Background WavePink WaveYellow Wave

CPA GLOBAL RENEWALS (UK) LIMITED (08554235)

CPA GLOBAL RENEWALS (UK) LIMITED (08554235) is an active UK company. incorporated on 3 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CPA GLOBAL RENEWALS (UK) LIMITED has been registered for 12 years.

Company Number
08554235
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 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 RENEWALS (UK) LIMITED

CPA GLOBAL RENEWALS (UK) LIMITED is an active company incorporated on 3 June 2013 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 RENEWALS (UK) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08554235

LTD Company

Age

12 Years

Incorporated 3 June 2013

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
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 Catherdal Piazza 123 Victoria Street London SW1E 5BP
From: 9 October 2013To: 11 January 2016
1 Oliver's Yard 55 - 71 City Road London EC1Y 1DT United Kingdom
From: 3 June 2013To: 9 October 2013
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 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
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Secured
Mar 18
Director Left
Mar 19
Owner Exit
Mar 20
Director Left
Jun 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
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
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
2
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
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
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
CAP-SSCAP-SS
Legacy
23 December 2022
SH20SH20
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
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 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
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
2 June 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 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
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Incorporation Company
3 June 2013
NEWINCIncorporation