CAPGEMINI OLDCO LTD

Register to unlock more data on OkredoRegister

CAPGEMINI OLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953511

Incorporation date

17/03/2000

Size

Full

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/02/2025
Registered office address changed from 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Secretary's details changed for Ms Julie Mangan on 2025-02-28
dot icon12/12/2024
Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02
dot icon11/12/2024
Appointment of Mr Robert Charles Walker as a director on 2024-12-02
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/04/2020
Appointment of Mr Paul Arthur Margetts as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Christine Mary Hodgson as a director on 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/10/2019
Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
dot icon15/10/2019
Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon14/02/2019
Appointment of Mr Clive David Hart 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 icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon26/03/2018
Change of details for Cap Gemini S.A. as a person with significant control on 2017-05-28
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 icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mrs Julie Pereira on 2014-08-01
dot icon27/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/05/2013
Secretary's details changed for Mrs Julie Pereira on 2013-05-01
dot icon28/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Secretary's details changed for Mrs Julie Pereira on 2012-08-06
dot icon02/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Paul Spence as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Anthony John Deans on 2010-04-01
dot icon12/04/2010
Director's details changed for Paul David Spence on 2010-04-01
dot icon11/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Return made up to 17/03/09; full list of members
dot icon06/01/2009
Director appointed mr anthony john deans
dot icon06/01/2009
Appointment terminated director mark porter
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 17/03/08; full list of members
dot icon02/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
Return made up to 17/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/07/2006
Secretary's particulars changed
dot icon03/04/2006
Return made up to 17/03/06; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Return made up to 17/03/05; full list of members
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/08/2004
Secretary's particulars changed
dot icon29/06/2004
Secretary's particulars changed
dot icon15/04/2004
Certificate of change of name
dot icon02/04/2004
Return made up to 17/03/04; full list of members
dot icon13/01/2004
Secretary's particulars changed
dot icon07/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon10/05/2003
Return made up to 17/03/03; full list of members
dot icon16/04/2003
Auditor's resignation
dot icon06/01/2003
Registered office changed on 06/01/03 from: 130 shaftesbury avenue london W1D 5EU
dot icon31/12/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon14/11/2001
Return made up to 17/03/01; full list of members; amend
dot icon14/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Resolutions
dot icon01/11/2001
Certificate of change of name
dot icon03/07/2001
Secretary's particulars changed
dot icon01/06/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon25/04/2001
Return made up to 17/03/01; full list of members
dot icon28/11/2000
Director's particulars changed
dot icon17/07/2000
Registered office changed on 17/07/00 from: cap gemini house 130 shaftesbury avenue london W1V 8HH
dot icon29/06/2000
New director appointed
dot icon27/06/2000
Memorandum and Articles of Association
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Registered office changed on 19/06/00 from: becket house 1 lambeth palace road london SE1 7EU
dot icon02/06/2000
Memorandum and Articles of Association
dot icon22/05/2000
Certificate of change of name
dot icon22/05/2000
Certificate of re-registration from Unlimited to Limited
dot icon22/05/2000
Re-registration of Memorandum and Articles
dot icon22/05/2000
Application for reregistration from UNLTD to LTD
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon30/03/2000
Memorandum and Articles of Association
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon17/03/2000
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
17/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margetts, Paul Arthur
Director
31/03/2020 - 02/12/2024
12
Hart, Clive David
Director
01/02/2019 - Present
24
Walker, Robert Charles
Director
02/12/2024 - Present
8
Mangan, Julie
Secretary
23/05/2000 - Present
4

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 OLDCO LTD

CAPGEMINI OLDCO LTD is an(a) Active company incorporated on 17/03/2000 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. There are currently 3 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 OLDCO LTD?

toggle

CAPGEMINI OLDCO LTD is currently Active. It was registered on 17/03/2000 .

Where is CAPGEMINI OLDCO LTD located?

toggle

CAPGEMINI OLDCO LTD is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does CAPGEMINI OLDCO LTD do?

toggle

CAPGEMINI OLDCO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPGEMINI OLDCO LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.