UKBizDB.co.uk

CPA GLOBAL MANAGEMENT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 100, 3, Bride Court, London, England, EC4Y 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St Mary Axe, London, England, EC3A 8BE

Secretary31 March 2023Active
70, St Mary Axe, London, England, EC3A 8BE

Director30 September 2023Active
70, St Mary Axe, London, England, EC3A 8BE

Director04 February 2021Active
70, St Mary Axe, London, England, EC3A 8BE

Secretary21 August 2018Active
1st, Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP

Corporate Secretary05 October 2000Active
Horton Priory, Monks Horton, Ashford, TN25 6DZ

Director05 October 2000Active
Cedar Wood House, West Green, Barrington, Cambridge, CB2 5SA

Director09 October 2000Active
70, St Mary Axe, London, England, EC3A 8BE

Director31 August 2021Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director18 July 2012Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director18 January 2010Active
Orchard Grange 259 Lower Road, Bookham, Leatherhead, KT23 4DX

Director09 October 2000Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director13 March 2014Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director21 June 2016Active
Suite 100, 3, Bride Court, London, England, EC4Y 8DU

Director04 February 2021Active
Apartment 8, West Park Apartments, La Route De St Aubin, St Helier, Channel Island, JE2 3PZ

Director16 September 2008Active
Liberation House, Castle Street, St Helier, Channel Islands, JE11BL

Director11 December 2013Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director07 July 2011Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director21 June 2016Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director21 June 2016Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director07 July 2011Active
11 Elizabeth Avenue, La Route Orange St Brelade, Jersey, JE3 8GR

Director18 October 2000Active
117 West Block, Forum Magnum Square, London, SE1 7GL

Director18 October 2000Active
Hornend, 51 Cheney Street Eastcote, Pinner, HA5 2TA

Director18 November 2005Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

Director16 September 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-23Capital

Legacy.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.