Background WavePink WaveYellow Wave

CAPGEMINI OLDCO LTD (03953511)

CAPGEMINI OLDCO LTD (03953511) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAPGEMINI OLDCO LTD has been registered for 26 years. Current directors include HART, Clive David, WALKER, Robert Charles.

Company Number
03953511
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HART, Clive David, WALKER, Robert Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPGEMINI OLDCO LTD

CAPGEMINI OLDCO LTD is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAPGEMINI OLDCO LTD was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03953511

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CAP GEMINI ERNST & YOUNG OLDCO LIMITED
From: 1 November 2001To: 15 April 2004
CAP GEMINI ERNST & YOUNG UK LIMITED
From: 22 May 2000To: 1 November 2001
EY UK CONSULTING LIMITED
From: 17 March 2000To: 22 May 2000
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking Surrey GU21 6DB
From: 17 March 2000To: 28 February 2025
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 12
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 23 May 2000

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 01 Feb 2019

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 23 May 2000

ABELL, Maurice Anthony

Resigned
21 Saint Regis Heights, LondonNW3 7NE
Born February 1950
Director
Appointed 23 May 2000
Resigned 27 May 2003

DEANS, Anthony John

Resigned
Ramillies, WokingGU22 0HN
Born January 1959
Director
Appointed 01 Jan 2009
Resigned 22 Jan 2018

GILSHENAN, James Robert Peter

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1965
Director
Appointed 22 Jan 2018
Resigned 01 Feb 2019

HODGSON, Christine Mary

Resigned
452 Kings Road, LondonSW10 0LQ
Born November 1964
Director
Appointed 27 May 2003
Resigned 31 Mar 2020

LAND, Nicholas Charles Edward

Resigned
10 Homefield Road, LondonW4 2LN
Born February 1948
Director
Appointed 17 Mar 2000
Resigned 23 May 2000

MARGETTS, Paul Arthur

Resigned
1 Forge End, SurreyGU21 6DB
Born September 1966
Director
Appointed 31 Mar 2020
Resigned 02 Dec 2024

MOLYNEUX, Mark Thomas John

Resigned
Rockfield Park, MonmouthNP5 3QB
Born October 1954
Director
Appointed 17 Mar 2000
Resigned 23 May 2000

PORTER, Mark Stephen

Resigned
The Down House, Itchen AbbasSO21 1AX
Born April 1955
Director
Appointed 31 Dec 2004
Resigned 01 Jan 2009

SPENCE, Paul David

Resigned
Wellington House, Virginia WaterGU25 4QU
Born January 1959
Director
Appointed 27 May 2003
Resigned 13 Jan 2012

UNWIN, Eric Geoffrey

Resigned
17 Park Village West, LondonNW1 4AE
Born August 1942
Director
Appointed 23 May 2000
Resigned 27 May 2003

WILLIAMS, Clive Robert

Resigned
13 Belvedere Avenue, LondonSW19 7PP
Born August 1944
Director
Appointed 23 May 2000
Resigned 31 Dec 2004

Persons with significant control

1

Rue De Tilsitt, 75017 - Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288cChange of Particulars
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
6 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Resolution
6 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
288cChange of Particulars
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288cChange of Particulars
Legacy
17 July 2000
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 June 2000
MEM/ARTSMEM/ARTS
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Memorandum Articles
2 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Unlimited To Limited
22 May 2000
CERT1CERT1
Re Registration Memorandum Articles
22 May 2000
MARMAR
Legacy
22 May 2000
5151
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Memorandum Articles
30 March 2000
MEM/ARTSMEM/ARTS
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Incorporation Company
17 March 2000
NEWINCIncorporation