CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED
LONDON BLUEFIN CORPORATE CONSULTING LIMITED ORBIT BENEFITS LIMITED E.W. BLANCH CONSULTING LIMITED SWIRE BLANCH CONSULTING LIMITED SWIRE BLANCH FINANCIAL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 01860772
Status Active
Incorporation Date 5 November 1984
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Nicholas Edward Latner as a director on 1 April 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED are www.capitaemployeebenefitsconsulting.co.uk, and www.capita-employee-benefits-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capita Employee Benefits Consulting Limited is a Private Limited Company. The company registration number is 01860772. Capita Employee Benefits Consulting Limited has been working since 05 November 1984. The present status of the company is Active. The registered address of Capita Employee Benefits Consulting Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BEDFORD, Nicolas Norman is a Director of the company. LATNER, Nicholas Edward is a Director of the company. RING, Susan Lesley is a Director of the company. VINCENT, James D'Arcy is a Director of the company. Secretary COLE, Simon Lawrence Vernon has been resigned. Secretary EVANS, Jonathan Richard William has been resigned. Secretary LESSER, Maxwell Edward has been resigned. Secretary SAMUEL, David Lawrence has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary THOMS, David Kenneth has been resigned. Director ANDERSON, Philip John has been resigned. Director ATKINSON, Robert Michael James has been resigned. Director BEARMAN, Garth Russell has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BOWMAN, Andrew John has been resigned. Director BURNS, Nicholas Mackenzie Herbert has been resigned. Director CARLTON, James Royston has been resigned. Director CARRICK, Charles Horwood has been resigned. Director CARRICK, Charles Horwood has been resigned. Director CARRICK, Charles Horwood has been resigned. Director COX, Vanda has been resigned. Director DUNKERLEY, Christopher has been resigned. Director EVANS, Jonathan Richard William has been resigned. Director EVANS, Peter Anthony has been resigned. Director FARMER, Graham James has been resigned. Director FARMER, William Dickson has been resigned. Director GRAY, Peter has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director GROENVOLD, Jesper has been resigned. Director HALL, Simon Edward has been resigned. Director HARRIS, Nicholas George Robert has been resigned. Director HIRD, Ann has been resigned. Director HOLT, Antony Vincent has been resigned. Director JARVIS, Ian Edward has been resigned. Director KNIPE, Henry Ian has been resigned. Director LESSER, Maxwell Edward has been resigned. Director MOULTON, Cory Lane has been resigned. Director PERCIVAL, Nicholas John has been resigned. Director ROBERTS, Tobin John Jagoe has been resigned. Director SAMARA, Michael Pallewala has been resigned. Director SAMUEL, David Lawrence has been resigned. Director SHARP, Stephen has been resigned. Director SMITH, Angus has been resigned. Director SUTTON, Nicholas Robert Arnott has been resigned. Director THOMS, David Kenneth has been resigned. Director WHITFIELD, Michael Alexander Gardiner has been resigned. Director YATES, Jennifer Ann has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 23 April 2012

Director
BEDFORD, Nicolas Norman
Appointed Date: 09 February 2017
66 years old

Director
LATNER, Nicholas Edward
Appointed Date: 01 April 2017
47 years old

Director
RING, Susan Lesley
Appointed Date: 17 January 2014
64 years old

Director
VINCENT, James D'Arcy
Appointed Date: 22 May 2015
59 years old

Resigned Directors

Secretary
COLE, Simon Lawrence Vernon
Resigned: 22 December 2008
Appointed Date: 24 April 2006

Secretary
EVANS, Jonathan Richard William
Resigned: 24 April 2006
Appointed Date: 31 March 2000

Secretary
LESSER, Maxwell Edward
Resigned: 31 March 2000
Appointed Date: 01 June 1999

Secretary
SAMUEL, David Lawrence
Resigned: 31 March 1999
Appointed Date: 04 November 1994

Secretary
SMALL, Jeremy Peter
Resigned: 23 April 2012
Appointed Date: 22 December 2008

Secretary
THOMS, David Kenneth
Resigned: 04 November 1994

Director
ANDERSON, Philip John
Resigned: 23 April 2012
Appointed Date: 01 June 2009
61 years old

Director
ATKINSON, Robert Michael James
Resigned: 27 June 1997
Appointed Date: 16 January 1995
72 years old

Director
BEARMAN, Garth Russell
Resigned: 14 February 1997
78 years old

Director
BEDFORD, Nicolas Norman
Resigned: 04 May 2012
Appointed Date: 23 April 2012
66 years old

Director
BOWMAN, Andrew John
Resigned: 10 February 2017
Appointed Date: 23 October 2014
53 years old

