Company NameCPI Card Group - Europe Limited
Company StatusDissolved
Company Number06656879
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date26 January 2022 (2 years, 3 months ago)
Previous NameCPI Card Group UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin O'Brien
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 January 2022)
RoleDirector Corporate Accounting And Sec Reporting
Country of ResidenceUnited States
Correspondence Address10026 W. San Juan Way Suite 200, Littleton
Colorado 80127
United States
Secretary NameMr Kevin O'Brien
StatusClosed
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 January 2022)
RoleCompany Director
Correspondence Address10026 W. San Juan Way Suite 200, Littleton
Colorado 80127
United States
Director NameMr Nicholas Andrew Peters
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleDirector, Tricor Pacific Capital
Country of ResidenceUnited States
Correspondence Address55 Shawford Way
Lake Forest
Illinois 60045
United States
Secretary NameStewart Andrew Worthy
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address114 Stockwell Road
London
SW9 9HR
Director NameTheodore Fick
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration1 month (resigned 30 September 2008)
RolePresident Ceo
Correspondence Address6401 S. Boston Street
Greenwood Village
Colorado
80111
Director NameMr Robert Clarke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7916 South Eudora
Cir Centennial
Colorado
80122
Director NameMr Jonathan Dries
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address165 Finstad Drive
Libertyville
Illinois
60048
Director NameMr James Galliher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2910 Covington Lake Dr
Fort Wayne
Indiana
46804
Director NameMr Robert Pearce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleSelf Employed Director
Country of ResidenceCanada
Correspondence Address360 Chartwell Road
Oakville
Ontario
L6j 3z9
Director NameMr David Rowntree
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 October 2016)
RoleVice President
Country of ResidenceCanada
Correspondence Address2703 Willoughby Road
West Vancouver
British Columbia
Canada
Director NameMr Bradley Seaman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 02 October 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address161 Shawford Way
Lake Forest
Illinois
60045
Secretary NameMr David Rowntree
NationalityCanadian
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleVice President
Country of ResidenceCanada
Correspondence Address2703 Willoughby Road
West Vancouver
British Columbia
Canada
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Director NameMr Steven Montross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 October 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Director NameMr Nicholas Cahn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2020(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 December 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websiteuk.cpicardgroup.com
Telephone01206 845555
Telephone regionColchester

Location

Registered Address33 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Cpi Acquisition Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£25,818,000
Gross Profit£4,434,000
Net Worth-£110,000
Cash£1,764,000
Current Liabilities£7,002,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (8 pages)
9 December 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 9 December 2020 (1 page)
7 December 2020Secretary's details changed for Mr Kevin O'brien on 3 December 2020 (1 page)
7 December 2020Director's details changed for Mr Kevin O'brien on 3 December 2020 (2 pages)
7 December 2020Registered office address changed from 54 Portland Place London W1B 1DY England to 33 Finsbury Square London EC2A 1AG on 7 December 2020 (2 pages)
3 December 2020Notification of a person with significant control statement (2 pages)
3 December 2020Director's details changed for Mr Kevin O'brien on 3 December 2020 (2 pages)
3 December 2020Cessation of Cpi Card Group, Inc. as a person with significant control on 3 December 2020 (1 page)
3 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
(1 page)
3 December 2020Declaration of solvency (5 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 September 2020Change of details for Cpi Card Group Inc. as a person with significant control on 15 May 2020 (2 pages)
24 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
13 January 2020Appointment of Broughton Secretaries Limited as a secretary on 10 January 2020 (2 pages)
13 January 2020Secretary's details changed for Mr Kevin O'brien on 10 January 2020 (1 page)
10 January 2020Registered office address changed from 51 Colegate Colegate Norwich NR3 1DD England to 54 Portland Place London W1B 1DY on 10 January 2020 (1 page)
23 December 2019Full accounts made up to 31 December 2018 (22 pages)
1 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
1 August 2019Registered office address changed from Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF to 51 Colegate Colegate Norwich NR3 1DD on 1 August 2019 (1 page)
22 May 2019Change of details for Cpi Card Group Inc. as a person with significant control on 9 May 2019 (5 pages)
