STRIPE GLOBAL SERVICES LIMITED

One America Square One America Square, London, EC3N 2LB, England
StatusACTIVE
Company No.06421090
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

STRIPE GLOBAL SERVICES LIMITED is an active private limited company with number 06421090. It was incorporated 16 years, 6 months, 9 days ago, on 07 November 2007. The company address is One America Square One America Square, London, EC3N 2LB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Street

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 88 Leadenhall Street London EC3A 3BP United Kingdom

New address: One America Square Crosswall London EC3N 2LB

Change date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Donnelly

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Harries Chapman

Termination date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pro Global Holdings Limited

Notification date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Pro Global Insurance Solutions Plc

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Robert Munro

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Munro

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

New address: 88 Leadenhall Street London EC3A 3BP

Old address: Walsingham House 35 Seething Lane London EC3N 4AH

Change date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Jasvinder Singh Saggu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Christopher Harold Edward Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Robert Dalzell

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Erulin

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasvinder Singh Saggu

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bird

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Marie Jacques Erulin

Termination date: 2014-03-29

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: , the Isis Building 193 Marsh Wall, London, E14 9SG

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Gilles Marie Jacques Erulin

Documents

View document PDF

Miscellaneous

Date: 01 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Audtr res

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Street

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Douglas Page

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Harries Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tawa corporate capital LIMITED\certificate issued on 31/03/10

Documents

View document PDF

Change of name notice

Date: 31 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Gilles Marie Jacques Erulin

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Harold Edward Jones

Change date: 2009-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gilles Marie Jacques Erulin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Graham Bird

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from, the london underwriting centre, 3 minster court mincing lane, london, EC3R 7DD

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: no 1 minster court, mincing lane, london, EC3R 7YL

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL TAX CONSULTANTS LTD

CHURCH LANE CHAMBERS 11-12, OFFICE 23,LONDON,E11 1HG

Number:11427053
Status:ACTIVE
Category:Private Limited Company

ASV ASSET MANAGEMENT LTD

4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:11835533
Status:ACTIVE
Category:Private Limited Company

BLUE CARDS LIMITED

55 QUEEN OF DENMARK COURT,LONDON,SE16 7TB

Number:09320849
Status:ACTIVE
Category:Private Limited Company

FIDAL ASSOCIATES LTD

UNIT 10 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:11940768
Status:ACTIVE
Category:Private Limited Company

LRP CONTRACTING LTD

33 BROADWOOD CLOSE,HORSHAM,RH12 4JY

Number:09406660
Status:ACTIVE
Category:Private Limited Company

SAGESTYLE LIMITED

FIRST FLOOR LYNCHGATE HOUSE,CANLEY,CV4 7EH

Number:01602345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source