CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03376094
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPA SOFTWARE SOLUTIONS (UK) LIMITEDApr 10, 2003Apr 10, 2003
    MAXIM TECHNOLOGY (EUROPE) LIMITEDMar 19, 1999Mar 19, 1999
    MAXIM TECHNOLOGY (U.K.) PTY LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Change of details for Cpa Global Management Services Ltd as a person with significant control on Dec 31, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024

    2 pagesAP03

    Appointment of Justin Paul Jonathan Allen as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023

    2 pagesAP01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mr Martin Reeves as a secretary on Mar 31, 2023

    2 pagesAP03

    Statement of capital on Dec 23, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/12/2022
    RES13

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Registration of charge 033760940005, created on Dec 01, 2021

    120 pagesMR01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Appointment of Ms Jaspal Kaur Chahal as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Stephen Paul Hartman as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Justin Paul Jonathan
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    325702460001
    ALLEN, Justin Paul Jonathan
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishDirector325698500001
    WRIGHT, Andrew Graham
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishFinancial Controller238493580001
    BUTLER, Stephen Richard
    10 Megan Road Galston
    New South Wales Nsw 2159
    FOREIGN Australia
    Secretary
    10 Megan Road Galston
    New South Wales Nsw 2159
    FOREIGN Australia
    AustralianCompany Director53506850001
    LINTELL, Christopher Michael
    West Park Apartments
    La Route De St Aubin
    JE2 3PZ St Helier
    Apartment 8
    Jersey
    Channel Island
    Secretary
    West Park Apartments
    La Route De St Aubin
    JE2 3PZ St Helier
    Apartment 8
    Jersey
    Channel Island
    BritishChartered Secretary133784400001
    LOGAN KEEFFE, Dawn Heaney Kirkbride
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    254613370001
    REEVES, Martin
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    307484690001
    RITCHIE, Karen Elizabeth
    66 Cherwell Drive
    OX3 0LZ Oxford
    Secretary
    66 Cherwell Drive
    OX3 0LZ Oxford
    British95949980001
    BUTLER, Stephen Richard
    10 Megan Road Galston
    New South Wales Nsw 2159
    FOREIGN Australia
    Director
    10 Megan Road Galston
    New South Wales Nsw 2159
    FOREIGN Australia
    AustralianCompany Director53506850001
    CHAHAL, Jaspal Kaur
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishGeneral Counsel135437380002
    DELANEY, Gerard John
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Jersey Channel IslandsBritishGlobal Sales Director170747420001
    FAGAN, William Francis
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Jersey Channel IslandsBritish / Us (Dual)Chief Financial Officer63367360004
    FISHER, Alan William
    Rmb 5401 Manor Hill Close
    Holgate Nsw 2250 New South Wales
    FOREIGN Australia
    Director
    Rmb 5401 Manor Hill Close
    Holgate Nsw 2250 New South Wales
    FOREIGN Australia
    AustralianCompany Director53506970001
    FLEMING, Michael
    10 Couler Road
    Wyoming New South Wales Nsw 2250
    FOREIGN Australia
    Director
    10 Couler Road
    Wyoming New South Wales Nsw 2250
    FOREIGN Australia
    AustralianCompany Director53506750001
    GRIFFITHS, Timothy Philip
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Jersey Channel IslandsBritishChief Executive Officer9091580007
    GUJRAL, Ben
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    EnglandBritishChief Financial Officer265693080001
    HARTMAN, Stephen Paul
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    Director
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    EnglandBritishGeneral Counsel215722340001
    LINTELL, Christopher Michael
    West Park Apartments
    La Route De St Aubin
    JE2 3PZ St Helier
    Apartment 8
    Jersey
    Channel Island
    Director
    West Park Apartments
    La Route De St Aubin
    JE2 3PZ St Helier
    Apartment 8
    Jersey
    Channel Island
    United KingdomBritishCompany Secretary133784400001
    MARNOCH, Alasdair
    Castle Street
    JE11BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE11BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Jersey, Channel IslandsBritishChief Financial Officer183709710002
    MILSOM, John Francis Sidney
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    JerseyBritishCorporate Finance Director161441720001
    NIJM, Toni
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    JerseySwedishChief Technology Officer210252470001
    REEVES, Martin Leslie
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritishDirector And Company Secretary28069150002
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritishChartered Secretary68246050001
    SAMSON, James Gordon
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    JerseyBritishChief Operating Officer211328190001
    SEWELL, Peter Leonard
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    JerseyBritishChief Executive Officer80088710004
    SHANAHAN, Michael Anthony
    11 Elizabeth Avenue
    La Route Orange St Brelade
    JE3 8GR Jersey
    Channel Islands
    Director
    11 Elizabeth Avenue
    La Route Orange St Brelade
    JE3 8GR Jersey
    Channel Islands
    IrishAccountant74277830005
    VISTICOT, Thierry
    14 Rue Jean Mermoz
    FOREIGN St Germain En Laye
    Paris 78100
    France
    Director
    14 Rue Jean Mermoz
    FOREIGN St Germain En Laye
    Paris 78100
    France
    FrenchSoftware Specialist98819370001
    WEBSTER, Simon Linley
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel IslandsBritishBusiness Operations Director133876100003

    Who are the persons with significant control of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpa Global Management Services Ltd
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Apr 06, 2016
    St. Mary Axe
    EC3A 8BE London
    70
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04087142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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