Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPGEMINI FINANCIAL SERVICES UK LIMITED
Company Information for

CAPGEMINI FINANCIAL SERVICES UK LIMITED

NO. 1 FORGE END, WOKING, SURREY, GU21 6DB,
Company Registration Number
03282049
Private Limited Company
Active

Company Overview

About Capgemini Financial Services Uk Ltd
CAPGEMINI FINANCIAL SERVICES UK LIMITED was founded on 1996-11-21 and has its registered office in Surrey. The organisation's status is listed as "Active". Capgemini Financial Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPGEMINI FINANCIAL SERVICES UK LIMITED
 
Legal Registered Office
NO. 1 FORGE END
WOKING
SURREY
GU21 6DB
Other companies in GU21
 
Previous Names
KANBAY EUROPE LIMITED31/07/2007
Filing Information
Company Number 03282049
Company ID Number 03282049
Date formed 1996-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPGEMINI FINANCIAL SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPGEMINI FINANCIAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JULIE MANGAN
Company Secretary 2007-06-28
ANIRBAN BOSE
Director 2018-01-22
JAMES ROBERT PETER GILSHENAN
Director 2018-01-22
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DEANS
Director 2017-05-15 2018-01-22
THIERRY DOMINIQUE MARIE FRANCOIS DELAPORTE
Director 2013-03-01 2018-01-22
CHRISTOPHER MERVEILLEUX DU VIGNAUX
Director 2007-06-29 2017-05-15
AIMAN EZZAT
Director 2009-01-01 2013-03-01
ALAIN DONZEAUD
Director 2007-07-09 2012-06-30
RAYMOND JOHN SPENCER
Director 2008-12-09 2009-01-01
RAYMOND JOHN SPENCER
Director 1997-09-02 2008-12-01
WILLIAM WEISSMAN
Director 1997-10-17 2007-07-16
SANJEEVA MAITHANI
Company Secretary 2006-11-09 2007-06-28
NICHOLAS BENNETT
Director 1999-05-03 2006-11-13
ALASTAIR MARK KIDD
Company Secretary 2002-02-28 2006-11-03
LINDA ELIZABETH HALSEY
Company Secretary 1999-11-29 2002-02-28
GEOFFREY NIXON
Director 1997-10-17 2000-03-30
GAJENDRA BAPNA
Company Secretary 1998-11-17 1999-10-01
SUBRAMANIAN RAMAKRISHNAN
Director 1997-10-17 1999-10-01
WILLIAM WEISSMAN
Company Secretary 1997-10-17 1998-11-17
RICHARD JAMES WARD
Company Secretary 1996-11-26 1997-10-17
CHRISTOPHER JEREMY RICHARD BARRET
Director 1996-11-26 1997-10-17
RICHARD JAMES WARD
Director 1996-11-26 1997-10-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-21 1996-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-21 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT PETER GILSHENAN IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED Director 2018-06-29 CURRENT 2009-06-15 Liquidation
JAMES ROBERT PETER GILSHENAN LYONS CONSULTING GROUP LTD Director 2018-04-17 CURRENT 2015-07-20 Liquidation
JAMES ROBERT PETER GILSHENAN IGATE COMPUTER SYSTEMS (U.K.) LIMITED Director 2018-04-11 CURRENT 1993-10-01 Active
JAMES ROBERT PETER GILSHENAN IGATE INFORMATION SERVICES (UK) LIMITED Director 2018-04-11 CURRENT 2001-08-23 Liquidation
JAMES ROBERT PETER GILSHENAN RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2018-01-22 CURRENT 2010-09-02 Liquidation
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING LIMITED Director 2018-01-22 CURRENT 1990-03-26 Active
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING HOLDING LIMITED Director 2018-01-22 CURRENT 1990-04-20 Active
JAMES ROBERT PETER GILSHENAN CGS HOLDINGS LTD. Director 2018-01-22 CURRENT 1993-03-10 Active
JAMES ROBERT PETER GILSHENAN CAPGEMINI UK PLC Director 2018-01-18 CURRENT 1968-12-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON SOGETI UK LIMITED Director 2018-01-22 CURRENT 2001-08-09 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON BNP PARIBAS COMMODITY FUTURES LIMITED Director 2017-11-01 CURRENT 1989-06-02 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CGS HOLDINGS LTD. Director 2012-09-03 CURRENT 1993-03-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CAPGEMINI UK PLC Director 2012-09-03 CURRENT 1968-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06SECRETARY'S DETAILS CHNAGED FOR MS JULIE MANGAN on 2024-03-06
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-14PSC05Change of details for Capgemini Se as a person with significant control on 2016-04-06
2019-11-06PSC07CESSATION OF CAPGEMINI NORTH AMERICA, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06PSC02Notification of Capgemini Se as a person with significant control on 2016-04-06
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07RES13Resolutions passed:
  • Allotment and issue of shares in excess of any auth share capital are hereby approved 08/04/2019
  • ADOPT ARTICLES
2019-05-07RES13Resolutions passed:
  • Allotment and issue of shares in excess of any auth share capital are hereby approved 08/04/2019
  • ADOPT ARTICLES
