CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED was incorporated 26 years ago on 27/05/1997 and has the registered number: 03376094. The accounts status is SMALL and accounts are next due on 30/09/2024.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED was incorporated 26 years ago on 27/05/1997 and has the registered number: 03376094. The accounts status is SMALL and accounts are next due on 30/09/2024.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
70 ST MARY AXE
LONDON
EC3A 8BE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CPA SOFTWARE SOLUTIONS (UK) LIMITED (until 01/07/2009)
CPA SOFTWARE SOLUTIONS (UK) LIMITED (until 01/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW GRAHAM WRIGHT | May 1966 | British | Director | 2021-02-04 | CURRENT |
MR MARTIN REEVES | Secretary | 2023-03-31 | CURRENT | ||
MR MARTIN LESLIE REEVES | Mar 1954 | British | Director | 2023-09-30 | CURRENT |
MR TONI NIJM | Aug 1977 | Swedish | Director | 2016-06-21 UNTIL 2020-03-13 | RESIGNED |
MR SIMON LINLEY WEBSTER | Aug 1969 | British | Director | 2011-07-07 UNTIL 2021-02-16 | RESIGNED |
MR CHRISTOPHER MICHAEL LINTELL | Aug 1957 | British | Secretary | 2007-03-07 UNTIL 2011-05-01 | RESIGNED |
MR CHRISTOPHER MICHAEL LINTELL | Aug 1957 | British | Director | 2008-09-16 UNTIL 2011-05-01 | RESIGNED |
MICHAEL ANTHONY SHANAHAN | Feb 1957 | Irish | Director | 2007-03-07 UNTIL 2008-09-19 | RESIGNED |
THIERRY VISTICOT | Dec 1962 | French | Director | 2004-05-31 UNTIL 2004-09-30 | RESIGNED |
KAREN ELIZABETH RITCHIE | Jun 1958 | British | Secretary | 1997-05-27 UNTIL 1997-05-27 | RESIGNED |
MS DAWN HEANEY KIRKBRIDE LOGAN KEEFFE | Secretary | 2018-08-21 UNTIL 2023-03-31 | RESIGNED | ||
MR PETER LEONARD SEWELL | Dec 1955 | British | Director | 2004-05-31 UNTIL 2014-03-31 | RESIGNED |
MR IAN RITCHIE | May 1952 | Director | 1997-05-27 UNTIL 1997-05-27 | RESIGNED | |
MR JAMES GORDON SAMSON | Dec 1965 | British | Director | 2016-06-21 UNTIL 2021-02-16 | RESIGNED |
STEPHEN RICHARD BUTLER | May 1959 | Australian | Secretary | 1997-05-27 UNTIL 2007-03-08 | RESIGNED |
MR JOHN FRANCIS SIDNEY MILSOM | Oct 1947 | British | Director | 2011-07-07 UNTIL 2012-07-31 | RESIGNED |
MR ALASDAIR MARNOCH | Mar 1963 | British | Director | 2013-12-11 UNTIL 2016-07-12 | RESIGNED |
MR TIMOTHY PHILIP GRIFFITHS | Sep 1960 | British | Director | 2014-03-13 UNTIL 2015-10-09 | RESIGNED |
MR STEPHEN PAUL HARTMAN | Dec 1969 | British | Director | 2021-02-04 UNTIL 2021-08-31 | RESIGNED |
MR BEN GUJRAL | Jan 1974 | British | Director | 2016-06-21 UNTIL 2019-02-28 | RESIGNED |
MICHAEL FLEMING | Sep 1958 | Australian | Director | 1997-05-27 UNTIL 2004-05-31 | RESIGNED |
ALAN WILLIAM FISHER | Dec 1961 | Australian | Director | 1997-05-27 UNTIL 2004-05-31 | RESIGNED |
MR WILLIAM FRANCIS FAGAN | Nov 1952 | British / Us (Dual) | Director | 2010-01-15 UNTIL 2013-12-31 | RESIGNED |
MR GERARD JOHN DELANEY | Oct 1964 | British | Director | 2012-07-18 UNTIL 2014-06-23 | RESIGNED |
MRS JASPAL KAUR CHAHAL | Dec 1965 | British | Director | 2021-08-31 UNTIL 2023-09-30 | RESIGNED |
STEPHEN RICHARD BUTLER | May 1959 | Australian | Director | 1997-05-27 UNTIL 2007-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cpa Global Management Services Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED | 2021-01-01 | 31-12-2019 | £124,737 Cash £1,385,203 equity |