CAPITA SYMONDS (ASIA) LIMITED
LONDON SYMONDS INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 03023340
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr David Patrick Dwyer as a director on 1 January 2017; Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CAPITA SYMONDS (ASIA) LIMITED are www.capitasymondsasia.co.uk, and www.capita-symonds-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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 Symonds Asia Limited is a Private Limited Company. The company registration number is 03023340. Capita Symonds Asia Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Capita Symonds Asia Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. DWYER, David Patrick is a Director of the company. HOWARD, Andrew David is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary CASTLE, Rodney Grahame has been resigned. Secretary FRANCE, Diana has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Secretary PARMAR, Inderjit Singh has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BIDDLE, Norman Michael, Dr has been resigned. Director BOOY, Christopher Arthur has been resigned. Director CASE, Brynley Richard has been resigned. Director COWLEY, Graham has been resigned. Director GORING, Jonathan Charles Bradbury has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HURST, Gordon Mark has been resigned. Director JARVIS, Ian Edward has been resigned. Director JENNINGS, Timothy has been resigned. Director MARCHANT, Richard Melvyn has been resigned. Director MARCHANT, Richard Melvyn has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. Director MOFFETT, John Steele has been resigned. Director PEEL, John William has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director PIPER, Timothy John has been resigned. Director SHEARER, Richard John has been resigned. Director SWEENEY, Peter Charles has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
DWYER, David Patrick
Appointed Date: 01 January 2017
47 years old

Director
HOWARD, Andrew David
Appointed Date: 15 June 2016
50 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
CASTLE, Rodney Grahame
Resigned: 01 October 1997
Appointed Date: 21 March 1995

Secretary
FRANCE, Diana
Resigned: 02 December 1999
Appointed Date: 01 October 1997

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 12 February 2004

Secretary
MB SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 17 February 1995

Secretary
PARMAR, Inderjit Singh
Resigned: 12 February 2004
Appointed Date: 02 December 1999

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

Director
BIDDLE, Norman Michael, Dr
Resigned: 02 December 1999
Appointed Date: 21 March 1995
85 years old

Director
BOOY, Christopher Arthur
Resigned: 12 February 2004
Appointed Date: 21 March 1995
72 years old

Director
CASE, Brynley Richard
Resigned: 15 June 2016
Appointed Date: 02 October 2013
48 years old

Director
COWLEY, Graham
Resigned: 13 July 2015
Appointed Date: 02 October 2013
66 years old

Director
GORING, Jonathan Charles Bradbury
Resigned: 02 October 2013
Appointed Date: 31 March 2008
63 years old

Director
GREENSPAN, Daniel James
Resigned: 21 January 2016
Appointed Date: 02 October 2013
50 years old

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 12 February 2004
63 years old

Director
JARVIS, Ian Edward
Resigned: 01 January 2017
Appointed Date: 21 January 2016
53 years old

Director
JENNINGS, Timothy
Resigned: 30 June 2013
Appointed Date: 13 October 2011
61 years old

Director
MARCHANT, Richard Melvyn
Resigned: 31 March 2016
Appointed Date: 02 October 2013
71 years old

Director
MARCHANT, Richard Melvyn
Resigned: 20 August 2007
Appointed Date: 12 February 2004
71 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 21 March 1995
Appointed Date: 17 February 1995

Director
MOFFETT, John Steele
Resigned: 02 December 1999
Appointed Date: 12 May 1997
82 years old

Director
PEEL, John William
Resigned: 31 March 2007
Appointed Date: 11 August 2005
78 years old

Director
PINDAR, Paul Richard Martin
Resigned: 31 March 2008
Appointed Date: 12 February 2004
66 years old

Director
PIPER, Timothy John
Resigned: 12 February 2004
Appointed Date: 25 February 2000
70 years old

Director
SHEARER, Richard John
Resigned: 31 March 2008
Appointed Date: 31 March 2007
61 years old

Director
SWEENEY, Peter Charles
Resigned: 27 October 1997
Appointed Date: 21 March 1995
84 years old

Persons With Significant Control

Capita Property And Infrastructure International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITA SYMONDS (ASIA) LIMITED Events

27 Jan 2017
Appointment of Mr David Patrick Dwyer as a director on 1 January 2017
27 Jan 2017
Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Appointment of Mr Andrew David Howard as a director on 15 June 2016
...
... and 118 more events
05 Jun 1995
New director appointed
05 Jun 1995
Director resigned;new director appointed
20 Mar 1995
Company name changed symonds travers morgan internati onal LIMITED\certificate issued on 20/03/95
17 Mar 1995
Company name changed MB19 LIMITED\certificate issued on 17/03/95
17 Feb 1995
Incorporation

CAPITA SYMONDS (ASIA) LIMITED Charges

2 December 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 30 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…