UKBizDB.co.uk

PULSE GLOBAL SERVICES LIMITED

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

This company is commonly known as Pulse Global Services Limited. The company was founded 10 years ago and was given the registration number 08823370. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, England. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PULSE GLOBAL SERVICES LIMITED
Company Number:08823370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:130 Old Street, London, England, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203

Director20 December 2013Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary20 December 2013Active
Beaumont House, 1 Paragon Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UF

Director11 June 2014Active
20 St Thomas Street, 20 St. Thomas Street, London, England, SE1 9RS

Director11 November 2020Active
101, North Brand Boulevard, Ste 1100, Glendale, Usa, 91203

Director20 December 2013Active
101, North Brand Blvd, 11th Floor, Glendale, United States, 91203

Director04 February 2021Active
9900, Spectrum Drive, Austin, Texas, United States, 78717

Director19 April 2016Active
101, N Brand Avenue, Level 11, Glendale, United States, 91203

Director21 May 2015Active
101, North Brand Boulevard, Ste 1100, Glendale, United States, 91203

Director21 February 2020Active
20 St Thomas Street, 20 St. Thomas Street, London, England, SE1 9RS

Director20 December 2019Active
23, Highcombe Close, Mottingham, London, United Kingdom, SE9 4QH

Director11 November 2020Active
101, North Brand Boulevard, Ste 1100, Glendale, Usa, 91203

Director20 December 2013Active
Beaumont House, 1 Paragon Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UF

Director24 October 2016Active

People with Significant Control

Legalzoom International Holdings Ltd
Notified on:25 August 2017
Status:Active
Country of residence:United Kingdom
Address:20, St. Thomas Street, London, United Kingdom, SE1 9BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2024-02-08Other

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Address

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

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.