CAPITA IT SERVICES (BSF) HOLDINGS LIMITED
LONDON RAMESYS (HOLDINGS) LIMITED RSP (123) LTD

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 05593908
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address 17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016; Termination of appointment of Richard John Shearer as a director on 15 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CAPITA IT SERVICES (BSF) HOLDINGS LIMITED are www.capitaitservicesbsfholdings.co.uk, and www.capita-it-services-bsf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 It Services Bsf Holdings Limited is a Private Limited Company. The company registration number is 05593908. Capita It Services Bsf Holdings Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of Capita It Services Bsf Holdings Limited is 17 Rochester Row Westminster London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary GREEN, Michael has been resigned. Secretary HART, Darren has been resigned. Secretary MCINTYRE, David has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CHAMBERS, Mark Richard has been resigned. Director DONOGHUE, William has been resigned. Director ELLIS, Robert Keith has been resigned. Director FLOYDD, William James Spencer has been resigned. Director FREER, Mark has been resigned. Director GREEN, Michael has been resigned. Director HART, Darren has been resigned. Director HEWETT, Lee has been resigned. Director HILLS, Kenneth Cumming has been resigned. Director LEACH, Andrew William has been resigned. Director MOGG, Richard David has been resigned. Director PARKER, Andrew George has been resigned. Director SHEARER, Richard John has been resigned. Director TOMPSETT, Rodney Graham has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 26 March 2010

Director
TODD, Francesca Anne
Appointed Date: 14 December 2016
54 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 26 March 2010

Resigned Directors

Secretary
GREEN, Michael
Resigned: 10 November 2009
Appointed Date: 24 December 2007

Secretary
HART, Darren
Resigned: 24 December 2007
Appointed Date: 02 December 2005

Secretary
MCINTYRE, David
Resigned: 26 March 2010
Appointed Date: 10 November 2009

Secretary
EVERSECRETARY LIMITED
Resigned: 02 December 2005
Appointed Date: 17 October 2005

Director
CHAMBERS, Mark Richard
Resigned: 26 March 2010
Appointed Date: 24 December 2007
63 years old

Director
DONOGHUE, William
Resigned: 30 September 2007
Appointed Date: 02 December 2005
61 years old

Director
ELLIS, Robert Keith
Resigned: 26 March 2010
Appointed Date: 31 December 2009
74 years old

Director
FLOYDD, William James Spencer
Resigned: 06 December 2012
Appointed Date: 11 October 2012
56 years old

Director
FREER, Mark
Resigned: 25 July 2008
Appointed Date: 02 December 2005
60 years old

Director
GREEN, Michael
Resigned: 10 November 2009
Appointed Date: 30 September 2007
78 years old

Director
HART, Darren
Resigned: 24 December 2007
Appointed Date: 02 December 2005
57 years old

Director
HEWETT, Lee
Resigned: 10 June 2011
Appointed Date: 26 March 2010
60 years old

Director
HILLS, Kenneth Cumming
Resigned: 31 December 2009
Appointed Date: 01 October 2008
64 years old

Director
LEACH, Andrew William
Resigned: 22 June 2009
Appointed Date: 01 October 2008
68 years old

Director
MOGG, Richard David
Resigned: 29 June 2012
Appointed Date: 13 October 2011
49 years old

Director
PARKER, Andrew George
Resigned: 13 October 2011
Appointed Date: 26 March 2010
56 years old

Director
SHEARER, Richard John
Resigned: 15 December 2016
Appointed Date: 26 March 2010
61 years old

Director
TOMPSETT, Rodney Graham
Resigned: 31 July 2007
Appointed Date: 18 January 2006
72 years old

Director
EVERDIRECTOR LIMITED
Resigned: 02 December 2005
Appointed Date: 17 October 2005

Persons With Significant Control

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

CAPITA IT SERVICES (BSF) HOLDINGS LIMITED Events

28 Dec 2016
Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016
27 Dec 2016
Termination of appointment of Richard John Shearer as a director on 15 December 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 15,500,015

...
... and 96 more events
14 Dec 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Dec 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Oct 2005
Incorporation

CAPITA IT SERVICES (BSF) HOLDINGS LIMITED Charges

2 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited (The Noteholder)
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Debenture
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Security interest agreement
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 100 ordinary shares of £1 each in the capital of scart…
2 December 2005
An omnibus guarantee and set-off agreement
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…