About

Registered Number: 06421090
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: One America Square, Crosswall, London, EC3N 2LB,

 

Stripe Global Services Ltd was founded on 07 November 2007, it's status at Companies House is "Active". There are 5 directors listed as Dalzell, Michael Robert, Chapman, Clifford Harries, Munro, Robert, Page, Timothy Douglas, Street, Stephen Robert for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Clifford Harries 01 April 2010 31 October 2017 1
MUNRO, Robert 01 June 2016 31 May 2017 1
PAGE, Timothy Douglas 01 April 2010 28 April 2014 1
STREET, Stephen Robert 01 April 2010 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
DALZELL, Michael Robert 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC02 - N/A 26 July 2017
PSC07 - N/A 25 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 29 January 2016
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 April 2015
TM02 - Termination of appointment of secretary 16 October 2014
AP03 - Appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 April 2012
CH01 - Change of particulars for director 12 October 2011
MISC - Miscellaneous document 01 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 19 November 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 08 April 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
CH01 - Change of particulars for director 28 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.