Civica Group Limited LONDON


Founded in 2003, Civica Group, classified under reg no. 04968437 is an active company. Currently registered at Southbank Central SE1 9LQ, London the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2008-11-06 Civica Group Limited is no longer carrying the name Civica.

At the moment there are 4 directors in the the company, namely Lee P., Martin F. and Gavin L. and others. In addition one secretary - Michael S. - is with the firm. As of 16 June 2024, there were 13 ex directors - David S., Wayne S. and others listed below. There were no ex secretaries.

Civica Group Limited Address / Contact

Office Address Southbank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968437
Date of Incorporation Tue, 18th Nov 2003
Industry Other information technology service activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lee P.

Position: Director

Appointed: 25 November 2022

Martin F.

Position: Director

Appointed: 18 January 2022

Gavin L.

Position: Director

Appointed: 21 March 2017

Michael S.

Position: Secretary

Appointed: 22 December 2003

Michael S.

Position: Director

Appointed: 22 December 2003

David S.

Position: Director

Appointed: 27 May 2021

Resigned: 27 May 2022

Wayne S.

Position: Director

Appointed: 04 July 2016

Resigned: 31 December 2022

Jan-Olivier F.

Position: Director

Appointed: 08 December 2011

Resigned: 23 August 2012

Joseph W.

Position: Director

Appointed: 08 December 2011

Resigned: 23 August 2012

Phillip R.

Position: Director

Appointed: 11 February 2010

Resigned: 28 February 2022

Simon F.

Position: Director

Appointed: 21 April 2008

Resigned: 08 December 2011

Andrew S.

Position: Director

Appointed: 21 April 2008

Resigned: 08 December 2011

Roger L.

Position: Director

Appointed: 31 May 2007

Resigned: 21 April 2008

Laurence V.

Position: Director

Appointed: 30 January 2004

Resigned: 21 April 2008

Mark P.

Position: Director

Appointed: 30 January 2004

Resigned: 17 April 2007

Paul L.

Position: Director

Appointed: 30 January 2004

Resigned: 21 April 2008

Peter A.

Position: Director

Appointed: 22 December 2003

Resigned: 29 January 2004

Simon D.

Position: Director

Appointed: 22 December 2003

Resigned: 19 March 2018

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 22 December 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 22 December 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 22 December 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 9 names. As we established, there is Chambertin (Holdings) Limited from London, England. The abovementioned PSC is classified as "a private company limited 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 PSC register is Chambertin Finance Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Chambertin (Holdings) Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Chambertin (Holdings) Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515929
Notified on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chambertin Finance Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515945
Notified on 7 December 2021
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chambertin (Holdings) Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515929
Notified on 8 December 2021
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chambertin Finance Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515945
Notified on 7 December 2021
Ceased on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chambertin Midco Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515969
Notified on 6 December 2021
Ceased on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chambertin Acquisition Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08515993
Notified on 1 December 2021
Ceased on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cornwall Topco Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06523423
Notified on 29 November 2021
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cornwall Midco Limited

Southbank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06523370
Notified on 25 November 2021
Ceased on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cornwall Bidco Limited

Southbank Central Stamford Street, London, SE1 9LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06523321
Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 75,01-100% shares

Company previous names

Civica November 6, 2008
Broomco (3341) December 23, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-09-30
filed on: 12th, July 2023
Free Download (20 pages)

Company search