UKBizDB.co.uk

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

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
10 Megan Road Galston, New South Wales Nsw 2159, Australia, FOREIGN

Secretary27 May 1997Active
Apartment 8, West Park Apartments, La Route De St Aubin, St Helier, Channel Island, JE2 3PZ

Secretary07 March 2007Active
70, St Mary Axe, London, England, EC3A 8BE

Secretary21 August 2018Active
66 Cherwell Drive, Oxford, OX3 0LZ

Secretary27 May 1997Active
10 Megan Road Galston, New South Wales Nsw 2159, Australia, FOREIGN

Director27 May 1997Active
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, Jersey Channel Islands, JE1 1BL

Director15 January 2010Active
Rmb 5401 Manor Hill Close, Holgate Nsw 2250 New South Wales, Australia, FOREIGN

Director27 May 1997Active
10 Couler Road, Wyoming New South Wales Nsw 2250, Australia, FOREIGN

Director27 May 1997Active
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, Jersey Channel Islands, JE1 1BL

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

Director21 June 2016Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Director27 May 1997Active
Liberation House, Castle Street, St Helier, Channel Islands, JE1 1BL

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

Director31 May 2004Active
11 Elizabeth Avenue, La Route Orange St Brelade, Jersey, JE3 8GR

Director07 March 2007Active
14 Rue Jean Mermoz, St Germain En Laye, France, FOREIGN

Director31 May 2004Active
Liberation House, Castle Street, St Helier, Jersey, JE1 1BL

Director07 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation 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
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-09-05Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Change of constitution

Statement of companys objects.

Download
2021-05-21Resolution

Resolution.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.