This company is commonly known as Capgemini Financial Services Uk Limited. The company was founded 28 years ago and was given the registration number 03282049. The firm's registered office is in SURREY. You can find them at No. 1 Forge End, Woking, Surrey, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CAPGEMINI FINANCIAL SERVICES UK LIMITED |
---|---|---|
Company Number | : | 03282049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 1 Forge End, Woking, Surrey, GU21 6DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1 Forge End, Woking, Surrey, GU21 6DB | Secretary | 28 June 2007 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 22 January 2018 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 February 2019 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 February 2019 | Active |
36 Uneeda Drive, Greenford, UB6 8QB | Secretary | 17 November 1998 | Active |
7 The Paddocks, Hilton, Huntingdon, PE18 9QT | Secretary | 29 November 1999 | Active |
4 Cornwell Close, Isleham, Ely, CB7 5BF | Secretary | 28 February 2002 | Active |
74 School Lane, Lower Cambourne, Cambridge, CB23 5DG | Secretary | 09 November 2006 | Active |
Bridge Farm, Parham, Woodbridge, IP13 9LZ | Secretary | 26 November 1996 | Active |
3 South 080 Sunset Drive, Warrenville 60555 Illinois, Usa, | Secretary | 17 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 November 1996 | Active |
Flat 1 182 Sutherland Avenue, London, W9 1HR | Director | 26 November 1996 | Active |
The Mill House, School Lane, Eaton Socon, St. Neots, PE19 8GX | Director | 03 May 1999 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 15 May 2017 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 March 2013 | Active |
12 Rue D'Ablon, 912 Athis Mons, France, | Director | 09 July 2007 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 29 June 2007 | Active |
6 Bis Avenue Macmahon, Paris, France, | Director | 01 January 2009 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 22 January 2018 | Active |
No. 1 Forge End, Woking, Surrey, GU21 6DB | Director | 03 September 2012 | Active |
710 Windsor Road, Glenview 60025 Illinois, Usa, FOREIGN | Director | 17 October 1997 | Active |
34 Kings Court, Kings Drive, Wembley, HA9 9JQ | Director | 17 October 1997 | Active |
6060 North Kirkwood Avenue, Chicago, United States Of America, FOREIGN | Director | 09 December 2008 | Active |
6060 North Kirkwood Avenue, Chicago, United States Of America, FOREIGN | Director | 02 September 1997 | Active |
Bridge Farm, Parham, Woodbridge, IP13 9LZ | Director | 26 November 1996 | Active |
3 South 080 Sunset Drive, Warrenville 60555 Illinois, Usa, | Director | 17 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 November 1996 | Active |
Capgemini North America, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 400, 2711 Centerville Road, New Castle County, United States, |
Nature of control | : |
|
Capgemini Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, Paris - 75017, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.