CAPGEMINI UK PLC

Register to unlock more data on OkredoRegister

CAPGEMINI UK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943935

Incorporation date

10/12/1968

Size

Full

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1968)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon16/02/2026
Termination of appointment of Rosemary Joy Stark as a director on 2026-02-16
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-03 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
Registered office address changed from , 95 Queen Victoria Street, London, EC4V 4HN, England to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Change of details for Cgs Holdings Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on 2025-02-28
dot icon05/12/2024
Appointment of Mr Fernando Alvarez Tabio as a director on 2024-11-18
dot icon25/11/2024
Appointment of Mr Robert Charles Walker as a director on 2024-11-18
dot icon20/11/2024
Termination of appointment of Paul Arthur Margetts as a director on 2024-11-18
dot icon20/11/2024
Termination of appointment of Olivier Sevillia as a director on 2024-11-18
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon06/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon16/01/2024
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on 2024-01-03
dot icon31/12/2023
Termination of appointment of Carole Gabriella Ferrand as a director on 2023-12-31
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon15/07/2020
Appointment of Mr Olivier Sevillia as a director on 2020-07-01
dot icon15/07/2020
Termination of appointment of Aiman Ezzat as a director on 2020-07-01
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/04/2020
Appointment of Mrs Nivedita Krishnamurthy Bhagat 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 icon10/10/2019
Change of details for Cgs Holdings Limited 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 icon12/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon13/02/2019
Appointment of Mr Clive David Hart as a director on 2019-02-01
dot icon13/02/2019
Appointment of Mr Paul Arthur Margetts as a director on 2019-02-01
dot icon13/02/2019
Appointment of Ms Carole Gabriella Ferrand as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Isabelle Roux-Chenu as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of David Evan Huw Williams 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 icon24/08/2018
Director's details changed for Mr Aiman Ezzat on 2017-07-24
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon21/02/2018
Termination of appointment of Anthony John Deans as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mr James Robert Peter Gilshenan as a director on 2018-01-18
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Termination of appointment of Paul Anthony Nannetti as a director on 2017-04-06
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/12/2016
Appointment of Mrs Isabelle Roux-Chenu as a director on 2016-12-05
dot icon13/12/2016
Appointment of Mrs Rosemary Joy Stark as a director on 2016-12-05
dot icon23/08/2016
Director's details changed for Mrs Christine Mary Hodgson on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Anthony John Deans on 2016-08-23
dot icon23/08/2016
Secretary's details changed for Ms Julie Mangan on 2016-08-23
dot icon11/08/2016
Director's details changed for Mr Paul Anthony Nannetti on 2016-08-01
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mrs Julie Pereira on 2014-08-01
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/01/2014
Appointment of Mr David Evan Huw Williams as a director
dot icon08/01/2014
Termination of appointment of William Cook as a director
dot icon02/07/2013
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 icon26/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/01/2013
Appointment of Mr Aiman Ezzat as a director
dot icon08/01/2013
Termination of appointment of Nicolas Dufourcq as a director
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 icon21/06/2012
Miscellaneous
dot icon14/06/2012
Miscellaneous
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/02/2012
Appointment of Mr William Cook as a director
dot icon27/01/2012
Termination of appointment of Paul Spence as a director
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Olivier Picard as a director
dot icon06/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Nicolas Dufourcq on 2010-04-03
dot icon05/05/2010
Director's details changed for Mr Paul Nannetti on 2010-04-03
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Director's details changed for Paul David Spence on 2009-12-17
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 03/04/09; full list of members
dot icon21/01/2009
Director's change of particulars / nicolas dufourcq / 01/01/2009
dot icon21/01/2009
Director's change of particulars / christine hodgson / 01/01/2009
dot icon07/01/2009
Director appointed mr paul nannetti
dot icon06/01/2009
Director appointed mr olivier gaston picard
dot icon06/01/2009
Director appointed mr anthony john deans
dot icon06/01/2009
Appointment terminated director mark porter
dot icon06/01/2009
Appointment terminated director patrick nicolet
dot icon06/01/2009
Appointment terminated director pierre cros
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 03/04/08; full list of members
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 03/04/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Secretary's particulars changed
dot icon24/04/2006
Return made up to 03/04/06; full list of members
dot icon04/01/2006
New director appointed
dot icon26/10/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon09/04/2005
Return made up to 03/04/05; full list of members
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon05/01/2005
Ad 23/12/04--------- £ si [email protected]=326732 £ ic 8143738/8470470
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
New director appointed
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Director resigned
dot icon09/08/2004
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/06/2004
Secretary's particulars changed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon28/04/2004
Return made up to 03/04/04; full list of members
dot icon15/04/2004
Certificate of change of name
dot icon13/01/2004
Secretary's particulars changed
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Certificate of reduction of share premium
dot icon31/10/2003
Court order
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon10/05/2003
Return made up to 03/04/03; full list of members
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Director's particulars changed
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 icon03/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 03/04/02; full list of members
dot icon27/12/2001
Statement of affairs
dot icon27/12/2001
Ad 28/11/01--------- £ si [email protected]=1606260 £ ic 6537477/8143737
dot icon27/12/2001
Statement of affairs
dot icon27/12/2001
Ad 28/11/01--------- £ si [email protected]=947693 £ ic 5589784/6537477
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
£ nc 5950000/10000000 30/10/01
dot icon01/11/2001
Certificate of change of name
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/07/2001
Secretary's particulars changed
dot icon11/04/2001
Return made up to 03/04/01; full list of members
dot icon28/11/2000
Director's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Registered office changed on 17/07/00 from:\130 shaftesbury avenue, london, W1V 8HH
dot icon06/04/2000
Return made up to 03/04/00; full list of members
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon16/09/1999
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon08/04/1999
Return made up to 03/04/99; no change of members
dot icon17/02/1999
Director resigned
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New secretary appointed
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 03/04/98; no change of members
dot icon22/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon07/05/1997
Full group accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 03/04/97; full list of members
dot icon13/09/1996
Certificate of change of name
dot icon10/06/1996
Full group accounts made up to 1995-12-31
dot icon28/05/1996
Director resigned
dot icon11/04/1996
Return made up to 03/04/96; full list of members
dot icon02/04/1996
Director's particulars changed
dot icon04/01/1996
Director's particulars changed
dot icon07/04/1995
Return made up to 03/04/95; change of members
dot icon13/03/1995
Full group accounts made up to 1994-12-31
dot icon20/01/1995
Ad 30/12/94--------- premium £ si [email protected]=719616 £ ic 4870168/5589784
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Resolutions
dot icon03/08/1994
Full group accounts made up to 1993-12-31
dot icon22/04/1994
Director resigned
dot icon20/04/1994
New director appointed
dot icon20/04/1994
Return made up to 03/04/94; change of members
dot icon25/03/1994
New director appointed
dot icon12/03/1994
Director's particulars changed
dot icon20/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Location of register of members
dot icon02/12/1993
Location of register of directors' interests
dot icon02/12/1993
Registered office changed on 02/12/93 from:\hoskyns house, 130 shaftesbury avenue, london, W1V 7DN
dot icon12/08/1993
Ad 13/04/93-26/04/93 £ si [email protected]=30199 £ ic 4774093/4804292
dot icon10/08/1993
Ad 01/03/93-18/05/93 £ si [email protected]
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Return made up to 03/04/93; bulk list available separately
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Director resigned
dot icon13/05/1993
New secretary appointed
dot icon13/05/1993
Secretary resigned
dot icon13/05/1993
Accounting reference date extended from 31/10 to 31/12
dot icon12/05/1993
Full group accounts made up to 1992-10-31
dot icon11/03/1993
Ad 04/01/93-15/02/93 £ si [email protected]=5682 £ ic 4672215/4677897
dot icon06/01/1993
Ad 10/11/92-08/12/92 £ si [email protected]=13117 £ ic 4659098/4672215
dot icon10/11/1992
Ad 16/09/92-27/10/92 £ si [email protected]=7252 £ ic 4651846/4659098
dot icon06/10/1992
Ad 27/07/92-24/08/92 £ si [email protected]=5775 £ ic 4646071/4651846
dot icon03/08/1992
Ad 01/06/92-09/07/92 £ si [email protected]=1821 £ ic 4644250/4646071
dot icon26/06/1992
Director's particulars changed
dot icon02/06/1992
Ad 01/05/92--------- £ si [email protected]=4701 £ ic 4639549/4644250
dot icon07/05/1992
Ad 16/04/92--------- £ si [email protected]=453 £ ic 4639096/4639549
dot icon28/04/1992
Ad 03/04/92--------- £ si [email protected]
dot icon28/04/1992
Ad 14/04/92--------- £ si [email protected]=300 £ ic 4638796/4639096
dot icon28/04/1992
Ad 09/04/92--------- £ si [email protected]
dot icon24/04/1992
Full group accounts made up to 1991-10-31
dot icon24/04/1992
Return made up to 03/04/92; bulk list available separately
dot icon30/03/1992
Ad 23/03/92--------- £ si [email protected]=2200 £ ic 4636596/4638796
dot icon26/03/1992
Ad 18/03/92--------- £ si [email protected]=192 £ ic 4636404/4636596
dot icon25/03/1992
Ad 17/03/92--------- £ si [email protected]=3520 £ ic 4632884/4636404
dot icon24/03/1992
Resolutions
dot icon16/03/1992
Ad 10/03/92--------- £ si [email protected]=683 £ ic 4632201/4632884
dot icon11/03/1992
Ad 03/03/92--------- £ si [email protected]=335 £ ic 4631866/4632201
dot icon06/03/1992
Ad 24/02/92--------- £ si [email protected]=333 £ ic 4631533/4631866
dot icon04/03/1992
Ad 10/02/92--------- £ si [email protected]=2561 £ ic 4628972/4631533
dot icon10/02/1992
Ad 29/01/92--------- £ si [email protected]=1866 £ ic 4627106/4628972
dot icon04/12/1991
Ad 27/11/91--------- £ si [email protected]=894 £ ic 4626212/4627106
dot icon15/10/1991
Location - directors service contracts and memoranda
dot icon15/10/1991
Location of register of directors' interests
dot icon14/10/1991
Ad 07/10/91--------- premium £ si [email protected]=705 £ ic 4625507/4626212
dot icon11/10/1991
Ad 03/10/91--------- premium £ si [email protected]=2317 £ ic 4623190/4625507
dot icon17/09/1991
Ad 10/09/91--------- premium £ si [email protected]=90 £ ic 4623100/4623190
dot icon28/08/1991
Ad 20/08/91--------- £ si [email protected]=2299 £ ic 4620801/4623100
dot icon06/08/1991
Ad 30/07/91--------- £ si [email protected]=458 £ ic 4620343/4620801
dot icon29/07/1991
Ad 16/07/91--------- premium £ si [email protected]=19453 £ ic 4600890/4620343
dot icon29/07/1991
Ad 22/07/91--------- premium £ si [email protected]=1539 £ ic 4599351/4600890
dot icon19/07/1991
Ad 11/07/91--------- £ si [email protected]=1006 £ ic 4598345/4599351
dot icon10/07/1991
Ad 04/06/91-28/06/91 premium £ si [email protected]=1756 £ ic 4596589/4598345
dot icon18/06/1991
Director's particulars changed
dot icon13/06/1991
Ad 31/05/91--------- premium £ si [email protected]=96 £ ic 4596493/4596589
dot icon03/06/1991
Ad 06/03/91--------- £ si [email protected]
dot icon01/06/1991
Ad 15/05/91--------- premium £ si [email protected]=321 £ ic 4596172/4596493
dot icon09/05/1991
Full group accounts made up to 1990-10-31
dot icon07/05/1991
Return made up to 03/04/91; full list of members
dot icon24/04/1991
Ad 10/04/91--------- £ si [email protected]=242 £ ic 4447758/4448000
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Resolutions
dot icon21/03/1991
Ad 08/03/91--------- premium £ si [email protected]=649 £ ic 4447109/4447758
dot icon11/02/1991
Ad 28/01/91--------- premium £ si [email protected]=18164 £ ic 4428945/4447109
dot icon31/01/1991
Ad 28/09/90-23/01/91 premium £ si [email protected]=675 £ ic 4428270/4428945
dot icon31/01/1991
Ad 12/10/90--------- premium £ si [email protected]=7794 £ ic 4420476/4428270
dot icon15/11/1990
Ad 12/10/90--------- premium £ si [email protected]=114304 £ ic 4306172/4420476
dot icon15/11/1990
Ad 30/06/90-29/10/90 premium £ si [email protected]=3161 £ ic 4303011/4306172
dot icon25/09/1990
New director appointed
