CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED
LONDON VERTEX FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 01855353
Status Active
Incorporation Date 15 October 1984
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Michael Patrick Collier as a director on 21 October 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016. The most likely internet sites of CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED are www.capitamortgagesoftwaresolutions.co.uk, and www.capita-mortgage-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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 Mortgage Software Solutions Limited is a Private Limited Company. The company registration number is 01855353. Capita Mortgage Software Solutions Limited has been working since 15 October 1984. The present status of the company is Active. The registered address of Capita Mortgage Software Solutions Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. LOCKIE, David James is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BAILEY, Stephen has been resigned. Secretary BARKER, Steven James has been resigned. Secretary BIRKETT, Timothy Lloyd has been resigned. Secretary COLLINS, Richard Hawke has been resigned. Secretary FRITCHIE, Andrew Peel has been resigned. Secretary GLEDHILL, Stephen has been resigned. Secretary HAYFIELD, Colin John has been resigned. Secretary KIRBY, Jonathan Francis has been resigned. Secretary PRENTICE, Ruby has been resigned. Secretary SHEFFIELD, Anne Louise has been resigned. Secretary THOMAS, Stephen Jeremy has been resigned. Secretary UU SECRETARIAT LIMITED has been resigned. Director AYRES, Anthony Hugh has been resigned. Director CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord has been resigned. Director CHARLESWORTH, Edward Mark has been resigned. Director CHITTENDEN, Jeffrey George John has been resigned. Director COLLIER, Michael Patrick has been resigned. Director COXELL, Graham has been resigned. Director COYLE, Robert Charles has been resigned. Director DEANE, James Mark has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director EDWARDS, David has been resigned. Director EVANS, Huw Dewi has been resigned. Director FAGAN, Colm has been resigned. Director FRITCHIE, Andrew Peel has been resigned. Director GALES, David Robert has been resigned. Director GITTINS, John Anthony has been resigned. Director GRAHAM, Richard Halton has been resigned. Director GREENSLADE, Stuart Leslie has been resigned. Director GUTTRIDGE, Adrian Michael has been resigned. Director HARKNESS, John has been resigned. Director HAYFIELD, Colin John has been resigned. Director HUNT, Andrew James has been resigned. Director JAMES, Gavin Keith has been resigned. Director JONES, Steven John has been resigned. Director KEEGAN, Paul Martin has been resigned. Director KIRBY, Jonathan Francis has been resigned. Director KLIM, Anthony Brian has been resigned. Director LYONS, Ian Robert has been resigned. Director MASON, Patrick Michael has been resigned. Director NORWOOD, Gavin has been resigned. Director PHILLIPS, David John has been resigned. Director POWER, David has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director RYLAND, Christopher Herbert has been resigned. Director SEYMOUR, Paul Anthony Colin has been resigned. Director SHEPHERD, Dale Stanley has been resigned. Director SWEENY, Paul Terence has been resigned. Director THOMAS, David Lloyd has been resigned. Director THOMPSON, Chris has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 14 August 2015

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
LOCKIE, David James
Appointed Date: 14 August 2015
51 years old

Director
MAYNARD, Stefan John
Appointed Date: 14 August 2015
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 14 August 2015

Resigned Directors

Secretary
BAILEY, Stephen
Resigned: 20 August 2014
Appointed Date: 30 April 2014

Secretary
BARKER, Steven James
Resigned: 14 August 2015
Appointed Date: 20 August 2014

Secretary
BIRKETT, Timothy Lloyd
Resigned: 18 August 2008
Appointed Date: 26 March 2007

Secretary
COLLINS, Richard Hawke
Resigned: 31 December 2012
Appointed Date: 01 September 2011

Secretary
FRITCHIE, Andrew Peel
Resigned: 21 April 2004
Appointed Date: 07 May 1998

Secretary
GLEDHILL, Stephen
Resigned: 30 April 2014
Appointed Date: 31 December 2012

Secretary
HAYFIELD, Colin John
Resigned: 07 May 1998
Appointed Date: 31 October 1996

Secretary
KIRBY, Jonathan Francis
Resigned: 31 October 1996
Appointed Date: 03 March 1992

Secretary
PRENTICE, Ruby
Resigned: 03 March 1992

Secretary
SHEFFIELD, Anne Louise
Resigned: 01 September 2011
Appointed Date: 18 August 2008

Secretary
THOMAS, Stephen Jeremy
Resigned: 12 May 2005
Appointed Date: 21 April 2004

Secretary
UU SECRETARIAT LIMITED
Resigned: 26 March 2007
Appointed Date: 12 May 2005

Director
AYRES, Anthony Hugh
Resigned: 12 June 2004
Appointed Date: 05 January 2001
68 years old

Director
CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord
Resigned: 27 December 1996
Appointed Date: 05 September 1994
105 years old

Director
CHARLESWORTH, Edward Mark
Resigned: 01 August 2011
Appointed Date: 28 April 2009
64 years old

