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

CAPGEMINI UK PLC

1 FORGE END, WOKING, SURREY, GU21 6DB,
Company Registration Number
00943935
Public Limited Company
Active

Company Overview

About Capgemini Uk Plc
CAPGEMINI UK PLC was founded on 1968-12-10 and has its registered office in Surrey. The organisation's status is listed as "Active". Capgemini Uk Plc is a Public 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 UK PLC
 
Legal Registered Office
1 FORGE END
WOKING
SURREY
GU21 6DB
Other companies in GU21
 
Filing Information
Company Number 00943935
Company ID Number 00943935
Date formed 1968-12-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB232441107  
Last Datalog update: 2024-07-06 00:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPGEMINI UK PLC
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 UK PLC

Current Directors
Officer Role Date Appointed
JULIE MANGAN
Company Secretary 1998-08-13
AIMAN EZZAT
Director 2013-01-02
JAMES ROBERT PETER GILSHENAN
Director 2018-01-18
CHRISTINE MARY HODGSON
Director 1998-07-29
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
Director 2012-09-03
ISABELLE ROUX-CHENU
Director 2016-12-05
ROSEMARY JOY STARK
Director 2016-12-05
DAVID EVAN HUW WILLIAMS
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DEANS
Director 2009-01-01 2018-01-22
PAUL ANTHONY NANNETTI
Director 2009-01-01 2017-04-06
WILLIAM COOK
Director 2012-02-01 2013-12-31
NICOLAS DUFOURCQ
Director 2004-09-30 2012-11-08
ALAIN DONZEAUD
Director 2004-05-28 2012-06-30
OLIVIER GASTON PICARD
Director 2009-01-01 2010-10-29
PIERRE YVES CROS
Director 2004-05-28 2009-01-01
PATRICK MICHEL NICOLET
Director 2005-12-19 2009-01-01
PIERRE DANON
Director 2005-06-24 2005-10-10
ALEXANDRE HAEFFNER
Director 2002-09-09 2005-06-24
WILLIAM HAI BITAN
Director 2003-05-01 2004-09-14
JOHN WILLIAM MCCAIN
Director 2003-05-01 2004-05-28
HUBERT PAUL HENRI GIRAUD
Director 2002-09-09 2003-05-01
MAURICE ANTHONY ABELL
Director 2000-02-11 2002-09-09
PAUL HERMELIN
Director 1999-06-15 2002-09-09
FREDERICK NICHOLAS LEMOINE
Director 2001-11-08 2002-09-09
PIERRE HESSLER
Director 1994-03-15 2001-11-08
SERGE PAUL JEAN KAMPF
Director 1992-04-03 2001-11-08
MICHAEL FRANCIS JALABERT
Director 1992-04-03 1999-06-15
CHRISTINE MARY PICKLES
Company Secretary 1998-01-06 1998-08-13
DEREK LESLIE MEADES
Director 1993-04-30 1998-07-29
JOHN FREDERICK WILLIAMS
Company Secretary 1993-04-30 1998-01-06
ANTHONY FREDERICK FISHER
Director 1992-04-03 1996-04-30
DEREK LESLIE MEADES
Company Secretary 1992-04-03 1993-04-30
PETER GIBBS BIRCH
Director 1992-04-03 1993-04-30
JOHN EVELEIGH BOLTON
Director 1992-04-03 1993-04-30
RAYMOND PETER HARSANT
Director 1992-04-03 1993-04-30

