Background WavePink WaveYellow Wave

CPA GLOBAL MANAGEMENT SERVICES LTD (04087142)

CPA GLOBAL MANAGEMENT SERVICES LTD (04087142) is an active UK company. incorporated on 5 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CPA GLOBAL MANAGEMENT SERVICES LTD has been registered for 25 years.

Company Number
04087142
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPA GLOBAL MANAGEMENT SERVICES LTD

CPA GLOBAL MANAGEMENT SERVICES LTD is an active company incorporated on 5 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CPA GLOBAL MANAGEMENT SERVICES LTD was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04087142

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CPA MANAGEMENT SYSTEMS LTD
From: 29 May 2001To: 26 June 2009
I P MANAGEMENT SYSTEMS LTD
From: 5 October 2000To: 29 May 2001
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Suite 100, 3 Bride Court London EC4Y 8DU England
From: 18 August 2020To: 5 September 2022
1st Floor 55 King William Street London EC4R 9AD England
From: 26 January 2016To: 18 August 2020
55 1st Floor King William Street London EC4R 9AD United Kingdom
From: 11 January 2016To: 26 January 2016
1 Cathedral Piazza London SW1E 5BP
From: 10 September 2013To: 11 January 2016
1 Oliver's Yard 55 - 71 City Road London EC1Y 1DT England
From: 8 July 2011To: 10 September 2013
1St Floor Phoenix House 18 King William Street London EC4N 7BP
From: 5 October 2000To: 8 July 2011
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Dec 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Director Left
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Dec 21
Capital Update
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Feb 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
SH20SH20
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
10 September 2019
AGREEMENT2AGREEMENT2
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Legacy
22 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2017
AAAnnual Accounts
Legacy
23 March 2017
PARENT_ACCPARENT_ACC
Legacy
23 March 2017
GUARANTEE2GUARANTEE2
Legacy
23 March 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2016
AAAnnual Accounts
Legacy
16 June 2016
GUARANTEE2GUARANTEE2
Legacy
27 May 2016
PARENT_ACCPARENT_ACC
Legacy
27 May 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Resolution
14 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Memorandum Articles
9 December 2013
MEM/ARTSMEM/ARTS
Resolution
9 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Legacy
21 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Legacy
22 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Resolution
24 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Resolution
24 February 2010
RESOLUTIONSResolutions
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Memorandum Articles
1 July 2009
MEM/ARTSMEM/ARTS
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
287Change of Registered Office
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
5 October 2000
NEWINCIncorporation