Capula Limited STONE


Capula started in year 1969 as Private Limited Company with registration number 00953504. The Capula company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Stone at Orion House. Postal code: ST15 0LT. Since Mon, 17th Jun 2002 Capula Limited is no longer carrying the name Instem.

At present there are 3 directors in the the firm, namely Tina B., Simon C. and Michael B.. In addition one secretary - Sarah M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capula Limited Address / Contact

Office Address Orion House
Office Address2 Unit 10 Walton Industrial Estate
Town Stone
Post code ST15 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00953504
Date of Incorporation Mon, 5th May 1969
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Tina B.

Position: Director

Appointed: 07 June 2023

Sarah M.

Position: Secretary

Appointed: 13 February 2023

Simon C.

Position: Director

Appointed: 01 June 2022

Michael B.

Position: Director

Appointed: 01 January 2016

David S.

Position: Secretary

Resigned: 30 May 1995

Roger T.

Position: Director

Resigned: 30 June 2016

Kevin M.

Position: Secretary

Appointed: 31 October 2020

Resigned: 13 February 2023

David P.

Position: Director

Appointed: 04 February 2019

Resigned: 01 June 2022

Marcus R.

Position: Director

Appointed: 30 November 2016

Resigned: 10 March 2023

Paul B.

Position: Director

Appointed: 01 July 2016

Resigned: 29 October 2021

Mark H.

Position: Director

Appointed: 01 February 2016

Resigned: 04 February 2019

Paul K.

Position: Director

Appointed: 27 August 2015

Resigned: 01 January 2016

Kevin M.

Position: Secretary

Appointed: 31 July 2015

Resigned: 30 October 2020

Stephen M.

Position: Director

Appointed: 01 June 2015

Resigned: 01 February 2016

Simon C.

Position: Director

Appointed: 30 May 2007

Resigned: 31 August 2014

Nicholas T.

Position: Director

Appointed: 26 April 2007

Resigned: 30 June 2009

Robert H.

Position: Director

Appointed: 23 February 2006

Resigned: 31 December 2007

Simon O.

Position: Director

Appointed: 23 February 2006

Resigned: 15 February 2007

Michael F.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 July 2015

Michael F.

Position: Director

Appointed: 09 November 2004

Resigned: 31 July 2015

Richard R.

Position: Secretary

Appointed: 01 March 2004

Resigned: 31 December 2004

Richard R.

Position: Director

Appointed: 01 March 2004

Resigned: 31 December 2004

Peter B.

Position: Director

Appointed: 28 March 2001

Resigned: 01 March 2004

Peter B.

Position: Secretary

Appointed: 08 September 2000

Resigned: 01 March 2004

Tony P.

Position: Director

Appointed: 06 July 1998

Resigned: 12 October 2005

Stephen M.

Position: Secretary

Appointed: 30 May 1995

Resigned: 08 September 2000

Anthony B.

Position: Director

Appointed: 20 June 1991

Resigned: 08 September 2000

David G.

Position: Director

Appointed: 02 May 1991

Resigned: 08 September 2000

David E.

Position: Director

Appointed: 02 May 1991

Resigned: 20 May 1998

John H.

Position: Director

Appointed: 02 May 1991

Resigned: 18 May 1998

David S.

Position: Director

Appointed: 02 May 1991

Resigned: 08 September 2000

Kerry B.

Position: Director

Appointed: 02 May 1991

Resigned: 12 July 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Capula Group Limited from Stone, England. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edf Energy Services Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Capula Group Limited

Orion House Walton Industrial Estate, Beacon Road, Stone, ST15 0LT, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 05859840
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edf Energy Services Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10275207
Notified on 24 July 2017
Nature of control: significiant influence or control

Company previous names

Instem June 17, 2002
Instem Computer Systems February 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (42 pages)

Company search

Advertisements