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 FINANCIAL SERVICES UK LIMITED Director 2018-01-22 CURRENT 1996-11-21 Active
CHRISTINE MARY HODGSON RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2017-08-15 CURRENT 2010-09-02 Liquidation
CHRISTINE MARY HODGSON F212 UK LIMITED Director 2017-05-15 CURRENT 2014-04-04 Dissolved 2018-05-28
CHRISTINE MARY HODGSON THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTINE MARY HODGSON STANDARD CHARTERED PLC Director 2013-09-01 CURRENT 1969-11-18 Active
CHRISTINE MARY HODGSON BUSINESS IN THE COMMUNITY Director 2005-07-13 CURRENT 1982-03-02 Active
CHRISTINE MARY HODGSON CAPGEMINI OLDCO LTD Director 2003-05-27 CURRENT 2000-03-17 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING LIMITED Director 2001-10-12 CURRENT 1990-03-26 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING HOLDING LIMITED Director 2001-10-12 CURRENT 1990-04-20 Active
CHRISTINE MARY HODGSON CGS HOLDINGS LTD. Director 1998-07-29 CURRENT 1993-03-10 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 FINANCIAL SERVICES UK LIMITED Director 2012-09-03 CURRENT 1996-11-21 Active
ROSEMARY JOY STARK IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED Director 2018-06-29 CURRENT 2009-06-15 Liquidation
ROSEMARY JOY STARK LYONS CONSULTING GROUP LTD Director 2017-11-01 CURRENT 2015-07-20 Liquidation
ROSEMARY JOY STARK ANTONINE CONSULTING LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off

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
2024-04-06CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-12-31APPOINTMENT TERMINATED, DIRECTOR CAROLE GABRIELLA FERRAND
2023-05-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED MR OLIVIER SEVILLIA
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR AIMAN EZZAT
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MRS NIVEDITA KRISHNAMURTHY BHAGAT
2020-04-02AP01DIRECTOR APPOINTED MRS NIVEDITA KRISHNAMURTHY BHAGAT
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HODGSON
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HODGSON
2019-10-10PSC05Change of details for Cgs Holdings Limited as a person with significant control on 2016-04-06
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MS CAROLE GABRIELLA FERRAND
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PETER GILSHENAN
2018-08-24CH01Director's details changed for Mr Aiman Ezzat on 2017-07-24
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DEANS
2018-01-22AP01DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY NANNETTI
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 8470470.85
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MRS ISABELLE ROUX-CHENU
2016-12-13AP01DIRECTOR APPOINTED MRS ROSEMARY JOY STARK
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DEANS / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HODGSON / 23/08/2016
2016-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE MANGAN on 2016-08-23
2016-08-11CH01Director's details changed for Mr Paul Anthony Nannetti on 2016-08-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 8470470.85
2016-04-19AR0103/04/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 8470470.85
2015-04-29AR0103/04/15 FULL LIST
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/08/2014
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 8470470.85
2014-04-28AR0103/04/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR DAVID EVAN HUW WILLIAMS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013
2013-04-26AR0103/04/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR AIMAN EZZAT
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DUFOURCQ
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
2012-06-21MISCSECT 519
2012-06-14MISCSECTION 519
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0103/04/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR WILLIAM COOK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCE
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0103/04/11 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PICARD
2010-05-06AR0103/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NANNETTI / 03/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DUFOURCQ / 03/04/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SPENCE / 17/12/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DUFOURCQ / 01/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HODGSON / 01/01/2009
2009-01-07288aDIRECTOR APPOINTED MR PAUL NANNETTI
2009-01-06288aDIRECTOR APPOINTED MR OLIVIER GASTON PICARD
2009-01-06288aDIRECTOR APPOINTED MR ANTHONY JOHN DEANS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICK NICOLET
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARK PORTER
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PIERRE CROS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-04-09363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-0588(2)RAD 23/12/04--------- £ SI 6534653@.05=326732 £ IC 8143738/8470470
2004-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-06RES13RE RESIGNATION 14/09/04
2004-10-06288bDIRECTOR RESIGNED
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
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 UK PLC 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 UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE DEVELOPMENT AGREEMENT 1998-04-17 Satisfied FREEHOLD PORTFOLIOS ASTON II (BVI) LIMITED
A DEED OF NOVATION 1993-12-30 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (AS SECURITY TRUSTEE UNDER THE CHARGE AND SECURITY TRUST DEED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPGEMINI UK PLC

