CAPGEMINI UK PLC
Overview
| Company Name | CAPGEMINI UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00943935 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPGEMINI UK PLC?
- Information technology consultancy activities (62020) / Information and communication
Where is CAPGEMINI UK PLC located?
| Registered Office Address | 95 Queen Victoria Street EC4V 4HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPGEMINI UK PLC?
| Company Name | From | Until |
|---|---|---|
| CAP GEMINI ERNST & YOUNG UK PLC | Nov 01, 2001 | Nov 01, 2001 |
| CAP GEMINI UK PLC | Sep 16, 1996 | Sep 16, 1996 |
| HOSKYNS GROUP PLC | Dec 10, 1968 | Dec 10, 1968 |
What are the latest accounts for CAPGEMINI UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPGEMINI UK PLC?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for CAPGEMINI UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rosemary Joy Stark as a director on Feb 16, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 138 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Feb 28, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Cgs Holdings Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , 95 Queen Victoria Street, London, EC4V 4HN, England to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 1 Forge End, Woking, Surrey, GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Fernando Alvarez Tabio as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Charles Walker as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivier Sevillia as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Arthur Margetts as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 137 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Jan 03, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Carole Gabriella Ferrand as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 144 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2021 | 142 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 58 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Olivier Sevillia as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aiman Ezzat as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPGEMINI UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANGAN, Julie | Secretary | Queen Victoria Street EC4V 4HN London 95 United Kingdom | British | 59878120007 | ||||||
| ALVAREZ TABIO, Fernando | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | American | 330058940001 | |||||
| BHAGAT, Nivedita Krishnamurthy | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 268660320001 | |||||
| HART, Clive David | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 160053430001 | |||||
| WALKER, Robert Charles | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 329664890001 | |||||
| MEADES, Derek Leslie | Secretary | 9 Setley Way RG12 6QF Bracknell Berkshire | British | 8142960001 | ||||||
| PICKLES, Christine Mary | Secretary | 23 Chaddesley Glen BH13 7PB Poole Dorset | British | 56483170001 | ||||||
| WILLIAMS, John Frederick | Secretary | 22 Inglewood Drive Nyetimber PO21 4JX Bognor Regis West Sussex | British | 34511000001 | ||||||
| ABELL, Maurice Anthony | Director | 21 Saint Regis Heights Firecrest Drive NW3 7NE London | British | 68455620002 | ||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BITAN, William Hai | Director | 20 Rue Beaujon FOREIGN Paris France | French | 84513980001 | ||||||
| BOLTON, John Eveleigh, Dr | Director | Sunnymead Tite Hill TW20 0NH Englefield Green Surrey | British | 665160001 | ||||||
| COOK, William | Director | 1 Forge End Woking GU21 6DB Surrey | United Kingdom | British | 166405430001 | |||||
| CROS, Pierre Yves | Director | Summerhayes Lunghurst Road Woldingham CR3 7EJ Caterham | French | 98154490001 | ||||||
| DANON, Pierre | Director | Boulevard Victor Hugo Neuilly S/Seine 92200 Paris 30 France | France | French | 109757120002 | |||||
| DEANS, Anthony John | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 83662370001 | |||||
| DONZEAUD, Alain | Director | 12 Rue D'Ablon 912 Athis Mons Cr3 7ej France | France | French | 98154390001 | |||||
| DUFOURCQ, Nicolas | Director | 42 Rue Hanri Barbusse FOREIGN Paris 75005 Frances | France | French | 77221540001 | |||||
| EZZAT, Aiman | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 133069390002 | |||||
| FERRAND, Carole Gabriella | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 255307810001 | |||||
| FISHER, Anthony Frederick | Director | Dunally House Walton Lane TW17 8LQ Shepperton Middlesex | British | 8142980002 | ||||||
| GILSHENAN, James Robert Peter | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 242313960001 | |||||
| GIRAUD, Hubert Paul Henri | Director | 87 Boulevard Du Montparnasse FOREIGN Paris 75007 France | French | 84513800001 | ||||||
| HAEFFNER, Alexandre | Director | 11 Rue De Tilsitt FOREIGN Paris 75017 France | French | 84706350001 | ||||||
| HARSANT, Raymond Peter | Director | Beech Hill 69 Kippington Road TN13 2LN Sevenoaks Kent | United Kingdom | British | 8142990002 | |||||
| HERMELIN, Paul | Director | 60 Avenue Raymond Poinacre Paris FOREIGN 75116 France | France | French | 65250460001 | |||||
| HESSLER, Pierre | Director | 21 Rue Monsieur Paris France 75007 | Swiss | 38359800001 | ||||||
| HODGSON, Christine Mary | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 56483170003 | |||||
| JALABERT, Michael Francis | Director | 2 Avenue D'Iena Paris 75016 France | French | 47878590001 | ||||||
| KAMPF, Serge Paul Jean | Director | 11 Rue De Tilsitt FOREIGN Paris 75017 France | French | 27364820001 | ||||||
| LEMOINE, Frederick Nicholas | Director | 11 Avenue De La Bourdonnais FOREIGN Paris 75007 France | French | 79005330001 | ||||||
| MARGETTS, Paul Arthur | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 239868580001 | |||||
| MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 172104360001 | |||||
| MCCAIN, John William | Director | 4808 Pinehurst Drive Frisco Texas 75034 Usa | American | 90023180001 | ||||||
| MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 |
Who are the persons with significant control of CAPGEMINI UK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgs Holdings Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4HN London 95 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0