CAPGEMINI UK PLC
SURREY CAP GEMINI ERNST & YOUNG UK PLC CAP GEMINI UK PLC

Hellopages » Surrey » Woking » GU21 6DB
Company number 00943935
Status Active
Incorporation Date 10 December 1968
Company Type Public Limited Company
Address 1 FORGE END, WOKING, SURREY, GU21 6DB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Paul Anthony Nannetti as a director on 6 April 2017; Confirmation statement made on 3 April 2017 with updates; Appointment of Mrs Isabelle Roux-Chenu as a director on 5 December 2016. The most likely internet sites of CAPGEMINI UK PLC are www.capgeminiuk.co.uk, and www.capgemini-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.2 miles; to Wanborough Rail Station is 6.8 miles; to Ash Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capgemini Uk Plc is a Public Limited Company. The company registration number is 00943935. Capgemini Uk Plc has been working since 10 December 1968. The present status of the company is Active. The registered address of Capgemini Uk Plc is 1 Forge End Woking Surrey Gu21 6db. . MANGAN, Julie is a Secretary of the company. DEANS, Anthony John is a Director of the company. EZZAT, Aiman is a Director of the company. HODGSON, Christine Mary is a Director of the company. MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery is a Director of the company. ROUX-CHENU, Isabelle is a Director of the company. STARK, Rosemary Joy is a Director of the company. WILLIAMS, David Evan Huw is a Director of the company. Secretary MEADES, Derek Leslie has been resigned. Secretary PICKLES, Christine Mary has been resigned. Secretary WILLIAMS, John Frederick has been resigned. Director ABELL, Maurice Anthony has been resigned. Director BIRCH, Peter Gibbs has been resigned. Director BITAN, William Hai has been resigned. Director BOLTON, John Eveleigh, Dr has been resigned. Director COOK, William has been resigned. Director CROS, Pierre Yves has been resigned. Director DANON, Pierre has been resigned. Director DONZEAUD, Alain has been resigned. Director DUFOURCQ, Nicolas has been resigned. Director FISHER, Anthony Frederick has been resigned. Director GIRAUD, Hubert Paul Henri has been resigned. Director HAEFFNER, Alexandre has been resigned. Director HARSANT, Raymond Peter has been resigned. Director HERMELIN, Paul has been resigned. Director HESSLER, Pierre has been resigned. Director JALABERT, Michael Francis has been resigned. Director KAMPF, Serge Paul Jean has been resigned. Director LEMOINE, Frederick Nicholas has been resigned. Director MCCAIN, John William has been resigned. Director MEADES, Derek Leslie has been resigned. Director NANNETTI, Paul Anthony has been resigned. Director NICOLET, Patrick Michel has been resigned. Director PICARD, Olivier Gaston has been resigned. Director PORTER, Mark Stephen has been resigned. Director ROBINSON, Anthony Charles Evitt has been resigned. Director SPENCE, Paul David has been resigned. Director UGANDER, Christer has been resigned. Director UNWIN, Eric Geoffrey has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WILLIAMS, Clive Robert has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MANGAN, Julie
Appointed Date: 13 August 1998

Director
DEANS, Anthony John
Appointed Date: 01 January 2009
67 years old

Director
EZZAT, Aiman
Appointed Date: 02 January 2013
64 years old

Director
HODGSON, Christine Mary
Appointed Date: 29 July 1998
61 years old

Director
MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery
Appointed Date: 03 September 2012
61 years old

Director
ROUX-CHENU, Isabelle
Appointed Date: 05 December 2016
68 years old

Director
STARK, Rosemary Joy
Appointed Date: 05 December 2016
63 years old

Director
WILLIAMS, David Evan Huw
Appointed Date: 31 December 2013
59 years old

Resigned Directors

Secretary
MEADES, Derek Leslie
Resigned: 30 April 1993

Secretary
PICKLES, Christine Mary
Resigned: 13 August 1998
Appointed Date: 06 January 1998

Secretary
WILLIAMS, John Frederick
Resigned: 06 January 1998
Appointed Date: 30 April 1993

Director
ABELL, Maurice Anthony
Resigned: 09 September 2002
Appointed Date: 11 February 2000
76 years old

Director
BIRCH, Peter Gibbs
Resigned: 30 April 1993
88 years old

Director
BITAN, William Hai
Resigned: 14 September 2004
Appointed Date: 01 May 2003
77 years old