Intangible Assets
Patents
We have not found any records of CAPGEMINI UK PLC registering or being granted any patents
Domain Names

CAPGEMINI UK PLC owns 3 domain names.

capgemini.co.uk   avantias.co.uk   hoskyns.co.uk  

Trademarks
We have not found any records of CAPGEMINI UK PLC registering or being granted any trademarks
Income
Government Income

Government spend with CAPGEMINI UK PLC

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £66,388
Derbyshire County Council 2017-3 GBP £91,804
London Borough of Barking and Dagenham Council 2017-2 GBP £37,040 AGENCY STAFF
Derbyshire County Council 2017-2 GBP £35,164
Derbyshire County Council 2017-1 GBP £43,774
London Borough of Barking and Dagenham Council 2017-1 GBP £36,175 ICT MAINTENANCE AND SUPPORT
London Borough of Barking and Dagenham Council 2016-12 GBP £36,175 ICT MAINTENANCE AND SUPPORT
Derbyshire County Council 2016-12 GBP £16,800
London Borough of Barking and Dagenham Council 2016-11 GBP £151,768 ICT MAINTENANCE AND SUPPORT
Derbyshire County Council 2016-11 GBP £304,207
Derbyshire County Council 2016-10 GBP £8,400
Gloucestershire County Council 2016-10 GBP £34,381
London Borough of Barking and Dagenham Council 2016-9 GBP £32,702 ICT MAINTENANCE AND SUPPORT
Derbyshire County Council 2016-9 GBP £165,933
Derbyshire County Council 2016-8 GBP £219,131
London Borough of Barking and Dagenham Council 2016-8 GBP £32,702 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2016-8 GBP £17,191
Derbyshire County Council 2016-7 GBP £399,719
London Borough of Barking and Dagenham Council 2016-7 GBP £65,403 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2016-7 GBP £34,381
Derbyshire County Council 2016-6 GBP £8,400
Gloucestershire County Council 2016-6 GBP £17,191
Derbyshire County Council 2016-5 GBP £8,400
London Borough of Barking and Dagenham Council 2016-5 GBP £32,702 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2016-4 GBP £17,920
Derbyshire County Council 2016-4 GBP £321,474
London Borough of Barking and Dagenham Council 2016-4 GBP £34,114 STAFF OTHER EXPENSES
London Borough of Barking and Dagenham Council 2016-3 GBP £32,702 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2016-3 GBP £35,841
Derbyshire County Council 2016-3 GBP £97,739
Derbyshire County Council 2016-2 GBP £42,091
London Borough of Barking and Dagenham Council 2016-2 GBP £33,567 ICT HARDWARE
Derbyshire County Council 2016-1 GBP £16,800
Gloucestershire County Council 2016-1 GBP £67,920
London Borough of Barking and Dagenham Council 2016-1 GBP £82,559 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2015-12 GBP £257,841
London Borough of Barking and Dagenham Council 2015-12 GBP £20,043 CLIENT TEAM
Derbyshire County Council 2015-11 GBP £12,900
London Borough of Barking and Dagenham Council 2015-11 GBP £127,861 ICT CONTRACT - ELEVATE
Derbyshire County Council 2015-10 GBP £49,169
SUNDERLAND CITY COUNCIL 2015-10 GBP £40,000 SERVICES
Gloucestershire County Council 2015-10 GBP £109,001
