Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPA GLOBAL MANAGEMENT SERVICES LTD
Company Information for

CPA GLOBAL MANAGEMENT SERVICES LTD

70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
04087142
Private Limited Company
Active

Company Overview

About Cpa Global Management Services Ltd
CPA GLOBAL MANAGEMENT SERVICES LTD was founded on 2000-10-05 and has its registered office in London. The organisation's status is listed as "Active". Cpa Global Management Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPA GLOBAL MANAGEMENT SERVICES LTD
 
Legal Registered Office
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in SW1E
 
Previous Names
CPA MANAGEMENT SYSTEMS LTD26/06/2009
Filing Information
Company Number 04087142
Company ID Number 04087142
Date formed 2000-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB409740981  
Last Datalog update: 2024-01-09 00:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPA GLOBAL MANAGEMENT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPA GLOBAL MANAGEMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2016-06-21
TONI NIJM
Director 2016-06-21
JAMES GORDON SAMSON
Director 2016-06-21
SIMON LINLEY WEBSTER
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MARNOCH
Director 2013-12-11 2016-07-12
TIMOTHY PHILIP GRIFFITHS
Director 2014-03-13 2015-10-09
GERARD JOHN DELANEY
Director 2012-07-18 2014-06-23
PETER LEONARD SEWELL
Director 2011-07-07 2014-03-31
WILLIAM FRANCIS FAGAN
Director 2010-01-18 2013-12-31
JOHN FRANCIS SIDNEY MILSOM
Director 2011-07-07 2012-07-31
ANDREW JOHN WEBB
Director 2005-11-18 2011-12-14
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2000-10-05 2011-07-07
CHRISTOPHER MICHAEL LINTELL
Director 2008-09-16 2011-05-01
CHRISTIAN JOHN ROBERT GIBSON
Director 2000-10-09 2010-07-04
MICHAEL ANTHONY SHANAHAN
Director 2000-10-18 2008-09-19
MICHAEL JOHN BRUNNER
Director 2000-10-09 2005-11-18
PETER ANTHONY SIMMONDS
Director 2000-10-18 2003-01-31
MARGARET RUTH BONSALL
Director 2000-10-05 2000-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
BEN GUJRAL WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
BEN GUJRAL CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
BEN GUJRAL CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
BEN GUJRAL CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
BEN GUJRAL CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
BEN GUJRAL COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
BEN GUJRAL CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
BEN GUJRAL CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
TONI NIJM WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
TONI NIJM CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
TONI NIJM CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
TONI NIJM CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
TONI NIJM CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
TONI NIJM CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
TONI NIJM CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
TONI NIJM COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
TONI NIJM CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
TONI NIJM CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
JAMES GORDON SAMSON CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
JAMES GORDON SAMSON CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
JAMES GORDON SAMSON CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
JAMES GORDON SAMSON CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
JAMES GORDON SAMSON CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
JAMES GORDON SAMSON CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
JAMES GORDON SAMSON COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
JAMES GORDON SAMSON CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL RENEWALS (UK) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPAAUH LIMITED Director 2011-07-07 CURRENT 2002-02-01 Dissolved 2017-10-10
SIMON LINLEY WEBSTER CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2011-07-07 CURRENT 1997-05-27 Active
SIMON LINLEY WEBSTER CPAUSH LTD Director 2011-07-07 CURRENT 2000-09-19 Active
SIMON LINLEY WEBSTER COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2011-07-07 CURRENT 2000-06-13 Active
SIMON LINLEY WEBSTER CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
SIMON LINLEY WEBSTER CPA GERMANY HOLDINGS LIMITED Director 2008-09-16 CURRENT 2001-01-26 Dissolved 2017-03-14
SIMON LINLEY WEBSTER CPAFH1 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26
SIMON LINLEY WEBSTER CPAFH2 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11DIRECTOR APPOINTED MR MARTIN LESLIE REEVES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JASPAL KAUR CHAHAL
2023-09-22CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23Statement by Directors
2022-12-23Resolutions passed:<ul><li>Resolution Reduce share premium account 15/12/2022</ul>
2022-12-23Solvency Statement dated 15/12/22
2022-12-23Statement of capital on GBP 8
2022-12-23SH19Statement of capital on 2022-12-23 GBP 8
2022-12-23CAP-SSSolvency Statement dated 15/12/22
2022-12-23RES13Resolutions passed:
  • Reduce share premium account 15/12/2022
2022-12-23SH20Statement by Directors
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 040871420013
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420013
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-08AP01DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HARTMAN
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420012
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON SAMSON
2021-03-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-30SH0101/10/20 STATEMENT OF CAPITAL GBP 6
