UKBizDB.co.uk

CPI CARD GROUP - PETERSFIELD LIMITED

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

This company is commonly known as Cpi Card Group - Petersfield Limited. The company was founded 12 years ago and was given the registration number 08063463. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CPI CARD GROUP - PETERSFIELD LIMITED
Company Number:08063463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing 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, Colorado 80128, United States,

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

Director04 October 2016Active
2703, Willoughby Road, West Vancouver, Usa,

Secretary10 May 2012Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary09 January 2020Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

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

Director04 October 2016Active
7916, South Eudora, Colorado, Usa, 80122

Director10 May 2012Active
165, Finstad Drive, Libertyville, Usa, 60048

Director10 May 2012Active
2910, Covington Lake Drive, Fort Wayne, Usa, 46804

Director10 May 2012Active
Graphic House, Telford Way, Severalls Park, Colchester, CO4 9QF

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

Director10 May 2012Active
55, Shawford Way, Lake Forest, Illinois 60045, Usa,

Director10 May 2012Active
2703, Willoughby Road, West Vancouver, Canada,

Director10 May 2012Active
161, Shawford Way, Lake Forest, Usa, 60045

Director10 May 2012Active

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:04 June 2016
Status:Active
Country of residence:United States
Address:10026, W. San Juan Way, Suite 200, Littleton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-03Persons with significant control

Change to a person with significant control.

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
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint corporate secretary company with name date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Address

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

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-07-03Officers

Second filing of director appointment with name.

Download
2019-05-30Address

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

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.