CPA GLOBAL MANAGEMENT SERVICES LTD
Overview
| Company Name | CPA GLOBAL MANAGEMENT SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04087142 |
| 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 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 Address | No |
What were the previous names of CPA GLOBAL MANAGEMENT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| CPA MANAGEMENT SYSTEMS LTD | May 29, 2001 | May 29, 2001 |
| I P MANAGEMENT SYSTEMS LTD | Oct 05, 2000 | Oct 05, 2000 |
What are the latest accounts for CPA GLOBAL MANAGEMENT SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CPA GLOBAL MANAGEMENT SERVICES LTD?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CPA GLOBAL MANAGEMENT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Computer Patent Annuities International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Computer Patent Annuities International Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr 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 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 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 Sep 01, 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Statement of capital on Dec 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Registration of charge 040871420013, created on Dec 01, 2021 | 120 pages | MR01 | ||||||||||
Who are the officers of CPA GLOBAL MANAGEMENT SERVICES LTD?
| 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 | 325702200001 | |||||||||||
| ALLEN, Justin Paul Jonathan | Director | St Mary Axe EC3A 8BE London 70 England | England | British | 115587750004 | |||||||||
| WRIGHT, Andrew Graham | Director | St Mary Axe EC3A 8BE London 70 England | England | British | 238493580001 | |||||||||
| LOGAN KEEFFE, Dawn Heaney Kirkbride | Secretary | St Mary Axe EC3A 8BE London 70 England | 254613260001 | |||||||||||
| REEVES, Martin | Secretary | St Mary Axe EC3A 8BE London 70 England | 307483310001 | |||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom |
| 108845150006 | ||||||||||
| BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | 69588940001 | |||||||||
| BRUNNER, Michael John | Director | Cedar Wood House West Green, Barrington CB2 5SA Cambridge Cambridgeshire | British | 64663220001 | ||||||||||
| CHAHAL, Jaspal Kaur | Director | St Mary Axe EC3A 8BE London 70 England | England | British | 135437380002 | |||||||||
| DELANEY, Gerard John | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British | 170747420001 | |||||||||
| FAGAN, William Francis | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British / Us (Dual) | 63367360004 | |||||||||
| GIBSON, Christian John Robert | Director | Orchard Grange 259 Lower Road Bookham KT23 4DX Leatherhead Surrey | United Kingdom | British | 70873620001 | |||||||||
| GRIFFITHS, Timothy Philip | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Channel Islands | British | 186562030002 | |||||||||
| GUJRAL, Ben | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | England | British | 265693080001 | |||||||||
| HARTMAN, Stephen Paul | Director | Bride Court EC4Y 8DU London Suite 100, 3 England | England | British | 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 | 133784400001 | |||||||||
| MARNOCH, Alasdair | Director | Castle Street JE11BL St Helier Liberation House Jersey Channel Islands | Jersey, Channel Islands | British | 183709710002 | |||||||||
| MILSOM, John Francis Sidney | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | 161441720001 | |||||||||
| NIJM, Toni | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | Swedish | 210252470001 | |||||||||
| REEVES, Martin Leslie | Director | St Mary Axe EC3A 8BE London 70 England | Scotland | British | 28069150002 | |||||||||
| SAMSON, James Gordon | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | 211328190001 | |||||||||
| SEWELL, Peter Leonard | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | 80088710004 | |||||||||
| SHANAHAN, Michael Anthony | Director | 11 Elizabeth Avenue La Route Orange St Brelade JE3 8GR Jersey Channel Islands | Irish | 74277830005 | ||||||||||
| SIMMONDS, Peter Anthony | Director | 117 West Block Forum Magnum Square SE1 7GL London | England | British | 100023390001 | |||||||||
| WEBB, Andrew John | Director | Hornend 51 Cheney Street Eastcote HA5 2TA Pinner Middlesex | United Kingdom | British | 110172590001 | |||||||||
| WEBSTER, Simon Linley | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Channel Islands | British | 133876100003 |
Who are the persons with significant control of CPA GLOBAL MANAGEMENT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computer Patent Annuities International Limited | 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