London
EC3N 2LB
Director Name | Mr Andrew James Donnelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(10 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr Colin Graham Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Oak House 140 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Mr Gilles Marie Jacques Erulin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2014) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Timothy Douglas Page |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr David Andrew Vaughan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Clifford Harries Chapman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Stephen Robert Street |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Dr Jasvinder Singh Saggu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Mr Robert Munro |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2017) |
Role | Head Of Operations And It |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Dewey & Leboeuf Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | No 1 Minister Court Mincing Lane London EC3R 7YL |
Website | stripeglobalservices.com |
---|---|
Telephone | 020 70688049 |
Telephone region | London |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pro Global Insurance Solutions PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £253,462 |
Net Worth | -£999,327 |
Cash | £211,551 |
Current Liabilities | £1,264,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
21 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Stephen Robert Street as a director on 31 July 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 88 Leadenhall Street London EC3A 3BP United Kingdom to One America Square Crosswall London EC3N 2LB on 3 April 2019 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Clifford Harries Chapman as a director on 31 October 2017 (1 page) |
30 April 2018 | Appointment of Mr Andrew James Donnelly as a director on 6 November 2017 (2 pages) |
26 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
26 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Pl as a person with significant control on 25 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert Munro as a director on 31 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert Munro as a director on 31 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 July 2016 | Appointment of Mr Robert Munro as a director on 1 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Robert Munro as a director on 1 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 January 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page) |
12 November 2015 | Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page) |
20 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages) |
10 July 2014 | Termination of appointment of Gilles Erulin as a director (2 pages) |
10 July 2014 | Termination of appointment of Gilles Erulin as a director (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Termination of appointment of Timothy Page as a director (1 page) |
30 April 2014 | Termination of appointment of Timothy Page as a director (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Appointment of Mr Jasvinder Singh Saggu as a director (2 pages) |
31 March 2014 | Appointment of Mr Jasvinder Singh Saggu as a director (2 pages) |
28 March 2014 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 29 March 2014
|
28 March 2014 | Termination of appointment of Colin Bird as a director (1 page) |
28 March 2014 | Termination of appointment of David Vaughan as a director (1 page) |
28 March 2014 | Termination of appointment of David Vaughan as a director (1 page) |
28 March 2014 | Termination of appointment of Colin Bird as a director (1 page) |
28 March 2014 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 29 March 2014
|
17 March 2014 | Registered office address changed from , the Isis Building 193 Marsh Wall, London, E14 9SG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from , the Isis Building 193 Marsh Wall, London, E14 9SG on 17 March 2014 (1 page) |
22 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2011 | Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages) |
1 July 2011 | Audtr res (3 pages) |
1 July 2011 | Audtr res (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (18 pages) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (18 pages) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
14 April 2010 | Appointment of David Andrew Vaughan as a director (3 pages) |
14 April 2010 | Appointment of Stephen Robert Street as a director (3 pages) |
14 April 2010 | Appointment of David Andrew Vaughan as a director (3 pages) |
14 April 2010 | Appointment of Clifford Harries Chapman as a director (3 pages) |
14 April 2010 | Appointment of Timothy Douglas Page as a director (3 pages) |
14 April 2010 | Appointment of Timothy Douglas Page as a director (3 pages) |
14 April 2010 | Appointment of Stephen Robert Street as a director (3 pages) |
14 April 2010 | Appointment of Clifford Harries Chapman as a director (3 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed tawa corporate capital LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed tawa corporate capital LIMITED\certificate issued on 31/03/10
|
28 November 2009 | Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from, the london underwriting centre, 3 minster court mincing lane, london, EC3R 7DD (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from, the london underwriting centre, 3 minster court mincing lane, london, EC3R 7DD (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: no 1 minster court, mincing lane, london, EC3R 7YL (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Registered office changed on 10/12/07 from: no 1 minster court, mincing lane, london, EC3R 7YL (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Secretary resigned (1 page) |
7 November 2007 | Incorporation (23 pages) |
7 November 2007 | Incorporation (23 pages) |