Download leads from Nexok and grow your business. Find out more

Capgemini UK Plc

Documents

Total Documents369
Total Pages3,472

Filing History

6 April 2024Confirmation statement made on 3 April 2024 with no updates
16 January 2024Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on 3 January 2024
31 December 2023Termination of appointment of Carole Gabriella Ferrand as a director on 31 December 2023
22 May 2023Full accounts made up to 31 December 2022
6 April 2023Confirmation statement made on 3 April 2023 with no updates
28 September 2022Memorandum and Articles of Association
28 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 June 2022Full accounts made up to 31 December 2021
11 May 2022Confirmation statement made on 3 April 2022 with no updates
27 May 2021Full accounts made up to 31 December 2020
12 April 2021Confirmation statement made on 3 April 2021 with no updates
15 July 2020Appointment of Mr Olivier Sevillia as a director on 1 July 2020
15 July 2020Termination of appointment of Aiman Ezzat as a director on 1 July 2020
6 July 2020Full accounts made up to 31 December 2019
9 April 2020Confirmation statement made on 3 April 2020 with no updates
2 April 2020Appointment of Mrs Nivedita Krishnamurthy Bhagat as a director on 31 March 2020
1 April 2020Termination of appointment of Christine Mary Hodgson as a director on 31 March 2020
10 October 2019Change of details for Cgs Holdings Limited as a person with significant control on 6 April 2016
3 July 2019Full accounts made up to 31 December 2018
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 April 2019Confirmation statement made on 3 April 2019 with no updates
13 February 2019Appointment of Ms Carole Gabriella Ferrand as a director on 1 February 2019
13 February 2019Termination of appointment of James Robert Peter Gilshenan as a director on 1 February 2019
13 February 2019Termination of appointment of David Evan Huw Williams as a director on 1 February 2019
13 February 2019Appointment of Mr Clive David Hart as a director on 1 February 2019
13 February 2019Appointment of Mr Paul Arthur Margetts as a director on 1 February 2019
13 February 2019Termination of appointment of Isabelle Roux-Chenu as a director on 1 February 2019
13 February 2019Termination of appointment of Jean-Baptiste Jacques Emmanuel Valery Massignon as a director on 1 February 2019
24 August 2018Director's details changed for Mr Aiman Ezzat on 24 July 2017
3 July 2018Full accounts made up to 31 December 2017
17 April 2018Confirmation statement made on 3 April 2018 with no updates
21 February 2018Termination of appointment of Anthony John Deans as a director on 22 January 2018
22 January 2018Appointment of Mr James Robert Peter Gilshenan as a director on 18 January 2018
30 June 2017Full accounts made up to 31 December 2016
30 June 2017Full accounts made up to 31 December 2016
11 April 2017Termination of appointment of Paul Anthony Nannetti as a director on 6 April 2017
11 April 2017Confirmation statement made on 3 April 2017 with updates
11 April 2017Confirmation statement made on 3 April 2017 with updates
11 April 2017Termination of appointment of Paul Anthony Nannetti as a director on 6 April 2017
14 December 2016Appointment of Mrs Isabelle Roux-Chenu as a director on 5 December 2016
14 December 2016Appointment of Mrs Isabelle Roux-Chenu as a director on 5 December 2016
13 December 2016Appointment of Mrs Rosemary Joy Stark as a director on 5 December 2016
13 December 2016Appointment of Mrs Rosemary Joy Stark as a director on 5 December 2016
23 August 2016Director's details changed for Mrs Christine Mary Hodgson on 23 August 2016
23 August 2016Director's details changed for Mrs Christine Mary Hodgson on 23 August 2016
23 August 2016Director's details changed for Mr Anthony John Deans on 23 August 2016
23 August 2016Director's details changed for Mr Anthony John Deans on 23 August 2016
23 August 2016Secretary's details changed for Ms Julie Mangan on 23 August 2016
23 August 2016Secretary's details changed for Ms Julie Mangan on 23 August 2016
11 August 2016Director's details changed for Mr Paul Anthony Nannetti on 1 August 2016
11 August 2016Director's details changed for Mr Paul Anthony Nannetti on 1 August 2016
26 June 2016Full accounts made up to 31 December 2015
26 June 2016Full accounts made up to 31 December 2015
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8,470,470.85
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8,470,470.85
30 June 2015Full accounts made up to 31 December 2014
30 June 2015Full accounts made up to 31 December 2014
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 8,470,470.85
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 8,470,470.85
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 8,470,470.85
4 August 2014Secretary's details changed for Mrs Julie Pereira on 1 August 2014
4 August 2014Secretary's details changed for Mrs Julie Pereira on 1 August 2014
4 August 2014Secretary's details changed for Mrs Julie Pereira on 1 August 2014
1 July 2014Full accounts made up to 31 December 2013
1 July 2014Full accounts made up to 31 December 2013
