EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Conexia Limited

Address
Golden Cross House
8 Duncannon Street
London
WC2N 4JF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 October 2023
Company No. 03949686 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)78200 - Temporary employment agency activities
Company Register Statusactive
Previous Names
  • Capita Resourcing Limited
  • Eteachers Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Inspirit Pine Bidco Limited Status: Active Notified: 31/05/2023 Companies House Number: 14486072 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Capita Business Services Ltd Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 02299747 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Blake, Adam Joseph London, Greater London, United Kingdom Status: Active Notified: 12/01/2022 Date of Birth: 03/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Farrant, Albert London, England Status: Active Notified: 15/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lydon, Briony London, Greater London, United Kingdom Status: Active Notified: 12/11/2020 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stamp, William London, England Status: Active Notified: 31/05/2023 Date of Birth: 05/1984 Occupation: Finance Role: Director Country of Residence: United Kingdom Nationality: British
    Booth, Samantha Rosemary Jane London, England Status: Ceased Notified: 30/04/2020 Ceased: 11/06/2021 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mccallum, Niall John London, United Kingdom Status: Ceased Notified: 20/12/2016 Ceased: 15/09/2017 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Parkhouse, James London, United Kingdom Status: Ceased Notified: 01/01/2014 Ceased: 15/05/2015 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Richards, Thomas Christopher London, United Kingdom Status: Ceased Notified: 18/07/2011 Ceased: 15/05/2015 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Soland, Benedicte London, England Status: Ceased Notified: 31/05/2023 Ceased: 15/12/2023 Date of Birth: 04/1988 Occupation: Investment Manager Role: Director Country of Residence: United Kingdom Nationality: Norwegian
    Waters, Clare Elizabeth London, United Kingdom Status: Ceased Notified: 08/07/2011 Ceased: 30/11/2016 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Capita (3522258) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03522258 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Write Research Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 04272836 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thirty Three Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 03626724 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 4Front Healthcare Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2017 Companies House Number: 09618700 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cosmo Bidco Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/06/2017 Companies House Number: 07950635 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Medicare First Executive Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2017 Companies House Number: 08815378 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Monarch Education Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2017 Companies House Number: 07941497 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors