UKBizDB.co.uk

CPI CARD GROUP - LIVERPOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpi Card Group - Liverpool Limited. The company was founded 34 years ago and was given the registration number 02455038. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CPI CARD GROUP - LIVERPOOL LIMITED
Company Number:02455038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10026 W. San Juan Way, Suite 200, Littleton, Colorado 80128, United States,

Secretary09 January 2020Active
10026 W. San Juan Way, Suite 200, Littleton, Colorado 80128, United States,

Director04 October 2016Active
41 Frampton Way, Totton, Southampton, SO40 9AD

Secretary23 March 2004Active
34 Fir Tree Close, Chorley, PR7 3TB

Secretary-Active
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary08 August 2002Active
86 The Maples, Clonskeagh, Dublin 14, Ireland, IRISH

Secretary28 April 1999Active
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH

Secretary01 December 2005Active
Westcott, Nerano Road, Dalkey, Ireland, IRISH

Secretary22 December 2000Active
2703, Willoughby Road, West Vancouver, Canada,

Secretary29 August 2008Active
The Croft, Thirlmere Road, Hightown, L38 3RQ

Secretary13 May 1998Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary09 January 2020Active
34 Fir Tree Close, Chorley, PR7 3TB

Director-Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
158 Elm Road, New Malden, KT3 3HT

Director29 June 2001Active
7916, South Eudora, Cir Centennial, Colorado, United States, 80122

Director29 August 2008Active
9 Windmill Heights, Upholland, WN8 0JJ

Director10 August 1996Active
Hoppits 20a Great Oaks, Hutton, Brentwood, CM13 1AZ

Director08 August 2002Active
165, Finstad Drive, Libertyville, United States, 60048

Director29 August 2008Active
6401, S. Boston Street, Greenwood Village, United States, 80111

Director29 August 2008Active
2910, Covington Lake Dr, Fort Wayne, United States, 46804

Director29 August 2008Active
86 The Maples, Clonskeagh, Dublin 14, Ireland, IRISH

Director28 April 1999Active
Oak House, Chelmsford Road, Woodham Mortimer, Maldon, CM9 6TH

Director08 September 2005Active
Alder Hall Farm, Back Lane, Charnock Richard, PR7 5JX

Director-Active
Alder Hall Farm, Back Lane Charnock Richard, Chorley, PR7 5JX

Director-Active
7 Woodlands Park, Mount Merrion Avenue, Blackrock, IRISH

Director28 April 1999Active
Hindhead Brae, Tilford Road, Hindhead, GU26 6SJ

Director29 June 2001Active
Westcott, Nerano Road, Dalkey, Ireland, IRISH

Director21 November 2000Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Director29 May 2007Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

Director04 October 2016Active
360, Chartwell Road, Oakville, Canada, L6J 3Z9

Director29 August 2008Active
Rookery Nook The Garth, Ingleton, DL2 3JF

Director-Active
55, Shawford Way, Lake Forest, Illinois 60045, Usa,

Director29 August 2008Active
2703, Willoughby Road, West Vancouver, Canada,

Director29 August 2008Active
4 The Moorings, Hindhead, GU26 6SD

Director-Active

People with Significant Control

Cpi Card Group - Europe Limited
Notified on:03 December 2020
Status:Active
Country of residence:England
Address:54 Portland Place, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cpi Card Group Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10026, W. San Juan Way - Suite 200, Littleton, United States, 80127
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Gazette

Gazette dissolved liquidation.

Download
2021-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-20Capital

Legacy.

Download
2020-10-20Capital

Capital statement capital company with date currency figure.

Download
2020-10-20Insolvency

Legacy.

Download
2020-10-20Resolution

Resolution.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Appoint corporate secretary company with name date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-12-05Accounts

Accounts amended with accounts type dormant.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.