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,470,470.85
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,470,470.85
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,470,470.85
8 January 2014Termination of appointment of William Cook as a director
8 January 2014Termination of appointment of William Cook as a director
8 January 2014Appointment of Mr David Evan Huw Williams as a director
8 January 2014Appointment of Mr David Evan Huw Williams as a director
2 July 2013Full accounts made up to 31 December 2012
2 July 2013Full accounts made up to 31 December 2012
3 May 2013Secretary's details changed for Mrs Julie Pereira on 1 May 2013
3 May 2013Secretary's details changed for Mrs Julie Pereira on 1 May 2013
3 May 2013Secretary's details changed for Mrs Julie Pereira on 1 May 2013
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
9 January 2013Appointment of Mr Aiman Ezzat as a director
9 January 2013Appointment of Mr Aiman Ezzat as a director
8 January 2013Termination of appointment of Nicolas Dufourcq as a director
8 January 2013Termination of appointment of Nicolas Dufourcq as a director
14 September 2012Appointment of Mr Jean-Baptiste Jacques Emmanuel Valery Massignon as a director
14 September 2012Appointment of Mr Jean-Baptiste Jacques Emmanuel Valery Massignon as a director
4 September 2012Termination of appointment of Alain Donzeaud as a director
4 September 2012Termination of appointment of Alain Donzeaud as a director
9 August 2012Secretary's details changed for Mrs Julie Pereira on 6 August 2012
9 August 2012Secretary's details changed for Mrs Julie Pereira on 6 August 2012
9 August 2012Secretary's details changed for Mrs Julie Pereira on 6 August 2012
21 June 2012Sect 519
21 June 2012Sect 519
14 June 2012Section 519
14 June 2012Section 519
11 June 2012Full accounts made up to 31 December 2011
11 June 2012Full accounts made up to 31 December 2011
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
2 February 2012Appointment of Mr William Cook as a director
2 February 2012Appointment of Mr William Cook as a director
27 January 2012Termination of appointment of Paul Spence as a director
27 January 2012Termination of appointment of Paul Spence as a director
31 May 2011Full accounts made up to 31 December 2010
31 May 2011Full accounts made up to 31 December 2010
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
12 November 2010Termination of appointment of Olivier Picard as a director
12 November 2010Termination of appointment of Olivier Picard as a director
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Nicolas Dufourcq on 3 April 2010
5 May 2010Director's details changed for Mr Paul Nannetti on 3 April 2010
5 May 2010Director's details changed for Nicolas Dufourcq on 3 April 2010
5 May 2010Director's details changed for Mr Paul Nannetti on 3 April 2010
5 May 2010Director's details changed for Mr Paul Nannetti on 3 April 2010
5 May 2010Director's details changed for Nicolas Dufourcq on 3 April 2010
26 April 2010Full accounts made up to 31 December 2009
26 April 2010Full accounts made up to 31 December 2009
7 January 2010Director's details changed for Paul David Spence on 17 December 2009
7 January 2010Director's details changed for Paul David Spence on 17 December 2009
11 May 2009Full accounts made up to 31 December 2008
11 May 2009Full accounts made up to 31 December 2008
1 May 2009Return made up to 03/04/09; full list of members
1 May 2009Return made up to 03/04/09; full list of members
21 January 2009Director's change of particulars / christine hodgson / 01/01/2009
21 January 2009Director's change of particulars / christine hodgson / 01/01/2009
21 January 2009Director's change of particulars / nicolas dufourcq / 01/01/2009
21 January 2009Director's change of particulars / nicolas dufourcq / 01/01/2009
7 January 2009Director appointed mr paul nannetti
7 January 2009Director appointed mr paul nannetti
6 January 2009Director appointed mr anthony john deans
6 January 2009Director appointed mr olivier gaston picard
6 January 2009Appointment terminated director mark porter
6 January 2009Appointment terminated director mark porter
6 January 2009Appointment terminated director pierre cros
6 January 2009Appointment terminated director pierre cros
6 January 2009Appointment terminated director patrick nicolet
6 January 2009Director appointed mr olivier gaston picard
6 January 2009Appointment terminated director patrick nicolet
6 January 2009Director appointed mr anthony john deans
17 July 2008Full accounts made up to 31 December 2007
17 July 2008Full accounts made up to 31 December 2007
1 May 2008Return made up to 03/04/08; full list of members
1 May 2008Return made up to 03/04/08; full list of members
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 July 2007Full accounts made up to 31 December 2006
2 July 2007Full accounts made up to 31 December 2006
30 April 2007Return made up to 03/04/07; full list of members
30 April 2007Return made up to 03/04/07; full list of members
20 December 2006Director's particulars changed
20 December 2006Director's particulars changed
