CAPGEMINI CERTIFICATIONS UK LIMITED

CAPGEMINI CERTIFICATIONS UK LIMITED

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

    Company NameCAPGEMINI CERTIFICATIONS UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08126402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPGEMINI CERTIFICATIONS UK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CAPGEMINI CERTIFICATIONS UK LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited The Manor House 260
    Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPGEMINI CERTIFICATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESSELLA HOLDINGS LIMITEDNov 19, 2012Nov 19, 2012
    OVAL (2253) LIMITEDJul 02, 2012Jul 02, 2012

    What are the latest accounts for CAPGEMINI CERTIFICATIONS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for CAPGEMINI CERTIFICATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 95 Queen Victoria Street London EC4V 4HN United Kingdom to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Sep 18, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2025

    LRESSP

    Confirmation statement made on Jul 02, 2025 with updates

    4 pagesCS01

    Termination of appointment of David Souilijaert as a director on Jul 14, 2025

    1 pagesTM01

    Secretary's details changed for Miss Julie Elizabeth Mangan on Feb 28, 2025

    1 pagesCH03

    Change of details for Altran Uk Holding Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025

    1 pagesAD01

    Director's details changed for Mr David Souilijaert on Dec 27, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share pre and merger reserve 17/12/2024
    RES13

    Statement of capital on Jan 06, 2025

    • Capital: GBP 1,950.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem and merger reserve 17/12/2024
    RES13

    Termination of appointment of Paul Arthur Margetts as a director on Aug 19, 2024

    1 pagesTM01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    93 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    100 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    98 pagesAA

    Change of details for Altran Uk Holding Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mr Jason Glew as a director on Dec 01, 2021

    2 pagesAP01

    Who are the officers of CAPGEMINI CERTIFICATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Julie Elizabeth
    Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited The Manor House 260
    Secretary
    Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited The Manor House 260
    278299920001
    GLEW, Jason Scott Nelson
    Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited The Manor House 260
    Director
    Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited The Manor House 260
    EnglandBritish290255890001
    TORESSE, Stella
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House, 2nd Floor
    England
    Secretary
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House, 2nd Floor
    England
    203610090001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    BLACKBURN, Guy Vernon
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandBritish220228480001
    BLACKBURN, Guy
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    UkBritish157263960002
    BONO, Franco
    c/o C/O Ms Zacchetti
    Corso Sempione
    Milan
    66a
    Italy
    Director
    c/o C/O Ms Zacchetti
    Corso Sempione
    Milan
    66a
    Italy
    ItalyItalian219557350001
    BYRNE, Robert John
    Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    EnglandBritish202890920001
    CHALONER, Thomas Eric
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandBritish59994380002
    CHOWN, Nigel Michael
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    EnglandBritish193172980001
    CURL, Stephen John, Dr
    Thorns Lane
    LA8 8BB Underbarrow
    Rockyfield
    Cumbria
    Uk
    Director
    Thorns Lane
    LA8 8BB Underbarrow
    Rockyfield
    Cumbria
    Uk
    EnglandBritish155008600001
    ELLIOTT, Stephanie Anne
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandIrish172382760001
    GABY, Alan
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandBritish118726330003
    GELL, Kevin John
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandBritish7876960003
    GUINET, Nicolas
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    UkFrench203608180001
    KIRWAN, Mark Richard
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    EnglandBritish193173720002
    KIRWAN, Mark Richard
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    EnglandBritish193173720001
    MARGETTS, Paul Arthur
    Forge End
    GU21 6DB Woking
    1
    England
    Director
    Forge End
    GU21 6DB Woking
    1
    England
    EnglandBritish239868580001
    SIMMS, Michael John
    Forge End
    GU21 6DB Woking
    1
    England
    Director
    Forge End
    GU21 6DB Woking
    1
    England
    EnglandBritish198773370001
    SOUILIJAERT, David
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    FranceFrench280186990001
    STEPHENS, Grant Maclean
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    UsaBritish118726940005
    TILBURY, Jonathan Fitzgerald
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    United KingdomBritish118726340004
    VICKERS, Andrew, Dr
    Forge End
    GU21 6DB Woking
    1
    England
    Director
    Forge End
    GU21 6DB Woking
    1
    England
    EnglandBritish277688620001
    WALKER, Michael James
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Abingdon Science Park
    OX14 3YS Abingdon
    26
    Oxfordshire
    United Kingdom
    EnglandBritish40754350001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Altran Uk Holding Limited
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number03066512
    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.

    What are the latest statements on persons with significant control for CAPGEMINI CERTIFICATIONS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CAPGEMINI CERTIFICATIONS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2025Commencement of winding up
    Sep 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Fiona Grant
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Olivia Barker
    The Manor House, 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House, 260 Ecclesall Road South
    S11 9PS Sheffield

    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