CAPGEMINI OLDCO LTD

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 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

View Document

28/02/2528 February 2025 Secretary's details changed for Ms Julie Mangan on 2025-02-28

View Document

12/12/2412 December 2024 Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Robert Charles Walker as a director on 2024-12-02

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR PAUL ARTHUR MARGETTS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / CAPGEMINI S.E. / 06/04/2016

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / CAPGEMINI S.E. / 06/04/2016

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 ADOPT ARTICLES 08/04/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CLIVE DAVID HART

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GILSHENAN

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / CAP GEMINI S.A. / 28/05/2017

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEANS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/08/2014

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013

View Document

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 06/08/2012

View Document

02/04/122 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCE

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DEANS / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SPENCE / 01/04/2010

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK PORTER

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR ANTHONY JOHN DEANS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED CAP GEMINI ERNST & YOUNG OLDCO L IMITED CERTIFICATE ISSUED ON 15/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS; AMEND

View Document

06/11/016 November 2001 BUSINESS TRANSFER 30/10/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 COMPANY NAME CHANGED CAP GEMINI ERNST & YOUNG UK LIMI TED CERTIFICATE ISSUED ON 01/11/01

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: CAP GEMINI HOUSE 130 SHAFTESBURY AVENUE LONDON W1V 8HH

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED EY UK CONSULTING LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

22/05/0022 May 2000 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

22/05/0022 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/0022 May 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

22/05/0022 May 2000 ADOPT MEM AND ARTS 22/05/00

View Document

30/03/0030 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 S80A AUTH TO ALLOT SEC 22/03/00

View Document

30/03/0030 March 2000 ALTERARTICLES22/03/00

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company