Capgemini Certifications Uk Limited WOKING


Founded in 2012, Capgemini Certifications Uk, classified under reg no. 08126402 is an active company. Currently registered at 1 Forge End GU21 6DB, Woking the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st September 2021 Capgemini Certifications Uk Limited is no longer carrying the name Tessella Holdings.

At the moment there are 3 directors in the the firm, namely Jason G., Paul M. and David S.. In addition one secretary - Julie M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stella T. who worked with the the firm until 18 December 2020.

Capgemini Certifications Uk Limited Address / Contact

Office Address 1 Forge End
Town Woking
Post code GU21 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08126402
Date of Incorporation Mon, 2nd Jul 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jason G.

Position: Director

Appointed: 01 December 2021

Paul M.

Position: Director

Appointed: 01 December 2021

Julie M.

Position: Secretary

Appointed: 18 December 2020

David S.

Position: Director

Appointed: 16 December 2020

Andrew V.

Position: Director

Appointed: 16 December 2020

Resigned: 01 December 2021

Mark K.

Position: Director

Appointed: 11 May 2017

Resigned: 07 September 2020

Franco B.

Position: Director

Appointed: 16 November 2016

Resigned: 16 October 2018

Robert B.

Position: Director

Appointed: 25 October 2016

Resigned: 01 December 2021

Stella T.

Position: Secretary

Appointed: 02 December 2015

Resigned: 18 December 2020

Michael S.

Position: Director

Appointed: 02 December 2015

Resigned: 01 December 2021

Nicolas G.

Position: Director

Appointed: 02 December 2015

Resigned: 16 July 2016

Mark K.

Position: Director

Appointed: 01 December 2014

Resigned: 02 December 2015

Nigel C.

Position: Director

Appointed: 01 December 2014

Resigned: 02 December 2015

Guy B.

Position: Director

Appointed: 01 January 2014

Resigned: 02 December 2015

Michael W.

Position: Director

Appointed: 23 September 2013

Resigned: 01 January 2014

Jonathan T.

Position: Director

Appointed: 20 July 2012

Resigned: 02 December 2015

Thomas C.

Position: Director

Appointed: 20 July 2012

Resigned: 04 October 2013

Kevin G.

Position: Director

Appointed: 20 July 2012

Resigned: 02 December 2015

Guy B.

Position: Director

Appointed: 20 July 2012

Resigned: 19 December 2012

Stephen C.

Position: Director

Appointed: 20 July 2012

Resigned: 02 December 2015

Stephanie E.

Position: Director

Appointed: 20 July 2012

Resigned: 02 December 2015

Grant S.

Position: Director

Appointed: 20 July 2012

Resigned: 31 July 2014

Oval Nominees Limited

Position: Corporate Director

Appointed: 02 July 2012

Resigned: 13 July 2012

Alan G.

Position: Director

Appointed: 02 July 2012

Resigned: 11 May 2017

Ovalsec Limited

Position: Corporate Secretary

Appointed: 02 July 2012

Resigned: 13 July 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Altran Uk Holding Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Altran Uk Holding Limited

Shackleton House Battle Bridge Lane, London, SE1 2HP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03066512
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tessella Holdings September 1, 2021
Oval (2253) November 19, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, May 2023
Free Download (100 pages)

Company search