CAPGEMINI CERTIFICATIONS UK LIMITED
Overview
| Company Name | CAPGEMINI CERTIFICATIONS UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08126402 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPGEMINI CERTIFICATIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESSELLA HOLDINGS LIMITED | Nov 19, 2012 | Nov 19, 2012 |
| OVAL (2253) LIMITED | Jul 02, 2012 | Jul 02, 2012 |
What are the latest accounts for CAPGEMINI CERTIFICATIONS UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPGEMINI CERTIFICATIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for CAPGEMINI CERTIFICATIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Souilijaert as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Julie Elizabeth Mangan on Feb 28, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Altran Uk Holding Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr David Souilijaert on Dec 27, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Arthur Margetts as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 93 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 100 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 98 pages | AA | ||||||||||
Change of details for Altran Uk Holding Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jason Glew as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CAPGEMINI CERTIFICATIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANGAN, Julie Elizabeth | Secretary | Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited The Manor House 260 | 278299920001 | |||||||||||
| GLEW, Jason Scott Nelson | Director | Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited The Manor House 260 | England | British | 290255890001 | |||||||||
| TORESSE, Stella | Secretary | 4 Battle Bridge Lane SE1 2HP London Shackleton House, 2nd Floor England | 203610090001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| BLACKBURN, Guy Vernon | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | British | 220228480001 | |||||||||
| BLACKBURN, Guy | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | Uk | British | 157263960002 | |||||||||
| BONO, Franco | Director | c/o C/O Ms Zacchetti Corso Sempione Milan 66a Italy | Italy | Italian | 219557350001 | |||||||||
| BYRNE, Robert John | Director | Battle Bridge Lane SE1 2HP London Shackleton House England | England | British | 202890920001 | |||||||||
| CHALONER, Thomas Eric | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | British | 59994380002 | |||||||||
| CHOWN, Nigel Michael | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire | England | British | 193172980001 | |||||||||
| CURL, Stephen John, Dr | Director | Thorns Lane LA8 8BB Underbarrow Rockyfield Cumbria Uk | England | British | 155008600001 | |||||||||
| ELLIOTT, Stephanie Anne | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | Irish | 172382760001 | |||||||||
| GABY, Alan | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | British | 118726330003 | |||||||||
| GELL, Kevin John | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | British | 7876960003 | |||||||||
| GUINET, Nicolas | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire | Uk | French | 203608180001 | |||||||||
| KIRWAN, Mark Richard | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire | England | British | 193173720002 | |||||||||
| KIRWAN, Mark Richard | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire | England | British | 193173720001 | |||||||||
| MARGETTS, Paul Arthur | Director | Forge End GU21 6DB Woking 1 England | England | British | 239868580001 | |||||||||
| SIMMS, Michael John | Director | Forge End GU21 6DB Woking 1 England | England | British | 198773370001 | |||||||||
| SOUILIJAERT, David | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | France | French | 280186990001 | |||||||||
| STEPHENS, Grant Maclean | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | Usa | British | 118726940005 | |||||||||
| TILBURY, Jonathan Fitzgerald | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | United Kingdom | British | 118726340004 | |||||||||
| VICKERS, Andrew, Dr | Director | Forge End GU21 6DB Woking 1 England | England | British | 277688620001 | |||||||||
| WALKER, Michael James | Director | The Quadrant Abingdon Science Park OX14 3YS Abingdon 26 Oxfordshire United Kingdom | England | British | 40754350001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of CAPGEMINI CERTIFICATIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altran Uk Holding Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4HN London 95 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAPGEMINI CERTIFICATIONS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | Jul 02, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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