Civitas Limited LONDON


Founded in 2000, Civitas, classified under reg no. 04023541 is an active company. Currently registered at 55 Tufton Street SW1P 3QL, London the company has been in the business for twenty four years. Its financial year was closed on 28th December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Peter L., David G. and Tom H. and others. In addition 2 active secretaries, Jim M. and David G. were appointed. As of 28 April 2024, there were 16 ex directors - David C., Peter S. and others listed below. There were no ex secretaries.

Civitas Limited Address / Contact

Office Address 55 Tufton Street
Office Address2 Westminster
Town London
Post code SW1P 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023541
Date of Incorporation Thu, 29th Jun 2000
Industry Primary education
Industry Book publishing
End of financial Year 28th December
Company age 24 years old
Account next due date Sat, 28th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jim M.

Position: Secretary

Appointed: 13 June 2023

Peter L.

Position: Director

Appointed: 13 June 2023

David G.

Position: Director

Appointed: 01 January 2022

Tom H.

Position: Director

Appointed: 04 July 2019

Alan R.

Position: Director

Appointed: 09 June 2015

David C.

Position: Director

Appointed: 07 December 2011

Justin S.

Position: Director

Appointed: 06 February 2001

David G.

Position: Secretary

Appointed: 29 June 2000

David C.

Position: Director

Appointed: 06 June 2018

Resigned: 26 June 2021

Peter S.

Position: Director

Appointed: 12 June 2013

Resigned: 07 June 2018

Michael S.

Position: Director

Appointed: 09 December 2008

Resigned: 14 September 2010

Ivan B.

Position: Director

Appointed: 11 September 2007

Resigned: 10 June 2020

Margaret A.

Position: Director

Appointed: 22 May 2007

Resigned: 12 July 2022

Nigel V.

Position: Director

Appointed: 14 September 2004

Resigned: 01 April 2021

Philip B.

Position: Director

Appointed: 09 December 2003

Resigned: 25 March 2015

Silvia L.

Position: Director

Appointed: 12 February 2003

Resigned: 15 June 2016

Arthur M.

Position: Director

Appointed: 12 February 2003

Resigned: 12 June 2013

Kenneth M.

Position: Director

Appointed: 06 February 2001

Resigned: 30 June 2013

Patrick B.

Position: Director

Appointed: 06 February 2001

Resigned: 15 June 2010

Ralph H.

Position: Director

Appointed: 06 February 2001

Resigned: 14 June 2005

Peter W.

Position: Director

Appointed: 06 February 2001

Resigned: 15 June 2010

Harold R.

Position: Director

Appointed: 06 February 2001

Resigned: 23 May 2006

Robert W.

Position: Director

Appointed: 29 June 2000

Resigned: 31 December 2001

David G.

Position: Director

Appointed: 29 June 2000

Resigned: 31 December 2001

Margaretta Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

Margaretta Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (30 pages)

Company search

Advertisements