CAPGEMINI FINANCIAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CAPGEMINI FINANCIAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282049

Incorporation date

21/11/1996

Size

Full

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1996)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Registered office address changed from No. 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon27/02/2025
Appointment of Mr Kartik Ramakrishnan as a director on 2025-02-18
dot icon21/02/2025
Termination of appointment of Anirban Bose as a director on 2025-02-21
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Secretary's details changed for Ms Julie Mangan on 2024-03-06
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon14/11/2019
Change of details for Capgemini Se as a person with significant control on 2016-04-16
dot icon14/11/2019
Change of details for Capgemini Se as a person with significant control on 2016-04-06
dot icon06/11/2019
Cessation of Capgemini North America, Inc. as a person with significant control on 2016-04-06
dot icon06/11/2019
Notification of Capgemini Se as a person with significant control on 2016-04-06
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Resolutions
dot icon14/02/2019
Appointment of Mr Clive David Hart as a director on 2019-02-01
dot icon13/02/2019
Appointment of Mr Eric Andre Bruno Michel as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Jean-Baptiste Jacques Emmanuel Valery Massignon as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of James Robert Peter Gilshenan as a director on 2019-02-01
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr Anirban Bose as a director on 2018-01-22
dot icon02/02/2018
Termination of appointment of Thierry Dominique Marie Francois Delaporte as a director on 2018-01-22
dot icon02/02/2018
Appointment of Mr James Robert Peter Gilshenan as a director on 2018-01-22
dot icon02/02/2018
Termination of appointment of Anthony John Deans as a director on 2018-01-22
dot icon27/12/2017
Statement of capital on 2017-12-27
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Solvency Statement dated 21/12/17
dot icon22/12/2017
Resolutions
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Mr Anthony John Deans as a director on 2017-05-15
dot icon23/05/2017
Termination of appointment of Christopher Merveilleux Du Vignaux as a director on 2017-05-15
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mrs Julie Pereira on 2014-08-01
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Christopher Merveilleux Du Vignaux on 2013-11-28
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Secretary's details changed for Mrs Julie Pereira on 2013-05-01
dot icon01/03/2013
Appointment of Mr Thierry Dominique Marie Francois Delaporte as a director
dot icon01/03/2013
Termination of appointment of Aiman Ezzat as a director
dot icon07/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon21/12/2012
Miscellaneous
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Appointment of Mr Jean-Baptiste Jacques Emmanuel Valery Massignon as a director
dot icon04/09/2012
Termination of appointment of Alain Donzeaud as a director
dot icon09/08/2012
Secretary's details changed for Mrs Julie Pereira on 2012-08-06
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon06/01/2010
Director's details changed for Christopher Merveilleux Du Vignaux on 2009-12-17
dot icon06/01/2010
Director's details changed for Mr Aiman Ezzat on 2009-12-17
dot icon06/01/2010
Director's details changed for Alain Donzeaud on 2009-12-17
dot icon06/01/2010
Secretary's details changed for Julie Pereira on 2009-12-17
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Auditor's resignation
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon07/01/2009
Director appointed mr aiman ezzat
dot icon06/01/2009
Appointment terminated director raymond spencer
dot icon29/12/2008
Return made up to 21/11/08; full list of members
dot icon23/12/2008
Director appointed mr raymond john spencer
dot icon08/12/2008
Appointment terminated director raymond spencer
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon03/01/2008
Return made up to 21/11/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon23/08/2007
Memorandum and Articles of Association
dot icon31/07/2007
Certificate of change of name
dot icon21/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: regus house 1010 cambourne business park cambourne cambridge CB3 6DP
dot icon11/07/2007
New secretary appointed
dot icon09/02/2007
Return made up to 21/11/06; full list of members
dot icon08/02/2007
Full accounts made up to 2005-12-31
dot icon07/02/2007
Ad 20/10/06--------- £ si 157900@1=157900 £ ic 251000/408900
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: compass house vision park chivers way, histon cambridge cambridgeshire CB4 9AD
dot icon14/12/2005
Return made up to 21/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 21/11/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 21/11/03; full list of members; amend
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Ad 25/03/03--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
£ nc 10000/1000000 25/03/03
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon19/07/2002
Full accounts made up to 2000-12-31
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Secretary resigned
dot icon01/03/2002
New secretary appointed
dot icon19/11/2001
Return made up to 21/11/01; full list of members
dot icon24/11/2000
Return made up to 21/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Director resigned
dot icon14/12/1999
Return made up to 21/11/99; full list of members
dot icon14/12/1999
Location of register of members
dot icon14/12/1999
New secretary appointed
dot icon03/12/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
Director resigned
dot icon13/08/1999
Registered office changed on 13/08/99 from: fulton house fulton road wembley middlesex HA9 0TF
dot icon18/05/1999
New director appointed
dot icon09/03/1999
Return made up to 21/11/98; full list of members
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon06/01/1999
Registered office changed on 06/01/99 from: 90 fetter lane london EC4A 1JP
dot icon06/01/1999
Location of register of members
dot icon20/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/12/1997
Return made up to 21/11/97; full list of members
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed;new director appointed
dot icon22/10/1997
Secretary resigned;director resigned
dot icon22/10/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon24/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon09/01/1997
Memorandum and Articles of Association
dot icon09/01/1997
Resolutions
dot icon08/01/1997
Certificate of change of name
dot icon06/01/1997
£ nc 1000/10000 20/12/96
dot icon29/11/1996
New secretary appointed;new director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Registered office changed on 29/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon21/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Clive David
Director
01/02/2019 - Present
24
Ramakrishnan, Kartik
Director
18/02/2025 - Present
1
Michel, Eric Andre Bruno
Director
01/02/2019 - Present
1
Mangan, Julie
Secretary
28/06/2007 - Present
4
Bose, Anirban
Director
22/01/2018 - 21/02/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPGEMINI FINANCIAL SERVICES UK LIMITED

CAPGEMINI FINANCIAL SERVICES UK LIMITED is an(a) Active company incorporated on 21/11/1996 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. There are currently 4 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 FINANCIAL SERVICES UK LIMITED?

toggle

CAPGEMINI FINANCIAL SERVICES UK LIMITED is currently Active. It was registered on 21/11/1996 .

Where is CAPGEMINI FINANCIAL SERVICES UK LIMITED located?

toggle

CAPGEMINI FINANCIAL SERVICES UK LIMITED is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does CAPGEMINI FINANCIAL SERVICES UK LIMITED do?

toggle

CAPGEMINI FINANCIAL SERVICES UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPGEMINI FINANCIAL SERVICES UK LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.