London Borough of Barking and Dagenham Council 2015-10 GBP £99,316 HR MANAGEMENT
London Borough of Barking and Dagenham Council 2015-9 GBP £66,943 HR MANAGEMENT
Gloucestershire County Council 2015-9 GBP £36,051
Derbyshire County Council 2015-9 GBP £70,511
Gloucestershire County Council 2015-8 GBP £229,000
London Borough of Barking and Dagenham Council 2015-8 GBP £865 CENTRAL EXPENSES
Derbyshire County Council 2015-8 GBP £72,637
Derbyshire County Council 2015-7 GBP £8,400
Gloucestershire County Council 2015-7 GBP £161,500
Derbyshire County Council 2015-6 GBP £127,337
Gloucestershire County Council 2015-6 GBP £17,500
Derbyshire County Council 2015-5 GBP £63,746
Derbyshire County Council 2015-4 GBP £65,704
London Borough of Barking and Dagenham Council 2015-4 GBP £298,668 CAPITAL OUTLAY
Surrey County Council 2015-3 GBP £16,636 Computer Services
Derbyshire County Council 2015-3 GBP £136,986
Surrey County Council 2015-2 GBP £21,100 Computer Services
London Borough of Barking and Dagenham Council 2015-2 GBP £60,378 ICT MAINTENANCE AND SUPPORT
London Borough of Lambeth 2015-1 GBP £43,225 ICT MAINTENANCE AND SUPPORT
Derbyshire County Council 2015-1 GBP £61,390
London Borough of Barking and Dagenham Council 2015-1 GBP £59,513 ICT MAINTENANCE AND SUPPORT
Gloucestershire County Council 2015-1 GBP £39,471
Derbyshire County Council 2014-12 GBP £33,600
East Sussex County Council 2014-12 GBP £17,969 Hired & Contract Services
Surrey County Council 2014-12 GBP £16,636 Computer Services
London Borough of Havering 2014-12 GBP £269,106 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2014-12 GBP £160,514 CAPITAL OUTLAY
London Borough of Newham 2014-12 GBP £548 CONSULTANTS FEES > CONSULTANTS FEES
Cornwall Council 2014-12 GBP £164,063 293001-ERP Capital
Gloucestershire County Council 2014-12 GBP £19,736
Surrey County Council 2014-11 GBP £16,636 Computer Services
London Borough of Newham 2014-11 GBP £90,000 CNSLTNT/SPPLR FEES -CAP GEMINI > SERVICES FROM CONTRACTORS
Derbyshire County Council 2014-11 GBP £33,600
London Borough of Lambeth 2014-11 GBP £314,021 BUILDING ALTERATIONS AND MATERIALS
Cornwall Council 2014-10 GBP £16,944 13300C-Information Services
London Borough of Lewisham 2014-10 GBP £71,334 CONSULTANCY FEES
Surrey County Council 2014-10 GBP £16,636 Computer Services
Gloucestershire County Council 2014-10 GBP £19,736
Suffolk County Council 2014-10 GBP £86,760 Catering Supplies & Services
London Borough of Croydon 2014-10 GBP £111,679 CONSULTANCY FEES
Derbyshire County Council 2014-10 GBP £8,400
East Sussex County Council 2014-10 GBP £35,938 Hired & Contract Services
London Borough of Newham 2014-9 GBP £729,291 CNSLTNT/SPPLR FEES -CAP GEMINI > SERVICES FROM CONTRACTORS
Derbyshire County Council 2014-9 GBP £8,400
Gloucestershire County Council 2014-9 GBP £39,471
Cornwall Council 2014-9 GBP £360,223 13300C-Information Services
East Sussex County Council 2014-9 GBP £21,264 Hired & Contract Services
London Borough of Croydon 2014-9 GBP £1,412,875
Gloucestershire County Council 2014-8 GBP £39,471
