CAPITA INSURANCE SERVICES GROUP LIMITED
LONDON CAPITA EASTGATE GROUP LIMITED EASTGATE GROUP LIMITED

Hellopages » Greater London » Westminster » SW1H 0XA

Company number 02777642
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 61/71 VICTORIA STREET, WESTMINSTER, LONDON, SW1H 0XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Andrew John Bowman as a director on 16 February 2016. The most likely internet sites of CAPITA INSURANCE SERVICES GROUP LIMITED are www.capitainsuranceservicesgroup.co.uk, and www.capita-insurance-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.4 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 Insurance Services Group Limited is a Private Limited Company. The company registration number is 02777642. Capita Insurance Services Group Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Capita Insurance Services Group Limited is 61 71 Victoria Street Westminster London Sw1h 0xa. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BARCLAY, Robert Lynam has been resigned. Secretary GODDARD, Peter has been resigned. Secretary HEAD, Madie Ivy has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary WILLIAMS, Matthew David has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ASTLEY, Shaun Derek has been resigned. Director BARCLAY, Robert Lynam has been resigned. Director BRAITHWAITE, Philip Charles has been resigned. Director BROWN, Andrew Jonathan has been resigned. Director CARRUTHERS, James Maxwell has been resigned. Director DOYLE, Patrick Michael has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director DYE, William Ellsworth has been resigned. Director ECKERT III, Alfred Carl has been resigned. Director GODDARD, Peter has been resigned. Director HAMWEE, Robert Alan has been resigned. Director HART, Tony Roy has been resigned. Director HEAD, Madie Ivy has been resigned. Director HEAD III, John C has been resigned. Director HURST, Gordon Mark has been resigned. Director IRBY III, Alton Fernando has been resigned. Director JARVIS, Ian Edward has been resigned. Director LAVER, Douglas Lindsay Hay has been resigned. Director MCKENZIE, Malcolm Gordon has been resigned. Director MILNE, Richard Gordon has been resigned. Director OLYMPITIS, Emmanuel John has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director QUILTER, Alan Kevin has been resigned. Director RANDALL, Kenneth Edward has been resigned. Director SHEARER, Richard John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
BOWMAN, Andrew John
Appointed Date: 16 February 2016
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
BARCLAY, Robert Lynam
Resigned: 07 January 1994
Appointed Date: 16 April 1993

Secretary
GODDARD, Peter
Resigned: 22 September 2000
Appointed Date: 16 April 1993

Secretary
HEAD, Madie Ivy
Resigned: 02 June 1993
Appointed Date: 16 April 1993

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 01 November 2000

Secretary
WILLIAMS, Matthew David
Resigned: 01 November 2000
Appointed Date: 22 September 2000

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 November 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 16 April 1993
Appointed Date: 07 January 1993

Director
ASTLEY, Shaun Derek
Resigned: 10 January 1995
Appointed Date: 02 June 1993
72 years old

Director
BARCLAY, Robert Lynam
Resigned: 27 January 1995
Appointed Date: 16 April 1993
72 years old

Director
BRAITHWAITE, Philip Charles
Resigned: 31 March 2002
Appointed Date: 12 December 2000
74 years old

Director
BROWN, Andrew Jonathan
Resigned: 01 November 2000
Appointed Date: 18 May 2000
81 years old

Director
CARRUTHERS, James Maxwell
Resigned: 18 August 2000
Appointed Date: 19 September 1997
70 years old

Director
DOYLE, Patrick Michael
Resigned: 31 March 2008
Appointed Date: 01 November 2000
74 years old

Nominee Director
DUFFY, Christopher William
Resigned: 16 April 1993
Appointed Date: 07 January 1993
68 years old

Director
DYE, William Ellsworth
Resigned: 02 January 2004
Appointed Date: 08 October 2003
63 years old

Director
ECKERT III, Alfred Carl
Resigned: 01 November 2000
Appointed Date: 02 August 1996
77 years old

Director
GODDARD, Peter
Resigned: 27 January 1995
Appointed Date: 02 June 1993
67 years old

Director
HAMWEE, Robert Alan
Resigned: 01 November 2000
Appointed Date: 19 September 1997
55 years old

Director
HART, Tony Roy
Resigned: 06 August 1999
Appointed Date: 19 September 1997
80 years old

Director
HEAD, Madie Ivy
Resigned: 13 March 1996
Appointed Date: 16 April 1993
82 years old

Director
HEAD III, John C
Resigned: 02 August 1996
Appointed Date: 16 April 1993
77 years old

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 01 November 2000
63 years old

Director
IRBY III, Alton Fernando
Resigned: 01 November 2000
Appointed Date: 01 January 1995
85 years old

Director
JARVIS, Ian Edward
Resigned: 16 February 2016
Appointed Date: 03 February 2014
53 years old

Director
LAVER, Douglas Lindsay Hay
Resigned: 03 February 2014
Appointed Date: 13 October 2011
60 years old

Director
MCKENZIE, Malcolm Gordon
Resigned: 27 January 1995
Appointed Date: 02 June 1993
77 years old

Director
MILNE, Richard Gordon
Resigned: 01 November 2000
Appointed Date: 11 December 1996
70 years old

Director
OLYMPITIS, Emmanuel John
Resigned: 25 June 1999
Appointed Date: 06 May 1998
76 years old

Director
PINDAR, Paul Richard Martin
Resigned: 31 March 2008
Appointed Date: 30 March 1999
66 years old

Director
QUILTER, Alan Kevin
Resigned: 10 July 2000
Appointed Date: 11 December 1996
74 years old

Director
RANDALL, Kenneth Edward
Resigned: 01 November 2000
Appointed Date: 01 January 1995
77 years old

Director
SHEARER, Richard John
Resigned: 13 October 2011
Appointed Date: 31 March 2008
61 years old

Persons With Significant Control

Capita Business Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA INSURANCE SERVICES GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Appointment of Mr Andrew John Bowman as a director on 16 February 2016
24 Feb 2016
Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 226 more events
03 Jun 1993
Secretary resigned;new secretary appointed

25 May 1993
Accounting reference date notified as 31/12

25 May 1993
New secretary appointed

31 Mar 1993
Company name changed minmar (210) LIMITED\certificate issued on 31/03/93
07 Jan 1993
Incorporation

CAPITA INSURANCE SERVICES GROUP LIMITED Charges

30 November 1998
Guarantee & debenture
Delivered: 16 December 1998
Status: Satisfied on 18 December 2000
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all estates or interests in the…
18 June 1998
Fixed charge
Delivered: 3 July 1998
Status: Satisfied on 8 April 2000
Persons entitled: Centre Reinsurance International Company
Description: First fixed charge over all rights,title and interest in…
30 December 1997
Guarantee
Delivered: 15 January 1998
Status: Satisfied on 3 July 2001
Persons entitled: Centre Reinsurance International Company
Description: As security for the payment and discharge of the…
26 June 1996
Mortgage debenture
Delivered: 4 July 1996
Status: Satisfied on 15 June 2001
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1996
Mortgage debenture
Delivered: 14 June 1996
Status: Satisfied on 31 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 18 December 1997
Persons entitled: Ludgate Insurance Company Limited
Description: All interests in the leasehold property known as greenly…
6 November 1995
Legal mortgage
Delivered: 15 March 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: L/H greenley house 40 duke's place london t/n NGL460012 and…