Director
BURNS, Nicholas Mackenzie Herbert
Resigned: 26 June 2015
Appointed Date: 27 June 2008
58 years old

Director
CARLTON, James Royston
Resigned: 04 August 2008
Appointed Date: 01 August 1994
70 years old

Director
CARRICK, Charles Horwood
Resigned: 04 August 2008
Appointed Date: 01 December 2007
56 years old

Director
CARRICK, Charles Horwood
Resigned: 20 February 2006
Appointed Date: 21 November 2001
56 years old

Director
CARRICK, Charles Horwood
Resigned: 24 April 2001
Appointed Date: 01 June 1999
56 years old

Director
COX, Vanda
Resigned: 17 July 1998
Appointed Date: 01 August 1994
66 years old

Director
DUNKERLEY, Christopher
Resigned: 31 May 1995
Appointed Date: 01 August 1994
73 years old

Director
EVANS, Jonathan Richard William
Resigned: 20 February 2006
Appointed Date: 07 June 2000
62 years old

Director
EVANS, Peter Anthony
Resigned: 17 April 2003
Appointed Date: 01 June 1999
65 years old

Director
FARMER, Graham James
Resigned: 01 December 2007
Appointed Date: 23 October 1997
76 years old

Director
FARMER, William Dickson
Resigned: 14 June 2001
Appointed Date: 22 June 2000
69 years old

Director
GRAY, Peter
Resigned: 31 March 2010
Appointed Date: 24 April 2006
78 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 17 April 2015
Appointed Date: 18 March 2014
57 years old

Director
GROENVOLD, Jesper
Resigned: 20 February 2006
Appointed Date: 01 May 2003
68 years old

Director
HALL, Simon Edward
Resigned: 10 February 2017
Appointed Date: 10 June 2016
49 years old

Director
HARRIS, Nicholas George Robert
Resigned: 20 February 2006
Appointed Date: 23 August 2004
51 years old

Director
HIRD, Ann
Resigned: 15 November 2012
Appointed Date: 23 April 2012
68 years old

Director
HOLT, Antony Vincent
Resigned: 23 April 2012
Appointed Date: 22 October 2008
66 years old

Director
JARVIS, Ian Edward
Resigned: 23 March 2016
Appointed Date: 03 January 2014
53 years old

Director
KNIPE, Henry Ian
Resigned: 30 June 1994
80 years old

Director
LESSER, Maxwell Edward
Resigned: 31 March 2000
Appointed Date: 01 June 1999
61 years old

Director
MOULTON, Cory Lane
Resigned: 31 December 1999
Appointed Date: 27 June 1997
56 years old

Director
PERCIVAL, Nicholas John
Resigned: 06 September 1995
Appointed Date: 20 December 1994
64 years old

Director
ROBERTS, Tobin John Jagoe
Resigned: 30 April 1996
67 years old

Director
SAMARA, Michael Pallewala
Resigned: 30 April 1997
72 years old

Director
SAMUEL, David Lawrence
Resigned: 31 March 1999
Appointed Date: 20 December 1994
61 years old

Director
SHARP, Stephen
Resigned: 03 February 2014
Appointed Date: 23 April 2012
60 years old

Director
SMITH, Angus
Resigned: 22 October 2008
Appointed Date: 24 April 2006
62 years old

Director
SUTTON, Nicholas Robert Arnott
Resigned: 31 May 1995
Appointed Date: 20 December 1994
61 years old

Director
THOMS, David Kenneth
Resigned: 04 November 1994
81 years old

Director
WHITFIELD, Michael Alexander Gardiner
Resigned: 31 January 1996
Appointed Date: 01 November 1991
67 years old

Director
YATES, Jennifer Ann
Resigned: 20 February 2006
Appointed Date: 20 January 2004
57 years old

Persons With Significant Control

Capita Employee Benefits Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED Events

04 May 2017
Full accounts made up to 31 December 2016
13 Apr 2017
Appointment of Mr Nicholas Edward Latner as a director on 1 April 2017
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Feb 2017
Termination of appointment of Simon Edward Hall as a director on 10 February 2017
17 Feb 2017
Termination of appointment of Andrew John Bowman as a director on 10 February 2017
...
... and 229 more events
30 Dec 1986
Return made up to 17/12/86; full list of members

27 Dec 1986
Registered office changed on 27/12/86 from: 19 cursitor street london EC4A 1LT

23 Sep 1986
New director appointed

05 Feb 1985
Alter mem and arts
05 Nov 1984
Certificate of incorporation

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED Charges

12 April 2010
Rent deposit deed
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Pace Trustees Limited
Description: Its interest in the account in which the rent deposit of…
11 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
9 February 1988
Letter of charge
Delivered: 16 February 1988
Status: Satisfied on 16 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time hereafter standing to the…