Cornwall Council 2014-8 GBP £5,961
East Sussex County Council 2014-8 GBP £21,264 Hired & Contract Services
London Borough of Newham 2014-7 GBP £209,127
East Sussex County Council 2014-7 GBP £21,264 Hired & Contract Services
Cornwall Council 2014-7 GBP £73,807
Gloucestershire County Council 2014-7 GBP £45,661
London Borough of Havering 2014-7 GBP £210,591
Lewisham Council 2014-7 GBP £15,419
East Sussex County Council 2014-6 GBP £42,528
Surrey County Council 2014-6 GBP £99,290
London Borough of Havering 2014-6 GBP £185,518
London Borough of Newham 2014-6 GBP £210,251
Cornwall Council 2014-6 GBP £112,853
Gloucestershire County Council 2014-6 GBP £80,111
Lewisham Council 2014-6 GBP £37,000
Derbyshire County Council 2014-5 GBP £25,200
Croydon Council 2014-5 GBP £1,575,467
Cornwall Council 2014-5 GBP £27,801
London Borough of Brent 2014-5 GBP £18,718
London Borough of Havering 2014-5 GBP £1,000
Derbyshire County Council 2014-4 GBP £4,777
London Borough of Barking and Dagenham Council 2014-4 GBP £691,188
London Borough of Havering 2014-4 GBP £130,000
Croydon Council 2014-4 GBP £1,661,880
London Borough of Brent 2014-4 GBP £79,000
Cornwall Council 2014-4 GBP £73,565
East Sussex County Council 2014-3 GBP £92,827
Cornwall Council 2014-3 GBP £35,620
London Borough of Newham 2014-3 GBP £36,826
Derbyshire County Council 2014-3 GBP £16,800
South Gloucestershire Council 2014-3 GBP £7,989 Capital Grants & All.ces made
Gloucestershire County Council 2014-3 GBP £141,719
Croydon Council 2014-3 GBP £293,715
London Borough of Havering 2014-3 GBP £828,707
Manchester City Council 2014-2 GBP £18,797
Cornwall Council 2014-2 GBP £177,792
Croydon Council 2014-2 GBP £1,173,370
London Borough of Havering 2014-2 GBP £208,591
Gloucestershire County Council 2014-2 GBP £80,240
Gloucestershire County Council 2014-1 GBP £87,869
London Borough of Havering 2014-1 GBP £4,100
Cornwall Council 2014-1 GBP £68,551
Derbyshire County Council 2014-1 GBP £20,150
East Sussex County Council 2013-12 GBP £73,851
Cornwall Council 2013-12 GBP £6,640
London Borough of Havering 2013-12 GBP £1,900
Croydon Council 2013-12 GBP £3,438,136
Derbyshire County Council 2013-12 GBP £16,800
Gloucestershire County Council 2013-12 GBP £66,639
London Borough of Newham 2013-12 GBP £393,736
Lewisham Council 2013-12 GBP £326,663
London Borough of Brent 2013-11 GBP £1,034,464
Gloucestershire County Council 2013-11 GBP £33,395
Ministry of Defence 2013-11 GBP £103,398
London Borough of Havering 2013-11 GBP £2,100
Croydon Council 2013-11 GBP £2,125,854
Cornwall Council 2013-11 GBP £98,728
Gloucestershire County Council 2013-10 GBP £19,421
Ministry of Defence 2013-10 GBP £31,300
Cornwall Council 2013-10 GBP £109,389
Derbyshire County Council 2013-10 GBP £8,400
London Borough of Havering 2013-10 GBP £1,900
London Borough of Newham 2013-10 GBP £136,575
Derbyshire County Council 2013-9 GBP £8,400
Ministry of Defence 2013-9 GBP £470,664
London Borough of Havering 2013-9 GBP £210,391
London Borough of Lambeth 2013-9 GBP £533,900 CONTRACTORS FEES
