CAPGEMINI CERTIFICATIONS UK LIMITED

Register to unlock more data on OkredoRegister

CAPGEMINI CERTIFICATIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08126402

Incorporation date

02/07/2012

Size

Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon03/05/2026
Final Gazette dissolved following liquidation
dot icon03/02/2026
Return of final meeting in a members' voluntary winding up
dot icon25/09/2025
Declaration of solvency
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Appointment of a voluntary liquidator
dot icon18/09/2025
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 2025-09-18
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon16/07/2025
Termination of appointment of David Souilijaert as a director on 2025-07-14
dot icon28/02/2025
Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Change of details for Altran Uk Holding Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Secretary's details changed for Miss Julie Elizabeth Mangan on 2025-02-28
dot icon07/01/2025
Director's details changed for Mr David Souilijaert on 2024-12-27
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Statement by Directors
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Statement of capital on 2025-01-06
dot icon06/01/2025
Solvency Statement dated 17/12/24
dot icon19/08/2024
Termination of appointment of Paul Arthur Margetts as a director on 2024-08-19
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon07/06/2024
Full accounts made up to 2023-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon20/09/2022
Resolutions
dot icon18/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon07/12/2021
Change of details for Altran Uk Holding Limited as a person with significant control on 2016-04-06
dot icon06/12/2021
Termination of appointment of Michael John Simms as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Jason Glew as a director on 2021-12-01
dot icon06/12/2021
Appointment of Mr Paul Arthur Margetts as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Robert John Byrne as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Andrew Vickers as a director on 2021-12-01
dot icon12/11/2021
Withdrawal of a person with significant control statement on 2021-11-12
dot icon01/10/2021
Registered office address changed from 26 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to 1 Forge End Woking GU21 6DB on 2021-10-01
dot icon01/09/2021
Resolutions
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon26/02/2021
Appointment of Mr David Souilijaert as a director on 2020-12-16
dot icon07/01/2021
Termination of appointment of Stella Toresse as a secretary on 2020-12-18
dot icon07/01/2021
Appointment of Miss Julie Elizabeth Mangan as a secretary on 2020-12-18
dot icon16/12/2020
Appointment of Dr Andrew Vickers as a director on 2020-12-16
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Mark Richard Kirwan as a director on 2020-09-07
dot icon21/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon25/10/2018
Termination of appointment of Franco Bono as a director on 2018-10-16
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon06/03/2018
Director's details changed for Mr Mark Richard Kirwan on 2018-02-21
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Notification of Altran Uk Holding Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon22/05/2017
Appointment of Mr Mark Richard Kirwan as a director on 2017-05-11
dot icon22/05/2017
Termination of appointment of Alan Gaby as a director on 2017-05-11
dot icon07/01/2017
Auditor's resignation
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon29/11/2016
Appointment of Mr Franco Bono as a director on 2016-11-16
dot icon22/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/10/2016
Appointment of Mr Robert John Byrne as a director on 2016-10-25
dot icon18/07/2016
Termination of appointment of Nicolas Guinet as a director on 2016-07-16
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon18/12/2015
Director's details changed for Mr Alan Gaby on 2015-12-11
dot icon17/12/2015
Appointment of Mr Nicolas Guinet as a director on 2015-12-02
dot icon17/12/2015
Appointment of Miss Stella Toresse as a secretary on 2015-12-02
dot icon17/12/2015
Termination of appointment of Jonathan Fitzgerald Tilbury as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Mark Kirwan as a director on 2015-12-02
dot icon17/12/2015
Appointment of Mr Michael John Simms as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Kevin John Gell as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Nigel Michael Chown as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Stephanie Anne Elliott as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Stephen John Curl as a director on 2015-12-02
dot icon17/12/2015
Termination of appointment of Guy Vernon Blackburn as a director on 2015-12-02
dot icon14/12/2015
Satisfaction of charge 1 in full
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Mark Kirwan as a director on 2014-12-01
dot icon03/12/2014
Appointment of Mr Nigel Michael Chown as a director on 2014-12-01
dot icon21/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/08/2014
Termination of appointment of Grant Maclean Stephens as a director on 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Guy Blackburn as a director
dot icon10/01/2014
Termination of appointment of Michael Walker as a director
dot icon04/10/2013
Termination of appointment of Thomas Chaloner as a director
dot icon04/10/2013
Appointment of Mr Michael James Walker as a director
dot icon15/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Guy Blackburn as a director
dot icon19/11/2012
Certificate of change of name
dot icon19/11/2012
Change of name notice
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon02/08/2012
Appointment of Kevin Gell as a director
dot icon02/08/2012
Appointment of Stephanie Elliott as a director
dot icon02/08/2012
Appointment of Jonathan Tilbury as a director
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2012
Appointment of Mr Thomas Eric Chaloner as a director
dot icon31/07/2012
Appointment of Grant Stephen as a director
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Change of share class name or designation
dot icon31/07/2012
Appointment of Dr Stephen John Curl as a director
dot icon30/07/2012
Appointment of Guy Blackburn as a director
dot icon23/07/2012
Resolutions
dot icon23/07/2012
Change of share class name or designation
dot icon17/07/2012
Termination of appointment of Ovalsec Limited as a secretary
dot icon17/07/2012
Termination of appointment of Oval Nominees Limited as a director
dot icon17/07/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon02/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Guy Vernon
Director
01/01/2014 - 02/12/2015
48
Walker, Michael James
Director
23/09/2013 - 01/01/2014
27
Gaby, Alan
Director
02/07/2012 - 11/05/2017
16
Margetts, Paul Arthur
Director
01/12/2021 - 19/08/2024
12
OVALSEC LIMITED
Corporate Secretary
02/07/2012 - 13/07/2012
303

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPGEMINI CERTIFICATIONS UK LIMITED

CAPGEMINI CERTIFICATIONS UK LIMITED is an(a) Dissolved company incorporated on 02/07/2012 with the registered office located at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPGEMINI CERTIFICATIONS UK LIMITED?

toggle

CAPGEMINI CERTIFICATIONS UK LIMITED is currently Dissolved. It was registered on 02/07/2012 and dissolved on 03/05/2026.

Where is CAPGEMINI CERTIFICATIONS UK LIMITED located?

toggle

CAPGEMINI CERTIFICATIONS UK LIMITED is registered at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does CAPGEMINI CERTIFICATIONS UK LIMITED do?

toggle

CAPGEMINI CERTIFICATIONS UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPGEMINI CERTIFICATIONS UK LIMITED?

toggle

The latest filing was on 03/05/2026: Final Gazette dissolved following liquidation.