CPA GLOBAL MANAGEMENT SERVICES LTD

CPA GLOBAL MANAGEMENT SERVICES LTD

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

    Company NameCPA GLOBAL MANAGEMENT SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04087142
    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 MANAGEMENT SERVICES LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CPA GLOBAL MANAGEMENT SERVICES LTD located?

    Registered Office Address
    70 St Mary Axe
    EC3A 8BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CPA GLOBAL MANAGEMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    CPA MANAGEMENT SYSTEMS LTDMay 29, 2001May 29, 2001
    I P MANAGEMENT SYSTEMS LTDOct 05, 2000Oct 05, 2000

    What are the latest accounts for CPA GLOBAL MANAGEMENT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CPA GLOBAL MANAGEMENT SERVICES LTD?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for CPA GLOBAL MANAGEMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Change of details for Computer Patent Annuities International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Change of details for Computer Patent Annuities International Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC05

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

    2 pagesAP03

    Appointment of Mr 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

    Full accounts made up to Dec 31, 2022

    37 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 Sep 01, 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

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Statement of capital on Dec 23, 2022

    • Capital: GBP 8
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 15/12/2022
    RES13

    legacy

    1 pagesSH20

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Registration of charge 040871420013, created on Dec 01, 2021

    120 pagesMR01

    Who are the officers of CPA GLOBAL MANAGEMENT SERVICES LTD?

    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
    325702200001
    ALLEN, Justin Paul Jonathan
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish115587750004
    WRIGHT, Andrew Graham
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish238493580001
    LOGAN KEEFFE, Dawn Heaney Kirkbride
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    254613260001
    REEVES, Martin
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    307483310001
    STATE STREET SECRETARIES (UK) LIMITED
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04087142
    108845150006
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritish69588940001
    BRUNNER, Michael John
    Cedar Wood House
    West Green, Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    Director
    Cedar Wood House
    West Green, Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    British64663220001
    CHAHAL, Jaspal Kaur
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish135437380002
    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 IslandsBritish170747420001
    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)63367360004
    GIBSON, Christian John Robert
    Orchard Grange 259 Lower Road
    Bookham
    KT23 4DX Leatherhead
    Surrey
    Director
    Orchard Grange 259 Lower Road
    Bookham
    KT23 4DX Leatherhead
    Surrey
    United KingdomBritish70873620001
    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
    Channel IslandsBritish186562030002
    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
    EnglandBritish265693080001
    HARTMAN, Stephen Paul
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    Director
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    EnglandBritish215722340001
    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 KingdomBritish133784400001
    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 IslandsBritish183709710002
    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
    JerseyBritish161441720001
    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
    JerseySwedish210252470001
    REEVES, Martin Leslie
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritish28069150002
    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
    JerseyBritish211328190001
    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
    JerseyBritish80088710004
    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
    Irish74277830005
    SIMMONDS, Peter Anthony
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    Director
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    EnglandBritish100023390001
    WEBB, Andrew John
    Hornend
    51 Cheney Street Eastcote
    HA5 2TA Pinner
    Middlesex
    Director
    Hornend
    51 Cheney Street Eastcote
    HA5 2TA Pinner
    Middlesex
    United KingdomBritish110172590001
    WEBSTER, Simon Linley
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Channel IslandsBritish133876100003

    Who are the persons with significant control of CPA GLOBAL MANAGEMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Apr 06, 2016
    St. Mary Axe
    EC3A 8BE London
    70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04016625
    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