About

Registered Number: 05687570
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Established in 2006, Capitas Finance Ltd are based in Esher, Surrey. We don't know the number of employees at the company. This business has 2 directors listed as Brook, Jan, Scales, Philip Ray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOK, Jan 25 January 2006 24 July 2006 1
SCALES, Philip Ray 27 February 2014 23 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
RESOLUTIONS - N/A 18 February 2020
CS01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 03 January 2018
SH03 - Return of purchase of own shares 09 October 2017
SH01 - Return of Allotment of shares 04 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
RESOLUTIONS - N/A 25 September 2017
RESOLUTIONS - N/A 25 September 2017
AA - Annual Accounts 24 March 2017
AA01 - Change of accounting reference date 24 March 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 04 August 2016
RESOLUTIONS - N/A 04 August 2016
AP01 - Appointment of director 28 July 2016
SH01 - Return of Allotment of shares 27 July 2016
SH01 - Return of Allotment of shares 27 July 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 21 August 2014
MR01 - N/A 07 April 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 25 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AD01 - Change of registered office address 01 November 2012
RESOLUTIONS - N/A 26 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2012
SH08 - Notice of name or other designation of class of shares 26 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2012
TM01 - Termination of appointment of director 22 June 2012
AAMD - Amended Accounts 11 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 30 January 2009
RESOLUTIONS - N/A 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 01 February 2008
353 - Register of members 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 05 November 2007
225 - Change of Accounting Reference Date 24 October 2007
363a - Annual Return 22 February 2007
353 - Register of members 22 February 2007
353 - Register of members 07 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.