This company is commonly known as Cpa Global Software Solutions (uk) Limited. The company was founded 26 years ago and was given the registration number 03376094. 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 62090 - Other information technology service activities.
Name | : | CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 03376094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
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 |
10 Megan Road Galston, New South Wales Nsw 2159, Australia, FOREIGN | Secretary | 27 May 1997 | Active |
Apartment 8, West Park Apartments, La Route De St Aubin, St Helier, Channel Island, JE2 3PZ | Secretary | 07 March 2007 | Active |
70, St Mary Axe, London, England, EC3A 8BE | Secretary | 21 August 2018 | Active |
66 Cherwell Drive, Oxford, OX3 0LZ | Secretary | 27 May 1997 | Active |
10 Megan Road Galston, New South Wales Nsw 2159, Australia, FOREIGN | Director | 27 May 1997 | 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, Jersey Channel Islands, JE1 1BL | Director | 15 January 2010 | Active |
Rmb 5401 Manor Hill Close, Holgate Nsw 2250 New South Wales, Australia, FOREIGN | Director | 27 May 1997 | Active |
10 Couler Road, Wyoming New South Wales Nsw 2250, Australia, FOREIGN | Director | 27 May 1997 | 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, Jersey Channel Islands, JE1 1BL | Director | 07 July 2011 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 21 June 2016 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Director | 27 May 1997 | Active |
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL | Director | 21 June 2016 | Active |
Liberation House, Castle Street, St Helier, Jersey Channel Islands, JE1 1BL | Director | 31 May 2004 | Active |
11 Elizabeth Avenue, La Route Orange St Brelade, Jersey, JE3 8GR | Director | 07 March 2007 | Active |
14 Rue Jean Mermoz, St Germain En Laye, France, FOREIGN | Director | 31 May 2004 | Active |
Liberation House, Castle Street, St Helier, Jersey, JE1 1BL | Director | 07 July 2011 | Active |
Cpa Global Management Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55 King William Street, 1st Floor, London, England, EC4R 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | 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 |
2023-05-30 | 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 |
2022-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | 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 |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Change of constitution | Statement of companys objects. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.