About

Registered Number: 02018542
Date of Incorporation: 12/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 65 Gresham Street, London, EC2V 7NQ,

 

Founded in 1986, Capita Property & Infrastructure Ltd have registered office in London. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Simon Alexander 01 April 2019 - 1
TREVORROW, Thomas Luke Groat 31 March 2020 - 1
ATKINSON, Michael William N/A 30 April 1992 1
BEARD, Clifford Arthur N/A 28 October 1996 1
BEEVERS, Richard William 01 September 2003 01 September 2003 1
BRIGGS, Roger 18 September 1997 05 October 1998 1
BROOK, Dwayne Andrew 01 January 2018 31 March 2018 1
BROOKS, Christopher Paul 02 April 2002 01 June 2004 1
BYRNE, Raymond John 25 December 1996 31 December 1997 1
COLEMAN, Ronald, Docotor 08 February 1994 03 March 1995 1
COX, David 02 January 2002 24 May 2004 1
DAVIES, Roger Martin N/A 30 April 1992 1
DAWSON, Alistair N/A 30 April 1992 1
DICKSON, Alan 24 March 2000 30 September 2003 1
GIGGINS, Peter 25 December 1996 01 November 1997 1
GILBERT, Pamela 03 April 2007 20 November 2007 1
GILHOOLY, Thomas Anthony 01 January 1998 28 February 2000 1
GREEN, Christopher Michael 24 March 2000 30 September 2016 1
HUBBARD, Maxwell N/A 31 August 1995 1
JACOB, Darren Charles 03 April 2007 31 March 2008 1
KELBIE, George Wylie 13 July 1998 31 May 2000 1
LAURENCE, Tim, Vice Admiral Sir 04 May 2011 17 December 2014 1
LAWRENCE, David Paul 19 July 2013 09 June 2014 1
LEWIS, Charles Ainsworth 26 April 1995 31 May 1999 1
LEWSLEY, John Charles 10 April 2017 12 October 2018 1
MACDONALD, Roger 01 January 2003 30 September 2003 1
MCBURNIE, Tony N/A 28 October 1996 1
MORRIS, Stephen John 25 December 1996 31 October 2002 1
MURRAY, Alastair James 09 June 2014 10 April 2015 1
NORRIS, Mark Alexander 16 June 2008 05 September 2011 1
RATCLIFFE, David 01 September 2003 01 September 2003 1
RIGBY, David Keith 05 December 1994 01 November 1997 1
ROBERTSON, Charles Archibald 02 June 2009 11 April 2011 1
ROSCOE, Edward 24 March 2000 01 January 2003 1
SOUTHGATE, John Henry 01 September 2003 01 September 2003 1
SPENCER, David John 03 April 2007 09 June 2014 1
SPRINGGAY, Paul Mason N/A 29 September 1994 1
WARWICK, Peter John N/A 29 September 1994 1
WILLIAMSON, Graham 02 April 2002 01 June 2004 1
WILSON, David Charles 24 March 2000 17 June 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
RESOLUTIONS - N/A 23 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2020
SH19 - Statement of capital 23 January 2020
CAP-SS - N/A 23 January 2020
TM01 - Termination of appointment of director 23 August 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 12 April 2019
PSC05 - N/A 10 April 2019
AD04 - Change of location of company records to the registered office 09 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2019
CH01 - Change of particulars for director 04 April 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 22 October 2018
CH02 - Change of particulars for corporate director 03 October 2018
PSC05 - N/A 03 October 2018
CH04 - Change of particulars for corporate secretary 17 July 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
TM01 - Termination of appointment of director 19 June 2018
AD01 - Change of registered office address 15 June 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
PSC05 - N/A 09 January 2018
AA - Annual Accounts 10 July 2017
AP02 - Appointment of corporate director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 07 April 2017
MR04 - N/A 06 December 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 13 April 2015
MISC - Miscellaneous document 23 February 2015
CH01 - Change of particulars for director 31 October 2014
AUD - Auditor's letter of resignation 11 September 2014
MISC - Miscellaneous document 17 July 2014
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 28 April 2014
CERTNM - Change of name certificate 01 October 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP02 - Appointment of corporate director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 11 September 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AUD - Auditor's letter of resignation 09 May 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH02 - Change of particulars for corporate director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AP01 - Appointment of director 08 January 2010
RESOLUTIONS - N/A 21 December 2009
CC04 - Statement of companies objects 21 December 2009
AA - Annual Accounts 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
RESOLUTIONS - N/A 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363a - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363a - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
CERTNM - Change of name certificate 04 May 2004
CERTNM - Change of name certificate 12 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363a - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 14 June 2002
363a - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
AA - Annual Accounts 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2001
RESOLUTIONS - N/A 14 May 2001
123 - Notice of increase in nominal capital 14 May 2001
SA - Shares agreement 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
363s - Annual Return 07 March 2001
CERTNM - Change of name certificate 06 February 2001
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1999
363s - Annual Return 10 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
RESOLUTIONS - N/A 15 January 1999
123 - Notice of increase in nominal capital 15 January 1999
CERTNM - Change of name certificate 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 18 September 1997
CERTNM - Change of name certificate 20 June 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 10 March 1997
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
AA - Annual Accounts 30 June 1996
288 - N/A 20 June 1996
288 - N/A 12 June 1996
363s - Annual Return 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1995
AA - Annual Accounts 02 November 1995
288 - N/A 30 May 1995
363s - Annual Return 23 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 06 January 1995
AUD - Auditor's letter of resignation 10 October 1994
288 - N/A 10 October 1994
AA - Annual Accounts 06 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1994
MEM/ARTS - N/A 07 July 1994
288 - N/A 16 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 11 November 1993
RESOLUTIONS - N/A 03 September 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 16 September 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 September 1991
288 - N/A 09 August 1991
395 - Particulars of a mortgage or charge 08 August 1991
395 - Particulars of a mortgage or charge 29 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 22 February 1990
395 - Particulars of a mortgage or charge 20 December 1989
288 - N/A 25 September 1989
288 - N/A 29 June 1989
288 - N/A 14 June 1989
288 - N/A 14 June 1989
363 - Annual Return 03 April 1989
288 - N/A 28 March 1989
AA - Annual Accounts 21 March 1989
288 - N/A 10 November 1988
288 - N/A 23 August 1988
288 - N/A 23 January 1988
288 - N/A 23 January 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
288 - N/A 10 August 1987
288 - N/A 10 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1987
288 - N/A 02 October 1986
GAZ(U) - N/A 09 September 1986
CERTNM - Change of name certificate 26 August 1986
RESOLUTIONS - N/A 09 August 1986
288 - N/A 06 August 1986
287 - Change in situation or address of Registered Office 06 August 1986
MISC - Miscellaneous document 12 May 1986
NEWINC - New incorporation documents 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2011 Fully Satisfied

N/A

Guarantee & debenture 11 February 1999 Fully Satisfied

N/A

Legal mortgage 02 August 1991 Fully Satisfied

N/A

A credit agreement 23 May 1991 Fully Satisfied

N/A

Mortgage debenture 14 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.