CAPGEMINI FINANCIAL SERVICES UK LIMITED

CAPGEMINI FINANCIAL SERVICES UK LIMITED

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

    Company NameCAPGEMINI FINANCIAL SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03282049
    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 FINANCIAL SERVICES UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CAPGEMINI FINANCIAL SERVICES UK LIMITED located?

    Registered Office Address
    95 Queen Victoria Street
    EC4V 4HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPGEMINI FINANCIAL SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANBAY EUROPE LIMITEDJan 09, 1997Jan 09, 1997
    MARKETDOUBLE LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for CAPGEMINI FINANCIAL SERVICES UK LIMITED?

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

    What is the status of the latest confirmation statement for CAPGEMINI FINANCIAL SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for CAPGEMINI FINANCIAL SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Registered office address changed from No. 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025

    1 pagesAD01

    Appointment of Mr Kartik Ramakrishnan as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Anirban Bose as a director on Feb 21, 2025

    1 pagesTM01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Secretary's details changed for Ms Julie Mangan on Mar 06, 2024

    1 pagesCH03

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Change of details for Capgemini Se as a person with significant control on Apr 16, 2016

    2 pagesPSC05

    Change of details for Capgemini Se as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Capgemini North America, Inc. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Capgemini Se as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment and issue of shares in excess of any auth share capital are hereby approved 08/04/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Clive David Hart as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Mr Eric Andre Bruno Michel as a director on Feb 01, 2019

    2 pagesAP01

    Who are the officers of CAPGEMINI FINANCIAL SERVICES UK LIMITED?

    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
    British59878120010
    HART, Clive David
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish160053430001
    MICHEL, Eric Andre Bruno
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceFrench255328240001
    RAMAKRISHNAN, Kartik
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    United StatesAmerican332852110001
    BAPNA, Gajendra
    36 Uneeda Drive
    UB6 8QB Greenford
    Middlesex
    Secretary
    36 Uneeda Drive
    UB6 8QB Greenford
    Middlesex
    British62943600001
    HALSEY, Linda Elizabeth
    7 The Paddocks
    Hilton
    PE18 9QT Huntingdon
    Cambridgeshire
    Secretary
    7 The Paddocks
    Hilton
    PE18 9QT Huntingdon
    Cambridgeshire
    British67494560001
    KIDD, Alastair Mark
    4 Cornwell Close
    Isleham
    CB7 5BF Ely
    Cambridgeshire
    Secretary
    4 Cornwell Close
    Isleham
    CB7 5BF Ely
    Cambridgeshire
    British119913980001
    MAITHANI, Sanjeeva
    74 School Lane
    Lower Cambourne
    CB23 5DG Cambridge
    Cambridgeshire
    Secretary
    74 School Lane
    Lower Cambourne
    CB23 5DG Cambridge
    Cambridgeshire
    Indian117210170001
    WARD, Richard James
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    Secretary
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    British60727000001
    WEISSMAN, William
    3 South 080 Sunset Drive
    Warrenville 60555 Illinois
    Usa
    Secretary
    3 South 080 Sunset Drive
    Warrenville 60555 Illinois
    Usa
    American55261300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRET, Christopher Jeremy Richard
    Flat 1 182 Sutherland Avenue
    W9 1HR London
    Director
    Flat 1 182 Sutherland Avenue
    W9 1HR London
    British50468160001
    BENNETT, Nicholas
    The Mill House
    School Lane, Eaton Socon
    PE19 8GX St. Neots
    Cambridgeshire
    Director
    The Mill House
    School Lane, Eaton Socon
    PE19 8GX St. Neots
    Cambridgeshire
    British64154780004
    BOSE, Anirban
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    United StatesAmerican242776030001
    DEANS, Anthony John
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish232095530001
    DELAPORTE, Thierry Dominique Marie Francois
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    UsaFrench176266480001
    DONZEAUD, Alain
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    Director
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    FranceFrench98154390001
    DU VIGNAUX, Christopher Merveilleux
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench133069730002
    EZZAT, Aiman
    6 Bis Avenue Macmahon
    Paris
    Lle-De-France 75017
    France
    Director
    6 Bis Avenue Macmahon
    Paris
    Lle-De-France 75017
    France
    FranceFrench133069390001
    GILSHENAN, James Robert Peter
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish242313960001
    MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    No. 1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench172104360001
    NIXON, Geoffrey
    710 Windsor Road
    Glenview 60025 Illinois
    FOREIGN Usa
    Director
    710 Windsor Road
    Glenview 60025 Illinois
    FOREIGN Usa
    Usa55261310001
    RAMAKRISHNAN, Subramanian
    34 Kings Court
    Kings Drive
    HA9 9JQ Wembley
    Middlesex
    Director
    34 Kings Court
    Kings Drive
    HA9 9JQ Wembley
    Middlesex
    Indian64122870001
    SPENCER, Raymond John
    6060 North Kirkwood Avenue
    FOREIGN Chicago
    Illinois 606y6
    United States Of America
    Director
    6060 North Kirkwood Avenue
    FOREIGN Chicago
    Illinois 606y6
    United States Of America
    United States54780680001
    SPENCER, Raymond John
    6060 North Kirkwood Avenue
    FOREIGN Chicago
    Illinois 606y6
    United States Of America
    Director
    6060 North Kirkwood Avenue
    FOREIGN Chicago
    Illinois 606y6
    United States Of America
    United States54780680001
    WARD, Richard James
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    Director
    Bridge Farm
    Parham
    IP13 9LZ Woodbridge
    Suffolk
    British60727000001
    WEISSMAN, William
    3 South 080 Sunset Drive
    Warrenville 60555 Illinois
    Usa
    Director
    3 South 080 Sunset Drive
    Warrenville 60555 Illinois
    Usa
    American55261300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAPGEMINI FINANCIAL SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capgemini North America, Inc.
    2711 Centerville Road
    Wilmington
    New Castle County
    Suite 400
    Delaware
    United States
    Apr 06, 2016
    2711 Centerville Road
    Wilmington
    New Castle County
    Suite 400
    Delaware
    United States
    Yes
    Legal FormIncorporation
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number3231349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Capgemini Se
    Rue De Tilsitt
    Paris - 75017
    11
    France
    Apr 06, 2016
    Rue De Tilsitt
    Paris - 75017
    11
    France
    No
    Legal FormSocietas Europaea
    Country RegisteredFrance
    Legal AuthorityFrench And European Legislative And Regulatory Provisions
    Place RegisteredFrance
    Registration Number330 703 844 R.C.S Paris
    Natures of Control
    • The person holds, directly or indirectly, 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