Advanced company searchLink opens in new window

CAPITA PLC

Company number 02081330

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2026 SH01 Statement of capital following an allotment of shares on 8 April 2026
  • GBP 37,457,506.77
05 Feb 2026 CS01 Confirmation statement made on 31 January 2026 with no updates
23 Dec 2025 SH01 Statement of capital following an allotment of shares on 18 December 2025
  • GBP 37,209,506.77
23 Jul 2025 TM01 Termination of appointment of Brian David Mcarthur-Muscroft as a director on 23 July 2025
15 Jul 2025 SH01 Statement of capital following an allotment of shares on 14 July 2025
  • GBP 35,451,524.98
13 Jun 2025 SH19 Statement of capital on 13 June 2025
  • GBP 35,327,524.98
13 Jun 2025 OC138 Reduction of iss capital and minute (oc)
13 Jun 2025 CERT21 Certificate of cancellation of share premium account
23 May 2025 AA Group of companies' accounts made up to 31 December 2024
06 May 2025 SH02 Consolidation of shares on 28 April 2025
06 May 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: consolidation/any general meeting (not agm) may be called not less than 14 clear days notice/subject to sanction of high court of justice in england and wales, amount standing in share premium account cancelled and credited to reserve of the company. 28/04/2025
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2025 SH01 Statement of capital following an allotment of shares on 23 April 2025
  • GBP 35,326,385.65
09 Apr 2025 SH01 Statement of capital following an allotment of shares on 9 April 2025
  • GBP 35,181,723.65
05 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
25 Nov 2024 CH01 Director's details changed for Mr Pablo Andres Monte on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from , 65 Gresham Street, London, EC2V 7NQ, England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 18 November 2024
10 Oct 2024 AP01 Appointment of John James Clarke as a director on 9 October 2024
09 Aug 2024 TM01 Termination of appointment of Timothy Peter Weller as a director on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Mr Pablo Andres Monte on 9 August 2024
15 Jul 2024 AP01 Appointment of Mr Pablo Andres Monte as a director on 15 July 2024
11 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
31 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meeting 21/05/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Jan 2024 TM01 Termination of appointment of Jonathan James Muschamp Lewis as a director on 17 January 2024
19 Jan 2024 AP01 Appointment of Mr Adolfo Hernandez as a director on 17 January 2024