Director
BOLTON, John Eveleigh, Dr
Resigned: 30 April 1993
105 years old

Director
COOK, William
Resigned: 31 December 2013
Appointed Date: 01 February 2012
70 years old

Director
CROS, Pierre Yves
Resigned: 01 January 2009
Appointed Date: 28 May 2004
66 years old

Director
DANON, Pierre
Resigned: 10 October 2005
Appointed Date: 24 June 2005
69 years old

Director
DONZEAUD, Alain
Resigned: 30 June 2012
Appointed Date: 28 May 2004
77 years old

Director
DUFOURCQ, Nicolas
Resigned: 08 November 2012
Appointed Date: 30 September 2004
62 years old

Director
FISHER, Anthony Frederick
Resigned: 30 April 1996
82 years old

Director
GIRAUD, Hubert Paul Henri
Resigned: 01 May 2003
Appointed Date: 09 September 2002
68 years old

Director
HAEFFNER, Alexandre
Resigned: 24 June 2005
Appointed Date: 09 September 2002
81 years old

Director
HARSANT, Raymond Peter
Resigned: 30 April 1993
88 years old

Director
HERMELIN, Paul
Resigned: 09 September 2002
Appointed Date: 15 June 1999
73 years old

Director
HESSLER, Pierre
Resigned: 08 November 2001
Appointed Date: 15 March 1994
84 years old

Director
JALABERT, Michael Francis
Resigned: 15 June 1999
93 years old

Director
KAMPF, Serge Paul Jean
Resigned: 08 November 2001
91 years old

Director
LEMOINE, Frederick Nicholas
Resigned: 09 September 2002
Appointed Date: 08 November 2001
60 years old

Director
MCCAIN, John William
Resigned: 28 May 2004
Appointed Date: 01 May 2003
66 years old

Director
MEADES, Derek Leslie
Resigned: 29 July 1998
Appointed Date: 30 April 1993
73 years old

Director
NANNETTI, Paul Anthony
Resigned: 06 April 2017
Appointed Date: 01 January 2009
66 years old

Director
NICOLET, Patrick Michel
Resigned: 01 January 2009
Appointed Date: 19 December 2005
67 years old

Director
PICARD, Olivier Gaston
Resigned: 29 October 2010
Appointed Date: 01 January 2009
63 years old

Director
PORTER, Mark Stephen
Resigned: 01 January 2009
Appointed Date: 31 December 2004
70 years old

Director
ROBINSON, Anthony Charles Evitt
Resigned: 01 February 1999
84 years old

Director
SPENCE, Paul David
Resigned: 13 January 2012
Appointed Date: 01 August 2002
67 years old

Director
UGANDER, Christer
Resigned: 31 March 1994
91 years old

Director
UNWIN, Eric Geoffrey
Resigned: 09 September 2002
83 years old

Director
WELCH, Alwyn Frank
Resigned: 11 February 2000
Appointed Date: 02 February 1998
68 years old

Director
WILLIAMS, Clive Robert
Resigned: 31 December 2004
Appointed Date: 28 May 2004
81 years old

Persons With Significant Control

Cgs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPGEMINI UK PLC Events

11 Apr 2017
Termination of appointment of Paul Anthony Nannetti as a director on 6 April 2017
11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
14 Dec 2016
Appointment of Mrs Isabelle Roux-Chenu as a director on 5 December 2016
13 Dec 2016
Appointment of Mrs Rosemary Joy Stark as a director on 5 December 2016
23 Aug 2016
Director's details changed for Mrs Christine Mary Hodgson on 23 August 2016
...
... and 240 more events
05 Dec 1989
Memorandum and Articles of Association
05 Dec 1989
£ nc 2400000/2900000 23/11/89

05 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1989
Ad 06/10/89--------- £ si [email protected]

21 Nov 1989
Director resigned

CAPGEMINI UK PLC Charges

17 April 1998
The development agreement
Delivered: 22 April 1998
Status: Satisfied on 19 March 2008
Persons entitled: Freehold Portfolios Aston Ii (Bvi) Limited
Description: All rights and benefits to and in an interest-bearing…
30 December 1993
A deed of novation
Delivered: 20 January 1994
Status: Satisfied on 26 October 2004
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee Under the Charge and Security Trust Deed)
Description: Charge and security trust deed between wiilams and glyn &…