2 August 2006Full accounts made up to 31 December 2005
2 August 2006Full accounts made up to 31 December 2005
20 July 2006Secretary's particulars changed
20 July 2006Secretary's particulars changed
24 April 2006Return made up to 03/04/06; full list of members
24 April 2006Return made up to 03/04/06; full list of members
4 January 2006New director appointed
4 January 2006New director appointed
26 October 2005Director resigned
26 October 2005Director resigned
2 August 2005Full accounts made up to 31 December 2004
2 August 2005Full accounts made up to 31 December 2004
7 July 2005Director resigned
7 July 2005New director appointed
7 July 2005Director resigned
7 July 2005New director appointed
9 April 2005Return made up to 03/04/05; full list of members
9 April 2005Return made up to 03/04/05; full list of members
10 January 2005Director resigned
10 January 2005New director appointed
10 January 2005New director appointed
10 January 2005Director resigned
5 January 2005Ad 23/12/04--------- £ si [email protected]=326732 £ ic 8143738/8470470
5 January 2005Ad 23/12/04--------- £ si [email protected]=326732 £ ic 8143738/8470470
26 October 2004Declaration of satisfaction of mortgage/charge
26 October 2004Declaration of satisfaction of mortgage/charge
21 October 2004New director appointed
21 October 2004New director appointed
6 October 2004Director resigned
6 October 2004Director resigned
6 October 2004Resolutions
  • RES13 ‐ Re resignation 14/09/04
6 October 2004Resolutions
  • RES13 ‐ Re resignation 14/09/04
9 August 2004Secretary's particulars changed
9 August 2004Secretary's particulars changed
4 August 2004Full accounts made up to 31 December 2003
4 August 2004Full accounts made up to 31 December 2003
30 July 2004Delivery ext'd 3 mth 31/12/03
30 July 2004Delivery ext'd 3 mth 31/12/03
29 June 2004Secretary's particulars changed
29 June 2004Secretary's particulars changed
4 June 2004New director appointed
4 June 2004New director appointed
4 June 2004New director appointed
4 June 2004New director appointed
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004New director appointed
4 June 2004New director appointed
28 April 2004Return made up to 03/04/04; full list of members
28 April 2004Return made up to 03/04/04; full list of members
15 April 2004Company name changed cap gemini ernst & young uk PLC\certificate issued on 15/04/04
15 April 2004Company name changed cap gemini ernst & young uk PLC\certificate issued on 15/04/04
13 January 2004Secretary's particulars changed
13 January 2004Secretary's particulars changed
31 October 2003Reduce share premium account
31 October 2003Certificate of reduction of share premium
31 October 2003Certificate of reduction of share premium
31 October 2003Resolutions
  • RES13 ‐ Reduce share prem acct 22/09/03
31 October 2003Resolutions
  • RES13 ‐ Reduce share prem acct 22/09/03
31 October 2003Reduce share premium account
7 August 2003Full accounts made up to 31 December 2002
7 August 2003Full accounts made up to 31 December 2002
2 June 2003Director resigned
2 June 2003Director resigned
2 June 2003New director appointed
2 June 2003New director appointed
10 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 May 2003Director's particulars changed
9 May 2003New director appointed
9 May 2003Director's particulars changed
9 May 2003New director appointed
16 April 2003Auditor's resignation
16 April 2003Auditor's resignation
6 January 2003Registered office changed on 06/01/03 from: 130 shaftesbury avenue london W1D 5EU
6 January 2003Registered office changed on 06/01/03 from: 130 shaftesbury avenue london W1D 5EU
3 October 2002New director appointed
3 October 2002New director appointed
25 September 2002Director resigned
25 September 2002New director appointed
25 September 2002Director resigned
25 September 2002Director resigned
25 September 2002Director resigned
25 September 2002Director resigned
25 September 2002Director resigned
25 September 2002New director appointed
25 September 2002Director resigned
25 September 2002Director resigned
16 August 2002New director appointed
16 August 2002New director appointed
4 August 2002Full accounts made up to 31 December 2001
4 August 2002Full accounts made up to 31 December 2001
15 April 2002Return made up to 03/04/02; full list of members
15 April 2002Return made up to 03/04/02; full list of members
27 December 2001Ad 28/11/01--------- £ si [email protected]=1606260 £ ic 6537477/8143737
27 December 2001Statement of affairs
27 December 2001Ad 28/11/01--------- £ si [email protected]=947693 £ ic 5589784/6537477
27 December 2001Statement of affairs
27 December 2001Ad 28/11/01--------- £ si [email protected]=947693 £ ic 5589784/6537477
27 December 2001Ad 28/11/01--------- £ si [email protected]=1606260 £ ic 6537477/8143737
27 December 2001Statement of affairs
27 December 2001Statement of affairs
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001Director resigned
20 November 2001Director resigned
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 November 2001Director resigned
20 November 2001Director resigned
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2001£ nc 5950000/10000000 30/10/01
