Company NamePulse Global Services Limited
Company StatusActive
Company Number08823370
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Previous NameLegalzoom Legal Services, Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Peters
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard
Ste 1100
Glendale
California
91203
Director NameMr Adel Sheikh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(6 years after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas Street 20 St. Thomas Street
London
SE1 9RS
Director NameRachel Sarah Khiara
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas Street 20 St. Thomas Street
London
SE1 9RS
Director NameSteve Anthony Steward-Kirby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highcombe Close
Mottingham
London
SE9 4QH
Director NameNicole Miller
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address101 North Brand Blvd
11th Floor
Glendale
Ca
91203
Director NameMr Fred John Krupica
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard
Ste 1100
Glendale
California
91203
Director NameJohn Suh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard
Ste 1100
Glendale
California
91203
Director NameMr Craig John Holt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House 1 Paragon Avenue
Wakefield
West Yorkshire
WF1 2UF
Director NameMr Peter Henry Oey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 N Brand Avenue
Level 11
Glendale
California
91203
Director NameMr Frank Monestere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2018)
RolePresident & Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address9900 Spectrum Drive
Austin
Texas
78717
Director NameMr Sham Telang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2018)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressBeaumont House 1 Paragon Avenue
Wakefield
West Yorkshire
WF1 2UF
Director NameMr Richard Neil Preece
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(6 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard, Ste 1100
Glendale
California
91203
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitelegalzoom.co.uk

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.0001Legalzoom Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£151,035
Current Liabilities£151,036

Accounts

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

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Legalzoom International Holdings Ltd as a person with significant control on 25 August 2017 (2 pages)
26 September 2017Registered office address changed from Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF United Kingdom to 130 Old Street London England EC1V 9BD on 26 September 2017 (1 page)
11 September 2017Change of share class name or designation (2 pages)
8 September 2017Resolutions
  • RES13 ‐ Re-designated, rights and restrictions. 25/08/2017
(2 pages)
3 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1.2550
(4 pages)
20 June 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 20 June 2017 (1 page)
20 June 2017Register(s) moved to registered office address Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF (1 page)
14 February 2017Appointment of Sham Telang as a director on 24 October 2016 (2 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
8 November 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Director's details changed for Mr Craig John Holt on 4 October 2016 (2 pages)
15 August 2016Appointment of Frank Monestere as a director on 19 April 2016 (2 pages)
12 August 2016Termination of appointment of John Suh as a director on 19 April 2016 (1 page)
12 July 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1.255
(3 pages)
11 July 2016Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray LE13 0PB to Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF on 11 July 2016 (1 page)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2015 (20 pages)
19 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1.075
(3 pages)
26 January 2016Sub-division of shares on 5 May 2015 (5 pages)
26 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 05/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
(10 pages)
17 October 2015Full accounts made up to 31 December 2014 (11 pages)
27 May 2015Appointment of Peter Oey as a director on 21 May 2015 (2 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(7 pages)
17 December 2014Director's details changed for Mr Craig John Holt on 17 December 2014 (2 pages)
24 November 2014Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
24 November 2014Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 November 2014Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 21 November 2014 (1 page)
11 November 2014Appointment of Mr Craig John Holt as a director on 11 June 2014 (2 pages)
11 November 2014Termination of appointment of Fred John Krupica as a director on 11 June 2014 (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(60 pages)