director LESTER, Paul John has been resigned. Director PEARMAN, Mark Chalice has been resigned. Director STRUDWICK, Andrew has been resigned. Director VAUGHAN, Laurence Edward William has been resigned. Director WETZ, Joseph Daniel has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 22 December 2003

Director
DOWNING, Simon Richard
Appointed Date: 22 December 2003
60 years old

Director
LEIGH, Gavin
Appointed Date: 21 March 2017
52 years old

Director
ROWLAND, Phillip David
Appointed Date: 11 February 2010
54 years old

Director
STODDARD, Michael
Appointed Date: 22 December 2003
68 years old

Director
STORY, Wayne Andrew
Appointed Date: 04 July 2016
64 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

Director
ANDERSON, Peter
Resigned: 29 January 2004
Appointed Date: 22 December 2003
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

Director
FILLOLS, Jan-Olivier
Resigned: 23 August 2012
Appointed Date: 08 December 2011
45 years old

Director
FREER, Simon James Christopher
Resigned: 08 December 2011
Appointed Date: 21 April 2008
49 years old

Director
LANE SMITH, Roger
Resigned: 21 April 2008
Appointed Date: 31 May 2007
79 years old

Director
LESTER, Paul John
Resigned: 21 April 2008
Appointed Date: 30 January 2004
76 years old

Director
PEARMAN, Mark Chalice
Resigned: 17 April 2007
Appointed Date: 30 January 2004
64 years old

Director
STRUDWICK, Andrew
Resigned: 08 December 2011
Appointed Date: 21 April 2008
50 years old

Director
VAUGHAN, Laurence Edward William
Resigned: 21 April 2008
Appointed Date: 30 January 2004
62 years old

Director
WETZ, Joseph Daniel
Resigned: 23 August 2012
Appointed Date: 08 December 2011
48 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Cornwall Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVICA GROUP LIMITED Events

21 Mar 2017
Appointment of Mr Gavin Leigh as a director on 21 March 2017
03 Jan 2017
Confirmation statement made on 18 November 2016 with updates
05 Jul 2016
Appointment of Mr Wayne Story as a director on 4 July 2016
24 Feb 2016
Full accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,764,629

...
... and 145 more events
14 Jan 2004
New director appointed
14 Jan 2004
New secretary appointed;new director appointed
07 Jan 2004
Particulars of mortgage/charge
23 Dec 2003
Company name changed broomco (3341) LIMITED\certificate issued on 23/12/03
18 Nov 2003
Incorporation

CIVICA GROUP LIMITED Charges

4 August 2014
Charge code 0496 8437 0007
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
27 August 2013
Charge code 0496 8437 0006
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0496 8437 0005
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Notification of addition to or amendment of charge…
7 July 2008
Fixed & floating security document
Delivered: 14 July 2008
Status: Satisfied on 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Charge over shares
Delivered: 20 December 2005
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")
Description: First fixed charge all securities,all the crest rights. See…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties
Description: Land on the north side of poplar way catcliffe t/n…
23 December 2003
Security accession deed
Delivered: 7 January 2004
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…