About

Registered Number: 02511140
Date of Incorporation: 12/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG,

 

Capita Workplace Technology Ltd was registered on 12 June 1990 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at Capita Workplace Technology Ltd. Jones, Nicholas David, Jones, Ian Howard, Jones, Nicholas David, Peters, Victoria, Jones, Nicholas David, Bowman, Janet, Filkins, Gary, Gillett, Paul Mark, Hallissey, Steven Peter, Morgan, Michael Desmond, Unalkat, Alpesh Jayantilal, Wallbridge, David, Wallbridge, Helena are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Howard 03 August 2020 - 1
JONES, Nicholas David 01 August 2020 - 1
PETERS, Victoria 03 August 2020 - 1
BOWMAN, Janet N/A 01 January 1996 1
FILKINS, Gary 01 January 1996 30 July 1996 1
GILLETT, Paul Mark 08 August 1994 17 September 2015 1
HALLISSEY, Steven Peter 11 May 2017 26 March 2019 1
MORGAN, Michael Desmond 01 October 2008 09 December 2008 1
UNALKAT, Alpesh Jayantilal 27 May 2002 14 April 2011 1
WALLBRIDGE, David 08 August 1994 11 April 2002 1
WALLBRIDGE, Helena N/A 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
JONES, Nicholas David 01 August 2020 - 1
JONES, Nicholas David 11 April 2002 14 April 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
MA - Memorandum and Articles 14 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 03 August 2020
PSC02 - N/A 03 August 2020
PSC07 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 14 April 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 11 April 2019
PSC05 - N/A 10 April 2019
CH02 - Change of particulars for corporate director 04 April 2019
CH04 - Change of particulars for corporate secretary 04 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 01 October 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CONNOT - N/A 20 June 2018
CERTNM - Change of name certificate 20 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 25 October 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AUD - Auditor's letter of resignation 11 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 June 2012
AUD - Auditor's letter of resignation 24 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 July 2011
RESOLUTIONS - N/A 12 July 2011
AP01 - Appointment of director 05 July 2011
CH01 - Change of particulars for director 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AA01 - Change of accounting reference date 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP02 - Appointment of corporate director 20 April 2011
AP04 - Appointment of corporate secretary 20 April 2011
AD01 - Change of registered office address 20 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AUD - Auditor's letter of resignation 10 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 16 April 2008
MEM/ARTS - N/A 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
AUD - Auditor's letter of resignation 05 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 15 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
AUD - Auditor's letter of resignation 13 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 05 May 2002
RESOLUTIONS - N/A 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
169 - Return by a company purchasing its own shares 25 April 2002
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 16 March 2000
363a - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 07 October 1996
288 - N/A 29 August 1996
287 - Change in situation or address of Registered Office 04 July 1996
288 - N/A 20 June 1996
395 - Particulars of a mortgage or charge 29 April 1996
AA - Annual Accounts 16 April 1996
288 - N/A 16 April 1996
CERTNM - Change of name certificate 14 March 1996
RESOLUTIONS - N/A 21 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1996
123 - Notice of increase in nominal capital 21 February 1996
CERTNM - Change of name certificate 15 February 1996
363s - Annual Return 28 September 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 30 April 1993
287 - Change in situation or address of Registered Office 30 April 1993
AA - Annual Accounts 29 October 1992
288 - N/A 09 October 1992
363b - Annual Return 16 April 1992
363(287) - N/A 16 April 1992
288 - N/A 13 May 1991
288 - N/A 19 April 1991
288 - N/A 24 January 1991
NEWINC - New incorporation documents 12 June 1990

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation of security 04 March 2011 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Rent deposit deed 11 October 2004 Fully Satisfied

N/A

Rent deposit deed 25 June 2001 Fully Satisfied

N/A

Mortgage debenture 22 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.