UKBizDB.co.uk

CPI GROUP (UK) LTD

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

This company is commonly known as Cpi Group (uk) Ltd. The company was founded 18 years ago and was given the registration number 05567817. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CPI GROUP (UK) LTD
Company Number:05567817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 April 2019Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 April 2019Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director31 August 2023Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 January 2022Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director19 January 2024Active
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
18 Avenue De La Prise D'Eau, Le Vesinet, France,

Secretary29 September 2005Active
81 Rue Corot, 92410 Ville D'Avray, France,

Secretary19 September 2005Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary15 July 2006Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary19 September 2005Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
7 Rue Gambeta, Boulogne, France,

Director29 September 2005Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 June 2022Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director01 December 2011Active
62, Bis Rue De La Tour, Paris, France, 75016

Director07 October 2008Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
62 Rue Traversiere, 75012, Paris, France,

Director17 October 2006Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director01 December 2011Active
177 Boulevard Malesherbes, 75017 Paris, France, FOREIGN

Director19 September 2005Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX

Director01 October 2009Active
18 Avenue De La Prise D'Eau, Le Vesinet, France,

Director29 September 2005Active
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL

Director31 August 2010Active
Reivers, Springfield Close, Ovington, NE42 6EL

Director15 July 2006Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director22 June 2020Active
85 Vincent Square, London, SW1P 2PF

Director29 August 2006Active
1, Fisher Green, Binfield, Bracknell, United Kingdom, RG42 4EQ

Director25 May 2010Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director19 September 2005Active

People with Significant Control

Cameron France Holding Sas
Notified on:09 April 2019
Status:Active
Country of residence:France
Address:98-102, Rue De Paris, 92100 Boulogne-Billancourt, France, 92100
Nature of control:
  • Ownership of shares 75 to 100 percent
Circle Media Group Bv
Notified on:26 July 2018
Status:Active
Country of residence:Netherlands
Address:4, Stroombaan 4, 1181 Vx Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Panayiotis Andreou
Notified on:26 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:Portland House, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Significant influence or control
Mr Jacques Veyrat
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:French
Address:Portland House, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-02Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.