Background WavePink WaveYellow Wave

SOGETI UK LIMITED (04268004)

SOGETI UK LIMITED (04268004) is an active UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOGETI UK LIMITED has been registered for 24 years. Current directors include HART, Clive David, SOUILIJAERT, David.

Company Number
04268004
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HART, Clive David, SOUILIJAERT, David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOGETI UK LIMITED

SOGETI UK LIMITED is an active company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOGETI UK LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04268004

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

VIZURI LIMITED
From: 9 August 2001To: 30 January 2009
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking GU21 6DB England
From: 21 May 2020To: 28 February 2025
85 London Wall London EC2M 7AD
From: 9 August 2001To: 21 May 2020
Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 12
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Aug 15
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 31 Jul 2009

HART, Clive David

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

SOUILIJAERT, David

Active
Queen Victoria Street, LondonEC4V 4HN
Born December 1978
Director
Appointed 01 Jul 2020

ALEVIZOS, James

Resigned
Flat 11 Eagleworks West, LondonE1 6ST
Secretary
Appointed 09 Aug 2001
Resigned 08 Oct 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 09 Aug 2001

ALEVIZOS, James

Resigned
Flat 11 Eagleworks West, LondonE1 6ST
Born February 1971
Director
Appointed 02 Sept 2005
Resigned 08 Oct 2008

ALEVIZOS, James

Resigned
9a Parkhill Road, LondonNW3 2YH
Born February 1971
Director
Appointed 09 Aug 2001
Resigned 19 May 2005

BLACK, Andrew

Resigned
Flat M, LondonEC1Y 0UT
Born February 1959
Director
Appointed 09 Aug 2001
Resigned 02 Apr 2007

CROS, Pierre Yves

Resigned
Little Saint Michael, LimpsfieldRH8 0QS
Born August 1959
Director
Appointed 08 Oct 2008
Resigned 01 Feb 2019

EK, Stefan Ingvar

Resigned
Forge End, WokingGU21 6DB
Born February 1956
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2022

EZZAT, Aiman

Resigned
Forge End, WokingGU21 6DB
Born May 1961
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2020

GLEYO, Christian

Resigned
5 Avenue Emile Acollas, ParisFOREIGN
Born October 1952
Director
Appointed 08 Oct 2008
Resigned 15 Jun 2010

GRANGEON, Philippe

Resigned
8 Rue Des Saints-Peres, Paris
Born April 1957
Director
Appointed 08 Oct 2008
Resigned 22 Jan 2018

GRINDAL, Chris Richard Lancaster

Resigned
Flat 3, LondonSW10 9JE
Born March 1961
Director
Appointed 01 Jun 2003
Resigned 18 Nov 2004

INGRAM, Robert

Resigned
London Road, LissGU33 7PB
Born October 1956
Director
Appointed 08 Oct 2008
Resigned 30 Apr 2012

MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery

Resigned
London Wall, LondonEC2M 7AD
Born July 1964
Director
Appointed 22 Jan 2018
Resigned 01 Feb 2019

MOL, Jeroen Herman

Resigned
Soestdijkerweg 15, 3734 Mg Den Dolder
Born October 1964
Director
Appointed 19 Mar 2005
Resigned 08 Oct 2008

MOORE, Anthony Roger

Resigned
18623 Avenue Capri, Lutz
Born November 1945
Director
Appointed 19 May 2005
Resigned 08 Oct 2008

ODUNTON, Efua

Resigned
41 Kendal Road, LondonNW10 1JG
Born December 1973
Director
Appointed 09 Aug 2001
Resigned 04 Mar 2002

PUYK, Marcel

Resigned
1 Kemble Park, KembleGL7 6AA
Born June 1960
Director
Appointed 17 Mar 2005
Resigned 02 Sept 2005

SALVADOR, Luc Francois

Resigned
3 Eu Des Bernardins, Paris
Born January 1956
Director
Appointed 08 Oct 2008
Resigned 01 May 2014

SHEA, Brian Edwin Francis

Resigned
London Wall, LondonEC2M 7AD
Born April 1964
Director
Appointed 15 Jun 2010
Resigned 02 Nov 2017

SHEA, Brian Edwin Francis

Resigned
3 Heather Close, Bishops StortfordCM23 4LZ
Born April 1964
Director
Appointed 01 Jun 2003
Resigned 08 Oct 2008

SPOONER, Richard

Resigned
25 Tortoiseshell Way, BerkhamstedHP4 1TB
Born July 1948
Director
Appointed 01 Jul 2002
Resigned 18 Nov 2004

STURGE, Kevin Robert

Resigned
1 Sherwood Avenue, RuislipHA4 7XL
Born February 1963
Director
Appointed 01 Mar 2003
Resigned 19 May 2005

VAN WAAYENBURG, Johannes Petrus Emmanuel

Resigned
London Wall, LondonEC2M 7AD
Born December 1956
Director
Appointed 01 May 2014
Resigned 01 Feb 2019

GP DIRECTOR LIMITED

Resigned
1-2 Domingo Street, LondonEC1Y 0TA
Corporate director
Appointed 30 Oct 2001
Resigned 19 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Aug 2001
Resigned 09 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Sogeti S.A.S

Ceased
Rue Du Gouverneur General Eboue, 92136 Issy-Les-Moulineaux

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Rue De Tilsitt, Paris - 75017

Nature of Control

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

Filing History

159

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Auditors Resignation Company
28 May 2014
AUDAUD
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Miscellaneous
10 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
11 July 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
7 September 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Miscellaneous
18 July 2012
MISCMISC
Miscellaneous
17 July 2012
MISCMISC
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
20 July 2009
287Change of Registered Office
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
6 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
16 October 2008
AUDAUD
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Resolution
10 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2007
123Notice of Increase in Nominal Capital
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
88(2)R88(2)R
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288cChange of Particulars
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
88(2)R88(2)R
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
88(2)R88(2)R
Legacy
23 August 2004
122122
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
30 May 2003
287Change of Registered Office
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2002
225Change of Accounting Reference Date
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
88(2)R88(2)R
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
122122
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
122122
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
88(2)R88(2)R
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Incorporation Company
9 August 2001
NEWINCIncorporation