CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Overview
Company Name | CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03376094 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED located?
Registered Office Address | 70 St Mary Axe EC3A 8BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CPA SOFTWARE SOLUTIONS (UK) LIMITED | Apr 10, 2003 | Apr 10, 2003 |
MAXIM TECHNOLOGY (EUROPE) LIMITED | Mar 19, 1999 | Mar 19, 1999 |
MAXIM TECHNOLOGY (U.K.) PTY LIMITED | May 27, 1997 | May 27, 1997 |
What are the latest accounts for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cpa Global Management Services Ltd as a person with significant control on Dec 31, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Justin Paul Jonathan Allen as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin Reeves as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Statement of capital on Dec 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on Sep 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 033760940005, created on Dec 01, 2021 | 120 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Ms Jaspal Kaur Chahal as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Hartman as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Justin Paul Jonathan | Secretary | St Mary Axe EC3A 8BE London 70 England | 325702460001 | |||||||
ALLEN, Justin Paul Jonathan | Director | St Mary Axe EC3A 8BE London 70 England | England | British | Director | 325698500001 | ||||
WRIGHT, Andrew Graham | Director | St Mary Axe EC3A 8BE London 70 England | England | British | Financial Controller | 238493580001 | ||||
BUTLER, Stephen Richard | Secretary | 10 Megan Road Galston New South Wales Nsw 2159 FOREIGN Australia | Australian | Company Director | 53506850001 | |||||
LINTELL, Christopher Michael | Secretary | West Park Apartments La Route De St Aubin JE2 3PZ St Helier Apartment 8 Jersey Channel Island | British | Chartered Secretary | 133784400001 | |||||
LOGAN KEEFFE, Dawn Heaney Kirkbride | Secretary | St Mary Axe EC3A 8BE London 70 England | 254613370001 | |||||||
REEVES, Martin | Secretary | St Mary Axe EC3A 8BE London 70 England | 307484690001 | |||||||
RITCHIE, Karen Elizabeth | Secretary | 66 Cherwell Drive OX3 0LZ Oxford | British | 95949980001 | ||||||
BUTLER, Stephen Richard | Director | 10 Megan Road Galston New South Wales Nsw 2159 FOREIGN Australia | Australian | Company Director | 53506850001 | |||||
CHAHAL, Jaspal Kaur | Director | St Mary Axe EC3A 8BE London 70 England | England | British | General Counsel | 135437380002 | ||||
DELANEY, Gerard John | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British | Global Sales Director | 170747420001 | ||||
FAGAN, William Francis | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British / Us (Dual) | Chief Financial Officer | 63367360004 | ||||
FISHER, Alan William | Director | Rmb 5401 Manor Hill Close Holgate Nsw 2250 New South Wales FOREIGN Australia | Australian | Company Director | 53506970001 | |||||
FLEMING, Michael | Director | 10 Couler Road Wyoming New South Wales Nsw 2250 FOREIGN Australia | Australian | Company Director | 53506750001 | |||||
GRIFFITHS, Timothy Philip | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British | Chief Executive Officer | 9091580007 | ||||
GUJRAL, Ben | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | England | British | Chief Financial Officer | 265693080001 | ||||
HARTMAN, Stephen Paul | Director | Bride Court EC4Y 8DU London Suite 100, 3 England | England | British | General Counsel | 215722340001 | ||||
LINTELL, Christopher Michael | Director | West Park Apartments La Route De St Aubin JE2 3PZ St Helier Apartment 8 Jersey Channel Island | United Kingdom | British | Company Secretary | 133784400001 | ||||
MARNOCH, Alasdair | Director | Castle Street JE11BL St Helier Liberation House Jersey Channel Islands | Jersey, Channel Islands | British | Chief Financial Officer | 183709710002 | ||||
MILSOM, John Francis Sidney | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Corporate Finance Director | 161441720001 | ||||
NIJM, Toni | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | Swedish | Chief Technology Officer | 210252470001 | ||||
REEVES, Martin Leslie | Director | St Mary Axe EC3A 8BE London 70 England | Scotland | British | Director And Company Secretary | 28069150002 | ||||
RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | Chartered Secretary | 68246050001 | ||||
SAMSON, James Gordon | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Chief Operating Officer | 211328190001 | ||||
SEWELL, Peter Leonard | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Chief Executive Officer | 80088710004 | ||||
SHANAHAN, Michael Anthony | Director | 11 Elizabeth Avenue La Route Orange St Brelade JE3 8GR Jersey Channel Islands | Irish | Accountant | 74277830005 | |||||
VISTICOT, Thierry | Director | 14 Rue Jean Mermoz FOREIGN St Germain En Laye Paris 78100 France | French | Software Specialist | 98819370001 | |||||
WEBSTER, Simon Linley | Director | Castle Street JE1 1BL St Helier Liberation House Jersey | Channel Islands | British | Business Operations Director | 133876100003 |
Who are the persons with significant control of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpa Global Management Services Ltd | Apr 06, 2016 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0