This company is commonly known as Cpa Global Management Services Ltd. The company was founded 23 years ago and was given the registration number 04087142. The firm's registered office is in LONDON. You can find them at Suite 100, 3, Bride Court, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CPA GLOBAL MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 04087142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 100, 3, Bride Court, London, England, EC4Y 8DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, St Mary Axe, London, England, EC3A 8BE | Secretary | 31 March 2023 | Active |
70, St Mary Axe, London, England, EC3A 8BE | Director | 30 September 2023 | Active |
70, St Mary Axe, London, England, EC3A 8BE | Director | 04 February 2021 | Active |
70, St Mary Axe, London, England, EC3A 8BE | Secretary | 21 August 2018 | Active |
1st, Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP | Corporate Secretary | 05 October 2000 | Active |
Horton Priory, Monks Horton, Ashford, TN25 6DZ | Director | 05 October 2000 | Active |
Cedar Wood House, West Green, Barrington, Cambridge, CB2 5SA | Director | 09 October 2000 | Active |
70, St Mary Axe, London, England, EC3A 8BE | Director | 31 August 2021 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 18 July 2012 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 18 January 2010 | Active |
Orchard Grange 259 Lower Road, Bookham, Leatherhead, KT23 4DX | Director | 09 October 2000 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 13 March 2014 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 21 June 2016 | Active |
Suite 100, 3, Bride Court, London, England, EC4Y 8DU | Director | 04 February 2021 | Active |
Apartment 8, West Park Apartments, La Route De St Aubin, St Helier, Channel Island, JE2 3PZ | Director | 16 September 2008 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE11BL | Director | 11 December 2013 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 07 July 2011 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 21 June 2016 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 21 June 2016 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 07 July 2011 | Active |
11 Elizabeth Avenue, La Route Orange St Brelade, Jersey, JE3 8GR | Director | 18 October 2000 | Active |
117 West Block, Forum Magnum Square, London, SE1 7GL | Director | 18 October 2000 | Active |
Hornend, 51 Cheney Street Eastcote, Pinner, HA5 2TA | Director | 18 November 2005 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 16 September 2008 | Active |
Computer Patent Annuities International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55 King William Street, 1st Floor, London, United Kingdom, EC4R 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.