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040871420010
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 1st Floor 55 King William Street London EC4R 9AD England
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TONI NIJM
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-04SH0101/07/19 STATEMENT OF CAPITAL GBP 4
2019-06-13SH0116/05/19 STATEMENT OF CAPITAL GBP 3
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2019-01-24AP03Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as company secretary on 2018-08-21
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-29AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420010
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-12-04CH01Director's details changed for Mr Ben Gujral on 2017-12-04
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040871420007
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420009
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2017-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040871420008
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-02AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-05-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 55 1ST FLOOR KING WILLIAM STREET LONDON EC4R 9AD UNITED KINGDOM
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1 CATHEDRAL PIAZZA LONDON SW1E 5BP
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0101/09/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DELANEY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0101/09/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MARNOCH / 07/02/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 23/05/2014
2014-04-03AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 23/03/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEWELL
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-14RES01ALTER ARTICLES 28/11/2013
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAGAN
2013-12-17AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2013-12-09MEM/ARTSARTICLES OF ASSOCIATION
2013-12-09RES01ALTER ARTICLES 28/11/2013
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420008
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040871420007
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-10AR0101/09/13 FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 1 OLIVER'S YARD 55 - 71 CITY ROAD LONDON EC1Y 1DT ENGLAND
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 27/11/2012
2012-09-03AR0101/09/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILSOM
2012-07-18AP01DIRECTOR APPOINTED MR GERARD JOHN DELANEY
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SIDNEY MILSOM / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD SEWELL / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 10/07/2012
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-24RES01ADOPT ARTICLES 16/05/2012
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2011-09-01AR0101/09/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 07/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 07/07/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINTELL
2011-07-11AP01DIRECTOR APPOINTED MR PETER LEONARD SEWELL
2011-07-11AP01DIRECTOR APPOINTED MR JOHN FRANCIS SIDNEY MILSOM
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-29AR0101/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/09/2010
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GIBSON
2010-03-02AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS FAGAN
2010-02-24RES13AGREEMENT 05/02/2010
2010-02-24RES01ALTER ARTICLES 05/02/2010
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-17363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-26288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, 8TH FLOOR, 68 KING WILLIAM STREET, LONDON, EC4N 7DZ
2009-06-26CERTNMCOMPANY NAME CHANGED CPA MANAGEMENT SYSTEMS LTD CERTIFICATE ISSUED ON 26/06/09
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CPA GLOBAL MANAGEMENT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPA GLOBAL MANAGEMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding JPMORGAN CHASE BANK, N.A.
2013-12-06 Satisfied WILMINGTON TRUST, NATIONAL ASSOCIATION
RENT DEPOSIT DEED 2013-03-21 Outstanding LS ASHDOWN LIMITED
RENT DEPOSIT DEED 2013-03-21 Outstanding LS ASHDOWN LIMITED
A COMPOSITE DEBENTURE 2012-06-14 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
SECURITY INTEREST AGREEMENT 2012-06-14 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
SECURITY INTEREST AGREEMENT 2012-06-14 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPA GLOBAL MANAGEMENT SERVICES LTD

Intangible Assets
Patents
We have not found any records of CPA GLOBAL MANAGEMENT SERVICES LTD registering or being granted any patents
Domain Names

CPA GLOBAL MANAGEMENT SERVICES LTD owns 1 domain names.

cpadiscover.co.uk  

Trademarks
We have not found any records of CPA GLOBAL MANAGEMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPA GLOBAL MANAGEMENT SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CPA GLOBAL MANAGEMENT SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CPA GLOBAL MANAGEMENT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CPA GLOBAL MANAGEMENT SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-02-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2016-08-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0148021000Handmade paper and paperboard of any size or shape

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPA GLOBAL MANAGEMENT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPA GLOBAL MANAGEMENT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.