2019-02-14AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2019-02-14AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2019-02-13AP01DIRECTOR APPOINTED MR ERIC ANDRE BRUNO MICHEL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PETER GILSHENAN
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED MR ANIRBAN BOSE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DELAPORTE
2018-02-02AP01DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEANS
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 2287125
2017-12-27SH19Statement of capital on 2017-12-27 GBP 2,287,125
2017-12-22SH20Statement by Directors
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Cancellation of share premium account 21/12/2017
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN DEANS
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERVEILLEUX DU VIGNAUX
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2287125
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2287125
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2287125
2014-12-08AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE PEREIRA on 2014-08-01
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2287125
2013-11-28AR0121/11/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MERVEILLEUX DU VIGNAUX / 28/11/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013
2013-03-01AP01DIRECTOR APPOINTED MR THIERRY DOMINIQUE MARIE FRANCOIS DELAPORTE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR AIMAN EZZAT
2013-01-07AR0121/11/12 FULL LIST
2012-12-21MISCSECTION 519 2006
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN DONZEAUD
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 06/08/2012
2011-12-15AR0121/11/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0121/11/10 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0121/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIMAN EZZAT / 17/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MERVEILLEUX DU VIGNAUX / 17/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DONZEAUD / 17/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE PEREIRA / 17/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10AUDAUDITOR'S RESIGNATION
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-07288aDIRECTOR APPOINTED MR AIMAN EZZAT
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SPENCER
2008-12-29363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED MR RAYMOND JOHN SPENCER
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SPENCER
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2007-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31CERTNMCOMPANY NAME CHANGED KANBAY EUROPE LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB3 6DP
2007-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-09363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-0788(2)RAD 20/10/06--------- £ SI 157900@1=157900 £ IC 251000/408900
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: COMPASS HOUSE VISION PARK CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9AD
2005-12-14363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS; AMEND
2003-11-28363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01123£ NC 10000/1000000 25/03/03
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01RES04NC INC ALREADY ADJUSTED 25/03/03
2002-11-26363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CAPGEMINI FINANCIAL SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPGEMINI FINANCIAL SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPGEMINI FINANCIAL SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of CAPGEMINI FINANCIAL SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPGEMINI FINANCIAL SERVICES UK LIMITED
Trademarks
We have not found any records of CAPGEMINI FINANCIAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPGEMINI FINANCIAL SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CAPGEMINI FINANCIAL SERVICES UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for CAPGEMINI FINANCIAL SERVICES UK LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR CORONET HOUSE QUEEN STREET LEEDS LS1 2TW 99,00001/04/2000
OFFICES AND PREMISES PART GROUND FLOOR CORONET HOUSE QUEEN STREET LEEDS LS1 2TW 77,00006/08/2002
Offices and Premises RHS & LHS PT 5TH FLR BROADGATE 22- 26 THE HEADROW LEEDS LS1 8EQ 500,00021/06/2013
Car Parking Space and Premises CAR SPACES 66-75 BROADGATE 22-26 THE HEADROW LEEDS LS1 8EQ 20,00021/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CAPGEMINI FINANCIAL SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-04-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2011-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPGEMINI FINANCIAL SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPGEMINI FINANCIAL SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.