Cornwall Council 2013-9 GBP £166,996
Gloucestershire County Council 2013-9 GBP £44,046
Manchester City Council 2013-8 GBP £91,382
Ministry of Defence 2013-8 GBP £14,200
Croydon Council 2013-8 GBP £183,392
London Borough of Havering 2013-8 GBP £514,014
Ministry of Defence 2013-7 GBP £823,766
Derbyshire County Council 2013-7 GBP £16,800
Manchester City Council 2013-7 GBP £155,565
Cornwall Council 2013-7 GBP £149,665
London Borough of Brent 2013-7 GBP £442,072
Surrey County Council 2013-6 GBP £413,913
Manchester City Council 2013-6 GBP £18,276
London Borough of Lambeth 2013-6 GBP £439,435 CONTRACTORS FEES
Gloucestershire County Council 2013-6 GBP £29,375
London Borough of Barking and Dagenham Council 2013-6 GBP £541,921
Cornwall Council 2013-6 GBP £171,051
Derbyshire County Council 2013-6 GBP £10,578
Croydon Council 2013-6 GBP £1,703,486
Ministry of Defence 2013-6 GBP £1,907,611
Lewisham Council 2013-6 GBP £300,247
Cornwall Council 2013-5 GBP £192,625
Derbyshire County Council 2013-5 GBP £36,497
Manchester City Council 2013-5 GBP £109,658
Croydon Council 2013-5 GBP £2,903,821
Gloucestershire County Council 2013-5 GBP £21,653
Ministry of Defence 2013-5 GBP £847,356
Derbyshire County Council 2013-4 GBP £15,650
Ministry of Defence 2013-4 GBP £43,020
Manchester City Council 2013-4 GBP £73,105
Croydon Council 2013-4 GBP £3,014,146
Cornwall Council 2013-4 GBP £244,920
London Borough of Hillingdon 2013-3 GBP £19,975
Croydon Council 2013-3 GBP £1,790,259
London Borough of Havering 2013-3 GBP £4,200
Cornwall Council 2013-3 GBP £139,477
Ministry of Defence 2013-3 GBP £1,862,243
Derbyshire County Council 2013-3 GBP £29,122
Derbyshire County Council 2013-2 GBP £25,018
London Borough of Brent 2013-2 GBP £88,043
Croydon Council 2013-2 GBP £1,769,953
Gloucestershire County Council 2013-2 GBP £26,664
Ministry of Defence 2013-2 GBP £439,389
Cornwall Council 2013-2 GBP £130,596
Lewisham Council 2013-2 GBP £20,679
Ministry of Defence 2013-1 GBP £1,223,939
Derbyshire County Council 2013-1 GBP £17,130
Gloucestershire County Council 2013-1 GBP £40,318
London Borough of Havering 2013-1 GBP £101,900
Croydon Council 2013-1 GBP £1,490,184
Cornwall Council 2013-1 GBP £114,399
London Borough of Lambeth 2013-1 GBP £92,353 CONTRACTORS FEES
Lewisham Council 2013-1 GBP £63,275
Manchester City Council 2012-12 GBP £4,000
London Borough of Lambeth 2012-12 GBP £30,547 COMPUTER SOFTWARE
London Borough of Brent 2012-12 GBP £36,136
Gloucestershire County Council 2012-12 GBP £33,002
London Borough of Croydon 2012-12 GBP £97,728
Croydon Council 2012-12 GBP £1,738,516
London Borough of Havering 2012-12 GBP £630,566
Derbyshire County Council 2012-11 GBP £17,130
Gloucestershire County Council 2012-11 GBP £19,042
London Borough of Havering 2012-11 GBP £16,392
London Borough of Hillingdon 2012-11 GBP £19,975
Croydon Council 2012-11 GBP £1,451,050
Manchester City Council 2012-11 GBP £303,129
Gloucestershire County Council 2012-10 GBP £19,042
London Borough of Havering 2012-10 GBP £453,272