dot icon25/09/1990
New director appointed
dot icon25/09/1990
New director appointed
dot icon18/05/1990
Full group accounts made up to 1989-10-31
dot icon18/05/1990
Return made up to 24/04/90; full list of members
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Resolutions
dot icon21/03/1990
Director's particulars changed
dot icon20/03/1990
Ad 06/10/89--------- £ si [email protected]
dot icon20/03/1990
Statement of affairs
dot icon19/02/1990
Ad 09/01/90--------- £ si [email protected]
dot icon19/02/1990
Ad 09/01/90--------- £ si [email protected]
dot icon19/02/1990
Statement of affairs
dot icon15/02/1990
Ad 09/01/90--------- £ si [email protected]
dot icon15/02/1990
Ad 28/12/89--------- £ si [email protected]
dot icon08/02/1990
Ad 08/01/90--------- £ si [email protected]
dot icon18/01/1990
Nc inc already adjusted 08/01/90
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Resolutions
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
£ nc 2400000/2900000 23/11/89
dot icon05/12/1989
Resolutions
dot icon22/11/1989
Ad 06/10/89--------- £ si [email protected]
dot icon21/11/1989
Director resigned
dot icon04/10/1989
Wd 27/09/89 ad 26/07/89--------- premium £ si [email protected]
dot icon21/08/1989
Statement of affairs
dot icon20/07/1989
Wd 19/07/89 ad 16/06/89--------- £ si [email protected]
dot icon19/06/1989
Wd 13/06/89 ad 08/05/89--------- £ si [email protected]=21977
dot icon03/05/1989
Full group accounts made up to 1988-10-31
dot icon03/05/1989
Return made up to 29/03/89; bulk list available separately
dot icon31/03/1989
Resolutions
dot icon31/03/1989
Resolutions
dot icon14/12/1988
New director appointed
dot icon01/12/1988
Resolutions
dot icon30/11/1988
Wd 15/11/88 ad 17/10/88--------- £ si [email protected]=4681
dot icon25/11/1988
Statement of affairs
dot icon03/11/1988
Director resigned;new director appointed
dot icon08/09/1988
Statement of affairs
dot icon08/09/1988
Statement of affairs
dot icon14/07/1988
Wd 06/06/88 ad 18/12/87--------- £ si [email protected]=5
dot icon06/07/1988
Wd 27/05/88 ad 20/05/88--------- £ si [email protected]=79714
dot icon06/07/1988
Wd 27/05/88 ad 20/05/88--------- £ si [email protected]=92754
dot icon31/05/1988
Wd 21/04/88 ad 08/10/87--------- £ si [email protected]=517
dot icon05/05/1988
Full group accounts made up to 1987-10-31
dot icon05/05/1988
Return made up to 16/03/88; bulk list available separately
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon18/11/1987
Wd 28/10/87 ad 08/10/87--------- £ si [email protected]=5294
dot icon23/10/1987
Director's particulars changed
dot icon21/09/1987
Return made up to 27/07/87; bulk list available separately
dot icon24/07/1987
Resolutions
dot icon20/05/1987
Director's particulars changed
dot icon02/04/1987
Director's particulars changed
dot icon28/03/1987
Director's particulars changed
dot icon24/03/1987
Return made up to 19/12/86; full list of members
dot icon17/02/1987
Director resigned;new director appointed
dot icon19/01/1987
Return of allotments
dot icon22/12/1986
Resolutions
dot icon22/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Group of companies' accounts made up to 1986-10-31
dot icon08/12/1986
Company type changed from pri to PLC
dot icon08/12/1986
Certificate of re-registration from Private to Public Limited Company
dot icon22/09/1986
Return made up to 29/08/86; full list of members
dot icon05/09/1986
New director appointed
dot icon30/08/1986
Full accounts made up to 1985-10-31
dot icon09/05/1986
Director resigned;new director appointed
dot icon10/12/1968
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
03/04/2026
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
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margetts, Paul Arthur
Director
01/02/2019 - 18/11/2024
12
Hart, Clive David
Director
01/02/2019 - Present
24
Stark, Rosemary Joy
Director
05/12/2016 - 16/02/2026
3
Alvarez Tabio, Fernando
Director
18/11/2024 - Present
1
Walker, Robert Charles
Director
18/11/2024 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 UK PLC

CAPGEMINI UK PLC is an(a) Active company incorporated on 10/12/1968 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. There are currently 5 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 UK PLC?

toggle

CAPGEMINI UK PLC is currently Active. It was registered on 10/12/1968 .

Where is CAPGEMINI UK PLC located?

toggle

CAPGEMINI UK PLC is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does CAPGEMINI UK PLC do?

toggle

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

What is the latest filing for CAPGEMINI UK PLC?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.