CAPGEMINI UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPGEMINI UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00943935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAPGEMINI UK PLC?

    Previous Company Names
    Company NameFromUntil
    CAP GEMINI ERNST & YOUNG UK PLC Nov 01, 2001Nov 01, 2001
    CAP GEMINI UK PLCSep 16, 1996Sep 16, 1996
    HOSKYNS GROUP PLCDec 10, 1968Dec 10, 1968

    What are the latest accounts for CAPGEMINI UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPGEMINI UK PLC?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for CAPGEMINI UK PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rosemary Joy Stark as a director on Feb 16, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    138 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Feb 28, 2025

    2 pagesCH01

    Change of details for Cgs Holdings Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Fernando Alvarez Tabio as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Mr Robert Charles Walker as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Olivier Sevillia as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Paul Arthur Margetts as a director on Nov 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    137 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Jan 03, 2024

    2 pagesCH01

    Termination of appointment of Carole Gabriella Ferrand as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    144 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Full accounts made up to Dec 31, 2021

    142 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    58 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Olivier Sevillia as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Aiman Ezzat as a director on Jul 01, 2020

    1 pagesTM01

    Who are the officers of CAPGEMINI UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Julie
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    British59878120007
    ALVAREZ TABIO, Fernando
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceAmerican330058940001
    BHAGAT, Nivedita Krishnamurthy
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish268660320001
    HART, Clive David
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish160053430001
    WALKER, Robert Charles
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish329664890001
    MEADES, Derek Leslie
    9 Setley Way
    RG12 6QF Bracknell
    Berkshire
    Secretary
    9 Setley Way
    RG12 6QF Bracknell
    Berkshire
    British8142960001
    PICKLES, Christine Mary
    23 Chaddesley Glen
    BH13 7PB Poole
    Dorset
    Secretary
    23 Chaddesley Glen
    BH13 7PB Poole
    Dorset
    British56483170001
    WILLIAMS, John Frederick
    22 Inglewood Drive
    Nyetimber
    PO21 4JX Bognor Regis
    West Sussex
    Secretary
    22 Inglewood Drive
    Nyetimber
    PO21 4JX Bognor Regis
    West Sussex
    British34511000001
    ABELL, Maurice Anthony
    21 Saint Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    21 Saint Regis Heights
    Firecrest Drive
    NW3 7NE London
    British68455620002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BITAN, William Hai
    20 Rue Beaujon
    FOREIGN Paris
    France
    Director
    20 Rue Beaujon
    FOREIGN Paris
    France
    French84513980001
    BOLTON, John Eveleigh, Dr
    Sunnymead
    Tite Hill
    TW20 0NH Englefield Green
    Surrey
    Director
    Sunnymead
    Tite Hill
    TW20 0NH Englefield Green
    Surrey
    British665160001
    COOK, William
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    United KingdomBritish166405430001
    CROS, Pierre Yves
    Summerhayes
    Lunghurst Road Woldingham
    CR3 7EJ Caterham
    Director
    Summerhayes
    Lunghurst Road Woldingham
    CR3 7EJ Caterham
    French98154490001
    DANON, Pierre
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    Director
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    FranceFrench109757120002
    DEANS, Anthony John
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish83662370001
    DONZEAUD, Alain
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    Director
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    FranceFrench98154390001
    DUFOURCQ, Nicolas
    42 Rue Hanri Barbusse
    FOREIGN Paris
    75005
    Frances
    Director
    42 Rue Hanri Barbusse
    FOREIGN Paris
    75005
    Frances
    FranceFrench77221540001
    EZZAT, Aiman
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench133069390002
    FERRAND, Carole Gabriella
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench255307810001
    FISHER, Anthony Frederick
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    Director
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    British8142980002
    GILSHENAN, James Robert Peter
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish242313960001
    GIRAUD, Hubert Paul Henri
    87 Boulevard Du Montparnasse
    FOREIGN Paris
    75007
    France
    Director
    87 Boulevard Du Montparnasse
    FOREIGN Paris
    75007
    France
    French84513800001
    HAEFFNER, Alexandre
    11 Rue De Tilsitt
    FOREIGN Paris
    75017
    France
    Director
    11 Rue De Tilsitt
    FOREIGN Paris
    75017
    France
    French84706350001
    HARSANT, Raymond Peter
    Beech Hill 69 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    Director
    Beech Hill 69 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    United KingdomBritish8142990002
    HERMELIN, Paul
    60 Avenue Raymond Poinacre
    Paris
    FOREIGN 75116
    France
    Director
    60 Avenue Raymond Poinacre
    Paris
    FOREIGN 75116
    France
    FranceFrench65250460001
    HESSLER, Pierre
    21 Rue Monsieur
    Paris
    France 75007
    Director
    21 Rue Monsieur
    Paris
    France 75007
    Swiss38359800001
    HODGSON, Christine Mary
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish56483170003
    JALABERT, Michael Francis
    2 Avenue D'Iena
    Paris 75016
    France
    Director
    2 Avenue D'Iena
    Paris 75016
    France
    French47878590001
    KAMPF, Serge Paul Jean
    11 Rue De Tilsitt
    FOREIGN Paris 75017
    France
    Director
    11 Rue De Tilsitt
    FOREIGN Paris 75017
    France
    French27364820001
    LEMOINE, Frederick Nicholas
    11 Avenue De La Bourdonnais
    FOREIGN Paris
    75007
    France
    Director
    11 Avenue De La Bourdonnais
    FOREIGN Paris
    75007
    France
    French79005330001
    MARGETTS, Paul Arthur
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish239868580001
    MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench172104360001
    MCCAIN, John William
    4808 Pinehurst Drive
    Frisco
    Texas 75034
    Usa
    Director
    4808 Pinehurst Drive
    Frisco
    Texas 75034
    Usa
    American90023180001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002

    Who are the persons with significant control of CAPGEMINI UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02798276
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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