Croydon Council 2012-10 GBP £1,781,985
Derbyshire County Council 2012-10 GBP £56,409
Manchester City Council 2012-9 GBP £515,608
London Borough of Havering 2012-9 GBP £301,167
Croydon Council 2012-9 GBP £1,802,627
Gloucestershire County Council 2012-9 GBP £19,042
Derbyshire County Council 2012-9 GBP £18,558
Derbyshire County Council 2012-8 GBP £73,501
Croydon Council 2012-8 GBP £1,760,467
Gloucestershire County Council 2012-8 GBP £28,997
Gloucestershire County Council 2012-7 GBP £285,066
London Borough of Havering 2012-7 GBP £189,626
Croydon Council 2012-7 GBP £1,835,876
Derbyshire County Council 2012-6 GBP £165,082
Gloucestershire County Council 2012-6 GBP £114,254
Manchester City Council 2012-6 GBP £368,838
London Borough of Havering 2012-6 GBP £124,186
Croydon Council 2012-6 GBP £1,618,930
Gloucestershire County Council 2012-5 GBP £19,042
Manchester City Council 2012-5 GBP £430,348
Croydon Council 2012-5 GBP £93,823
Manchester City Council 2012-4 GBP £612,517
Manchester City Council 2012-3 GBP £85,760
Derbyshire County Council 2012-3 GBP £24,852
Croydon Council 2012-3 GBP £1,752,168
Manchester City Council 2012-2 GBP £1,507,144
Croydon Council 2012-2 GBP £1,615,607
Gloucestershire County Council 2012-2 GBP £100,828
Croydon Council 2012-1 GBP £335,316
Derbyshire County Council 2011-11 GBP £59,866
London Borough of Croydon 2011-11 GBP £2,039,525
London Borough of Havering 2011-11 GBP £47,466
Derbyshire County Council 2011-10 GBP £21,352
London Borough of Croydon 2011-10 GBP £15,769
London Borough of Havering 2011-10 GBP £567,700
Derbyshire County Council 2011-9 GBP £41,785
London Borough of Havering 2011-9 GBP £23,241
London Borough of Croydon 2011-9 GBP £1,535,635
London Borough of Havering 2011-8 GBP £251,141
Derbyshire County Council 2011-8 GBP £64,030
Derbyshire County Council 2011-7 GBP £21,352
London Borough of Havering 2011-7 GBP £965,785
London Borough of Croydon 2011-7 GBP £1,381,328
Derbyshire County Council 2011-6 GBP £62,819
London Borough of Havering 2011-6 GBP £109,700
London Borough of Croydon 2011-6 GBP £1,404,707
Derbyshire County Council 2011-5 GBP £32,895
London Borough of Croydon 2011-5 GBP £481,373
Derbyshire County Council 2011-4 GBP £12,746
Croydon Council 2011-4 GBP £1,510,145
London Borough of Croydon 2011-4 GBP £671,260
Derbyshire County Council 2011-3 GBP £66,278
London Borough of Havering 2011-3 GBP £789,655
London Borough of Croydon 2011-3 GBP £1,564,854
London Borough of Havering 2011-2 GBP £51,822
Derbyshire County Council 2011-2 GBP £18,917
London Borough of Croydon 2011-2 GBP £1,522,607
Derbyshire County Council 2011-1 GBP £37,833
London Borough of Havering 2011-1 GBP £142,534
London Borough of Croydon 2011-1 GBP £1,677,191
London Borough of Croydon 2010-12 GBP £1,554,579
London Borough of Havering 2010-12 GBP £2,053,589
London Borough of Havering 2010-11 GBP £29,250
Derbyshire County Council 2010-11 GBP £37,833 Professional/Consultants Fees
London Borough of Croydon 2010-11 GBP £1,750,873