Director
CHITTENDEN, Jeffrey George John
Resigned: 07 October 2009
Appointed Date: 26 March 2007
77 years old

Director
COLLIER, Michael Patrick
Resigned: 21 October 2016
Appointed Date: 14 August 2015
50 years old

Director
COXELL, Graham
Resigned: 01 April 2003
Appointed Date: 05 January 2001
55 years old

Director
COYLE, Robert Charles
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
DEANE, James Mark
Resigned: 31 January 1995
70 years old

Director
DRURY, Thomas Waterworth
Resigned: 26 March 2007
Appointed Date: 12 May 2005
64 years old

Director
EDWARDS, David
Resigned: 12 May 2005
Appointed Date: 05 January 2001
65 years old

Director
EVANS, Huw Dewi
Resigned: 03 September 2004
76 years old

Director
FAGAN, Colm
Resigned: 05 November 2004
Appointed Date: 19 February 2001
75 years old

Director
FRITCHIE, Andrew Peel
Resigned: 21 April 2004
Appointed Date: 05 January 2001
61 years old

Director
GALES, David Robert
Resigned: 02 March 2004
73 years old

Director
GITTINS, John Anthony
Resigned: 26 March 2007
Appointed Date: 12 May 2005
65 years old

Director
GRAHAM, Richard Halton
Resigned: 08 August 2008
Appointed Date: 26 March 2007
63 years old

Director
GREENSLADE, Stuart Leslie
Resigned: 31 January 1995
86 years old

Director
GUTTRIDGE, Adrian Michael
Resigned: 21 November 2003
Appointed Date: 22 January 2002
63 years old

Director
HARKNESS, John
Resigned: 31 December 1999
Appointed Date: 04 November 1996
70 years old

Director
HAYFIELD, Colin John
Resigned: 27 December 1996
Appointed Date: 23 December 1994
69 years old

Director
HUNT, Andrew James
Resigned: 03 August 2007
Appointed Date: 12 May 2005
61 years old

Director
JAMES, Gavin Keith
Resigned: 14 August 2015
Appointed Date: 02 January 2008
62 years old

Director
JONES, Steven John
Resigned: 24 September 1996
Appointed Date: 01 September 1993
64 years old

Director
KEEGAN, Paul Martin
Resigned: 07 May 1998
Appointed Date: 01 January 1994
66 years old

Director
KIRBY, Jonathan Francis
Resigned: 31 October 1996
Appointed Date: 01 May 1995
70 years old

Director
KLIM, Anthony Brian
Resigned: 21 April 2004
Appointed Date: 05 January 2001
67 years old

Director
LYONS, Ian Robert
Resigned: 04 December 1995
Appointed Date: 01 September 1993
65 years old

Director
MASON, Patrick Michael
Resigned: 09 August 2002
Appointed Date: 22 January 2002
73 years old

Director
NORWOOD, Gavin
Resigned: 01 August 2003
Appointed Date: 22 January 2002
59 years old

Director
PHILLIPS, David John
Resigned: 16 July 2004
Appointed Date: 05 January 2001
69 years old

Director
POWER, David
Resigned: 31 July 2005
Appointed Date: 05 January 2001
66 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 14 August 2015
61 years old

Director
RYLAND, Christopher Herbert
Resigned: 12 May 2005
77 years old

Director
SEYMOUR, Paul Anthony Colin
Resigned: 27 December 1996
Appointed Date: 01 January 1994
81 years old

Director
SHEPHERD, Dale Stanley
Resigned: 02 January 2008
Appointed Date: 26 March 2007
77 years old

Director
SWEENY, Paul Terence
Resigned: 13 March 2012
Appointed Date: 28 August 2009
71 years old

Director
THOMAS, David Lloyd
Resigned: 05 November 2004
Appointed Date: 05 January 2001
76 years old

Director
THOMPSON, Chris
Resigned: 14 August 2015
Appointed Date: 14 October 2013
66 years old

Persons With Significant Control

Capita Mortgage Administration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED Events

11 Jan 2017
Termination of appointment of Michael Patrick Collier as a director on 21 October 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016
Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
25 Jun 1991
Accounts made up to 31 December 1990

25 Jun 1991
Full group accounts made up to 31 December 1990
05 Jun 1991
Full group accounts made up to 31 December 1989

05 Jun 1991
Full group accounts made up to 31 December 1989
05 Jun 1991
Full group accounts made up to 31 December 1988

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED Charges

8 June 2012
Confirmatory english law security document
Delivered: 15 June 2012
Status: Satisfied on 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
English law security document
Delivered: 8 November 2011
Status: Satisfied on 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
An english law security document
Delivered: 11 May 2011
Status: Satisfied on 14 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc
Description: Fixed equitable charge over all real property, fixed charge…
17 May 2007
Fixed and floating security document
Delivered: 29 May 2007
Status: Satisfied on 8 July 2011
Persons entitled: Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
15 April 1988
Guarantee & debenture
Delivered: 22 April 1988
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…