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.
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 |
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 |
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 |