UKBizDB.co.uk

STRIPE GLOBAL SERVICES LIMITED

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

This company is commonly known as Stripe Global Services Limited. The company was founded 16 years ago and was given the registration number 06421090. The firm's registered office is in LONDON. You can find them at One America Square, Crosswall, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:STRIPE GLOBAL SERVICES LIMITED
Company Number:06421090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:One America Square, Crosswall, London, England, EC3N 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One America Square, Crosswall, London, England, EC3N 2LB

Secretary01 September 2014Active
One America Square, Crosswall, London, England, EC3N 2LB

Director06 November 2017Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Secretary30 November 2007Active
No 1 Minister Court, Mincing Lane, London, EC3R 7YL

Corporate Secretary07 November 2007Active
The Oak House, 140 North Road, Hertford, SG14 2BZ

Director30 November 2007Active
57 Wensleydale Road, Hampton, TW12 2LP

Director07 November 2007Active
88, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 April 2010Active
The Isis Building, 193 Marsh Wall, London, E14 9SG

Director30 November 2007Active
88, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 June 2016Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director01 April 2010Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director28 March 2014Active
One America Square, Crosswall, London, England, EC3N 2LB

Director01 April 2010Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director01 April 2010Active

People with Significant Control

Pro Global Holdings Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:5, Spencer Hill, London, England, SW19 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pro Global Insurance Solutions Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88 Leadenhall Steet, Leadenhall Street, London, England, EC3A 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

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

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type full.

Download
2016-01-29Address

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

Download

Copyright © 2024. All rights reserved.