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Business and management consultancy and related services 2013/4/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

NHS 24 IT services: consulting, software development, Internet and support 2012/03/02 GBP 100,000,000

NHS 24 has initiated the NHS 24 strategic frontline applications (SFLA) programme to manage a procurement that embraces NHS 24 applications, infrastructure and managed services for voice and data that underpin the frontline services delivered by the organisation. The scope of the procurement is divided into 2 lots, however please note, suppliers may wish to provide all lots.

Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Leicestershire County Council Business and management consultancy services 2013/9/5

Business and management consultancy services. Leicestershire County Council is seeking to build on its successful track record of transformational change by appointing a Strategic Partner to act as a trusted advisor and sounding board to the Council's senior officers and leadership. The successful bidder will be providing critical advice and constructive challenge and feedback at the highest levels of the authority.

London Borough of Lambeth IT services: consulting, software development, Internet and support GBP 88,500,000

The main purpose of this procurement is to contract asupplier of ICT systems integration services to support the transition to a combined single instance of Oracle E-Business 12 in response to the planned end date of software vendor support for the Oracle R11 of November2013. Additionally the procurement exercise includes system hosting arrangements, new functionality and Oracle E-Business Suite support & maintenance arrangements.

Department for Work and Pensions data supply services 2012/05/25

DWP & HMRC has developed a joint Fraud and Error strategy. The Data Access Processing and Analytics Framework (DAPA) will support performance improvements in fraud and error activities across DWP and HMRC as well as debt recovery in DWP. The strategy will also feed into and support implementation and delivery of Universal Credit where appropriate. In addition DAPA may support fraud and error activities on behalf of OGDs. Other data requirements that fall outside the scope of fraud and error, but which clearly require data access, processing & analytics may also be sourced via this framework.

Central Manchester University Hospitals NHS Foundation Trust’ business and management consultancy and related services 2012/06/07 GBP

Central Manchester University Hospitals NHS FT has been appointed to host a national framework of external suppliers to support the implementation of the Department of Health Board Governance assurance framework (BGAF).

Surrey County Council Computer-related services 2013/5/24 GBP

East Sussex County Council (ESCC) and Surrey County Council (SCC) have recently agreed the principles of joint working to develop their SAP systems in support of a wider savings agenda in both councils.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAPGEMINI UK PLC for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Gnd Flr, Fuller House, Hall Court,, Hall Park Way, Telford Town Centre, Telford, Shropshire, TF3 4NF 30,7502012-07-02
Telford Council Office & Premises 1st Flr, Fuller House, Hall Court,, Hall Park Way, Telford Town Centre, Telford, Shropshire, TF3 4NF 30,7502012-07-02
Telford Council Office & Premises Partnership House, Central Park Estate, Telford, Shropshire, TF2 9TU 267,5002012-06-14
Telford Council Office & Premises 2nd Fl Fuller House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NP 25,7502012-07-02
Telford Council Office & Premises International House, Stafford Park 11, Telford, Shropshire, TF3 3AY 229,0002007-03-07

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 UK PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095030041Stuffed toys representing animals or non-human creatures
2018-11-0095030041Stuffed toys representing animals or non-human creatures
2018-05-0084433900
2018-05-0084433900
2018-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-02-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2017-04-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2017-03-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-10-0084715000Processing 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)
2016-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-03-0084715000Processing 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)
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage 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)
2014-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-02-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-01-0139261000Office or school supplies, of plastics, n.e.s.
2013-11-0184715000Processing 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)
2013-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-07-0139261000Office or school supplies, of plastics, n.e.s.
2013-07-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2013-06-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-03-0184715000Processing 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)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0184733080Parts 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.
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-06-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0173121069Stranded wire, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm, coated (excl. electrically insulated products and twisted fencing wire and barbed wire, and stranded wire plated or coated with zinc)
2012-03-0183011000Padlocks of base metal
2011-12-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2011-12-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-10-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2011-09-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-09-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-08-0185232933Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2011-07-0184714100Data-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)
2011-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2011-07-0185234025
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-05-0184717020Central storage units for automatic data-processing machines
2011-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0196100000Slates and boards, with writing or drawing surfaces, whether or not framed
2011-02-0184714100Data-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)
2011-01-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-12-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
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)
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0194033091Wooden cupboards for offices, of > 80 cm in height
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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 UK PLC 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 UK PLC 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.