CAPGEMINI FINANCIAL SERVICES UK LIMITED
Overview
| Company Name | CAPGEMINI FINANCIAL SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03282049 |
| 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 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 Address | No |
What were the previous names of CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KANBAY EUROPE LIMITED | Jan 09, 1997 | Jan 09, 1997 |
| MARKETDOUBLE LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Kartik Ramakrishnan as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anirban Bose as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Secretary's details changed for Ms Julie Mangan on Mar 06, 2024 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Capgemini Se as a person with significant control on Apr 16, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Capgemini Se as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Cessation of Capgemini North America, Inc. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Capgemini Se as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Clive David Hart as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Eric Andre Bruno Michel as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| 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 | 59878120010 | ||||||
| HART, Clive David | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 160053430001 | |||||
| MICHEL, Eric Andre Bruno | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | French | 255328240001 | |||||
| RAMAKRISHNAN, Kartik | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | United States | American | 332852110001 | |||||
| BAPNA, Gajendra | Secretary | 36 Uneeda Drive UB6 8QB Greenford Middlesex | British | 62943600001 | ||||||
| HALSEY, Linda Elizabeth | Secretary | 7 The Paddocks Hilton PE18 9QT Huntingdon Cambridgeshire | British | 67494560001 | ||||||
| KIDD, Alastair Mark | Secretary | 4 Cornwell Close Isleham CB7 5BF Ely Cambridgeshire | British | 119913980001 | ||||||
| MAITHANI, Sanjeeva | Secretary | 74 School Lane Lower Cambourne CB23 5DG Cambridge Cambridgeshire | Indian | 117210170001 | ||||||
| WARD, Richard James | Secretary | Bridge Farm Parham IP13 9LZ Woodbridge Suffolk | British | 60727000001 | ||||||
| WEISSMAN, William | Secretary | 3 South 080 Sunset Drive Warrenville 60555 Illinois Usa | American | 55261300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRET, Christopher Jeremy Richard | Director | Flat 1 182 Sutherland Avenue W9 1HR London | British | 50468160001 | ||||||
| BENNETT, Nicholas | Director | The Mill House School Lane, Eaton Socon PE19 8GX St. Neots Cambridgeshire | British | 64154780004 | ||||||
| BOSE, Anirban | Director | No. 1 Forge End Woking GU21 6DB Surrey | United States | American | 242776030001 | |||||
| DEANS, Anthony John | Director | No. 1 Forge End Woking GU21 6DB Surrey | England | British | 232095530001 | |||||
| DELAPORTE, Thierry Dominique Marie Francois | Director | No. 1 Forge End Woking GU21 6DB Surrey | Usa | French | 176266480001 | |||||
| DONZEAUD, Alain | Director | 12 Rue D'Ablon 912 Athis Mons Cr3 7ej France | France | French | 98154390001 | |||||
| DU VIGNAUX, Christopher Merveilleux | Director | No. 1 Forge End Woking GU21 6DB Surrey | France | French | 133069730002 | |||||
| EZZAT, Aiman | Director | 6 Bis Avenue Macmahon Paris Lle-De-France 75017 France | France | French | 133069390001 | |||||
| GILSHENAN, James Robert Peter | Director | No. 1 Forge End Woking GU21 6DB Surrey | England | British | 242313960001 | |||||
| MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery | Director | No. 1 Forge End Woking GU21 6DB Surrey | France | French | 172104360001 | |||||
| NIXON, Geoffrey | Director | 710 Windsor Road Glenview 60025 Illinois FOREIGN Usa | Usa | 55261310001 | ||||||
| RAMAKRISHNAN, Subramanian | Director | 34 Kings Court Kings Drive HA9 9JQ Wembley Middlesex | Indian | 64122870001 | ||||||
| SPENCER, Raymond John | Director | 6060 North Kirkwood Avenue FOREIGN Chicago Illinois 606y6 United States Of America | United States | 54780680001 | ||||||
| SPENCER, Raymond John | Director | 6060 North Kirkwood Avenue FOREIGN Chicago Illinois 606y6 United States Of America | United States | 54780680001 | ||||||
| WARD, Richard James | Director | Bridge Farm Parham IP13 9LZ Woodbridge Suffolk | British | 60727000001 | ||||||
| WEISSMAN, William | Director | 3 South 080 Sunset Drive Warrenville 60555 Illinois Usa | American | 55261300001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAPGEMINI FINANCIAL SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capgemini North America, Inc. | Apr 06, 2016 | 2711 Centerville Road Wilmington New Castle County Suite 400 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capgemini Se | Apr 06, 2016 | Rue De Tilsitt Paris - 75017 11 France | 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