9 November 2001£ nc 5950000/10000000 30/10/01
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 November 2001Company name changed cap gemini uk PLC\certificate issued on 01/11/01
1 November 2001Company name changed cap gemini uk PLC\certificate issued on 01/11/01
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
2 August 2001Delivery ext'd 3 mth 31/12/00
2 August 2001Delivery ext'd 3 mth 31/12/00
3 July 2001Secretary's particulars changed
3 July 2001Secretary's particulars changed
11 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
11 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
28 November 2000Director's particulars changed
28 November 2000Director's particulars changed
31 July 2000Full accounts made up to 31 December 1999
31 July 2000Full accounts made up to 31 December 1999
17 July 2000Registered office changed on 17/07/00 from: 130 shaftesbury avenue london W1V 8HH
17 July 2000Registered office changed on 17/07/00 from: 130 shaftesbury avenue london W1V 8HH
6 April 2000Return made up to 03/04/00; full list of members
6 April 2000Return made up to 03/04/00; full list of members
18 February 2000Director resigned
18 February 2000New director appointed
18 February 2000New director appointed
18 February 2000Director resigned
16 September 1999Director's particulars changed
16 September 1999Director's particulars changed
27 July 1999Full accounts made up to 31 December 1998
27 July 1999Full accounts made up to 31 December 1998
23 July 1999New director appointed
23 July 1999New director appointed
13 July 1999Director resigned
13 July 1999Director resigned
8 April 1999Return made up to 03/04/99; no change of members
8 April 1999Return made up to 03/04/99; no change of members
17 February 1999Director resigned
17 February 1999Director resigned
18 August 1998Secretary resigned
18 August 1998New secretary appointed
18 August 1998Secretary resigned
18 August 1998New secretary appointed
11 August 1998New director appointed
11 August 1998Director resigned
11 August 1998Director resigned
11 August 1998New director appointed
5 August 1998Full accounts made up to 31 December 1997
5 August 1998Full accounts made up to 31 December 1997
24 April 1998Return made up to 03/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 April 1998Return made up to 03/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 April 1998Particulars of mortgage/charge
22 April 1998Particulars of mortgage/charge
6 February 1998New director appointed
6 February 1998New director appointed
19 January 1998New secretary appointed
19 January 1998Secretary resigned
19 January 1998New secretary appointed
19 January 1998Secretary resigned
7 May 1997Full group accounts made up to 31 December 1996
7 May 1997Full group accounts made up to 31 December 1996
9 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
13 September 1996Company name changed hoskyns group PLC\certificate issued on 16/09/96
13 September 1996Company name changed hoskyns group PLC\certificate issued on 16/09/96
10 June 1996Full group accounts made up to 31 December 1995
10 June 1996Full group accounts made up to 31 December 1995
28 May 1996Director resigned
28 May 1996Director resigned
11 April 1996Return made up to 03/04/96; full list of members
11 April 1996Return made up to 03/04/96; full list of members
2 April 1996Director's particulars changed
2 April 1996Director's particulars changed
4 January 1996Director's particulars changed
4 January 1996Director's particulars changed
7 April 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Director's particulars changed
7 April 1995Return made up to 03/04/95; change of members
  • 363(288) ‐ Director's particulars changed
13 March 1995Full group accounts made up to 31 December 1994
13 March 1995Full group accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1994Full group accounts made up to 31 December 1993
3 August 1994Full group accounts made up to 31 December 1993
20 January 1994Particulars of mortgage/charge
20 January 1994Particulars of mortgage/charge
12 May 1993Full group accounts made up to 31 October 1992
9 May 1991Full group accounts made up to 31 October 1990
18 May 1990Full group accounts made up to 31 October 1989
5 December 1989Memorandum and Articles of Association
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 December 1989Memorandum and Articles of Association
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 May 1989Full group accounts made up to 31 October 1988
5 May 1988Full group accounts made up to 31 October 1987
5 May 1988Full group accounts made up to 31 October 1987
8 December 1986Certificate of re-registration from Private to Public Limited Company
8 December 1986Company type changed from pri to PLC
8 December 1986Company type changed from pri to PLC
8 December 1986Group of companies' accounts made up to 31 October 1986
8 December 1986Certificate of re-registration from Private to Public Limited Company
8 December 1986Group of companies' accounts made up to 31 October 1986
10 December 1968Incorporation
10 December 1968Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed