STRIPE GLOBAL SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/01/256 January 2025 Registered office address changed from One America Square Crosswall London EC3N 2LB England to Southgate House Southgate Street Gloucester GL1 1UB on 2025-01-06

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STREET

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 88 LEADENHALL STREET LONDON EC3A 3BP UNITED KINGDOM

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ANDREW JAMES DONNELLY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CHAPMAN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO GLOBAL HOLDINGS LIMITED

View Document

25/07/1725 July 2017 CESSATION OF PRO GLOBAL INSURANCE SOLUTIONS PLC AS A PSC

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ROBERT MUNRO

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASVINDER SAGGU

View Document

20/07/1520 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MR MICHAEL ROBERT DALZELL

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLES ERULIN

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAGE

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JASVINDER SINGH SAGGU

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GILLES ERULIN

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, THE ISIS BUILDING 193 MARSH WALL, LONDON, E14 9SG

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 10/10/2011

View Document

01/07/111 July 2011 AUDTR RES

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ALTER ARTICLES 19/07/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DAVID ANDREW VAUGHAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED TIMOTHY DOUGLAS PAGE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED STEPHEN ROBERT STREET

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED CLIFFORD HARRIES CHAPMAN

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED TAWA CORPORATE CAPITAL LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD EDWARD JONES / 12/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLES MARIE JACQUES ERULIN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM BIRD / 01/10/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, THE LONDON UNDERWRITING CENTRE, 3 MINSTER COURT MINCING LANE, LONDON, EC3R 7DD

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NO 1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7YL

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company