Company NameStripe Global Services Limited
DirectorAndrew James Donnelly
Company StatusActive
Company Number06421090
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)
Previous NameTAWA Corporate Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Michael Robert Dalzell
StatusCurrent
Appointed01 September 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(10 years after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Nicholas John Roland Bugler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(3 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Oak House
140 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameMr Gilles Marie Jacques Erulin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(3 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2014)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 November 2007(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameTimothy Douglas Page
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr David Andrew Vaughan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameClifford Harries Chapman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameStephen Robert Street
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Robert Munro
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 May 2017)
RoleHead Of Operations And It
Country of ResidenceUnited Kingdom
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressNo 1 Minister Court
Mincing Lane
London
EC3R 7YL

Contact

Websitestripeglobalservices.com
Telephone020 70688049
Telephone regionLondon

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pro Global Insurance Solutions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£253,462
Net Worth-£999,327
Cash£211,551
Current Liabilities£1,264,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

21 August 2020Full accounts made up to 31 December 2019 (15 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 August 2019Termination of appointment of Stephen Robert Street as a director on 31 July 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (15 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 April 2019Registered 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 2018Full accounts made up to 31 December 2017 (15 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
30 April 2018Termination of appointment of Clifford Harries Chapman as a director on 31 October 2017 (1 page)
30 April 2018Appointment of Mr Andrew James Donnelly as a director on 6 November 2017 (2 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
26 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Pl as a person with significant control on 25 July 2017 (1 page)
11 July 2017Termination of appointment of Robert Munro as a director on 31 May 2017 (1 page)
11 July 2017Termination of appointment of Robert Munro as a director on 31 May 2017 (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 April 2017Full accounts made up to 31 December 2016 (14 pages)
4 April 2017Full accounts made up to 31 December 2016 (14 pages)
8 July 2016Appointment of Mr Robert Munro as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Robert Munro as a director on 1 June 2016 (2 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(16 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(16 pages)
15 April 2016Full accounts made up to 31 December 2015 (13 pages)
15 April 2016Full accounts made up to 31 December 2015 (13 pages)
29 January 2016Registered 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 2016Registered 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 2015Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page)
12 November 2015Termination of appointment of Jasvinder Singh Saggu as a director on 14 September 2015 (1 page)
20 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(15 pages)
20 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(15 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 (1 page)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
16 October 2014Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 (2 pages)
10 July 2014Termination of appointment of Gilles Erulin as a director (2 pages)
10 July 2014Termination of appointment of Gilles Erulin as a director (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Termination of appointment of Timothy Page as a director (1 page)
30 April 2014Termination of appointment of Timothy Page as a director (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
31 March 2014Appointment of Mr Jasvinder Singh Saggu as a director (2 pages)
31 March 2014Appointment of Mr Jasvinder Singh Saggu as a director (2 pages)
28 March 2014Termination of appointment of Gilles Marie Jacques Erulin as a director on 29 March 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 05/09/2014 as it was factually inaccurate
(2 pages)
28 March 2014Termination of appointment of Colin Bird as a director (1 page)
28 March 2014Termination of appointment of David Vaughan as a director (1 page)
28 March 2014Termination of appointment of David Vaughan as a director (1 page)
28 March 2014Termination of appointment of Colin Bird as a director (1 page)
28 March 2014Termination of appointment of Gilles Marie Jacques Erulin as a director on 29 March 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 05/09/2014 as it was factually inaccurate
(2 pages)
17 March 2014Registered office address changed from , the Isis Building 193 Marsh Wall, London, E14 9SG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from , the Isis Building 193 Marsh Wall, London, E14 9SG on 17 March 2014 (1 page)
22 April 2013Full accounts made up to 31 December 2012 (12 pages)
22 April 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
12 October 2011Director's details changed for Gilles Marie Jacques Erulin on 10 October 2011 (2 pages)
1 July 2011Audtr res (3 pages)
1 July 2011Audtr res (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (18 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (18 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (18 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 April 2010Appointment of David Andrew Vaughan as a director (3 pages)
14 April 2010Appointment of Stephen Robert Street as a director (3 pages)
14 April 2010Appointment of David Andrew Vaughan as a director (3 pages)
14 April 2010Appointment of Clifford Harries Chapman as a director (3 pages)
14 April 2010Appointment of Timothy Douglas Page as a director (3 pages)
14 April 2010Appointment of Timothy Douglas Page as a director (3 pages)
14 April 2010Appointment of Stephen Robert Street as a director (3 pages)
14 April 2010Appointment of Clifford Harries Chapman as a director (3 pages)
8 April 2010Full accounts made up to 31 December 2009 (11 pages)
8 April 2010Full accounts made up to 31 December 2009 (11 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed tawa corporate capital LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(3 pages)
31 March 2010Company name changed tawa corporate capital LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(3 pages)
28 November 2009Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Gilles Marie Jacques Erulin on 20 November 2009 (3 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
20 November 2009Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
8 October 2009Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Gilles Marie Jacques Erulin on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages)
7 April 2009Full accounts made up to 31 December 2008 (10 pages)
7 April 2009Full accounts made up to 31 December 2008 (10 pages)
11 November 2008Return made up to 07/11/08; full list of members (5 pages)
11 November 2008Return made up to 07/11/08; full list of members (5 pages)
20 March 2008Registered office changed on 20/03/2008 from, the london underwriting centre, 3 minster court mincing lane, london, EC3R 7DD (1 page)
20 March 2008Registered office changed on 20/03/2008 from, the london underwriting centre, 3 minster court mincing lane, london, EC3R 7DD (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: no 1 minster court, mincing lane, london, EC3R 7YL (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2007Registered office changed on 10/12/07 from: no 1 minster court, mincing lane, london, EC3R 7YL (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (3 pages)
10 December 2007Secretary resigned (1 page)
7 November 2007Incorporation (23 pages)
7 November 2007Incorporation (23 pages)