28 November 2018Full accounts made up to 31 December 2017 (19 pages)
1 October 2018Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page)
10 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 September 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 103
(10 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Steven Montross as a director on 4 October 2017 (1 page)
4 April 2018Termination of appointment of Christopher Alan Bakke as a director on 31 March 2018 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Termination of appointment of Bradley Seaman as a director on 2 October 2016 (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Bradley Seaman as a director on 2 October 2016 (1 page)
27 July 2017Termination of appointment of David Rowntree as a director on 2 October 2016 (1 page)
27 July 2017Termination of appointment of Nicholas Andrew Peters as a director on 2 October 2016 (1 page)
27 July 2017Termination of appointment of David Rowntree as a director on 2 October 2016 (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Nicholas Andrew Peters as a director on 2 October 2016 (1 page)
20 October 2016Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages)
20 October 2016Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page)
20 October 2016Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages)
20 October 2016Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page)
20 October 2016Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page)
18 October 2016Appointment of Mr Kevin O'brien as a secretary on 4 October 2016 (2 pages)
18 October 2016Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
18 October 2016Appointment of Mr Kevin O'brien as a secretary on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
18 October 2016Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page)
18 October 2016Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
18 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
18 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
12 August 2016Confirmation statement made on 25 July 2016 with no updates (3 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 25 July 2016 with no updates (3 pages)
11 February 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
11 February 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(10 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(10 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
26 February 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
26 February 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
30 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(10 pages)
30 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(10 pages)
6 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(10 pages)
6 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(10 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (10 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
9 August 2010Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Graphic House Telford Drive Severalls Park Colchester Essex CO4 4QF on 9 August 2010 (1 page)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 August 2009Return made up to 25/07/09; full list of members (5 pages)
13 August 2009Return made up to 25/07/09; full list of members (5 pages)
11 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
31 October 2008Memorandum and Articles of Association (8 pages)
31 October 2008Memorandum and Articles of Association (8 pages)
30 October 2008Company name changed \certificate issued on 30/10/08 (3 pages)
30 October 2008Company name changed \certificate issued on 30/10/08 (3 pages)
28 October 2008Appointment terminated director theodore fick (1 page)
28 October 2008Appointment terminated director theodore fick (1 page)
3 October 2008Director appointed robert pearce (2 pages)
3 October 2008Appointment terminate, secretary jonathan dries logged form (1 page)
3 October 2008Appointment terminated secretary stewart worthy (1 page)
3 October 2008Director appointed james galliher (2 pages)
3 October 2008Director appointed james galliher (2 pages)
3 October 2008Director appointed robert clarke (2 pages)
3 October 2008Director appointed jonathan dries (2 pages)
3 October 2008Appointment terminate, secretary jonathan dries logged form (1 page)
3 October 2008Director appointed theodore fick (2 pages)
3 October 2008Director appointed robert pearce (2 pages)
3 October 2008Director appointed theodore fick (2 pages)
3 October 2008Director appointed robert clarke (2 pages)
3 October 2008Director and secretary appointed david rowntree (2 pages)
3 October 2008Director appointed bradley seaman (2 pages)
3 October 2008Director appointed bradley seaman (2 pages)
3 October 2008Director and secretary appointed david rowntree (2 pages)
3 October 2008Director appointed jonathan dries (2 pages)
3 October 2008Appointment terminated secretary stewart worthy (1 page)
5 September 2008Registered office changed on 05/09/2008 from 20-22 bedford row london WC1R 4JS (1 page)
5 September 2008Registered office changed on 05/09/2008 from graphic house telford drive severalls park colchester essex CO4 4QF (1 page)
5 September 2008Memorandum and Articles of Association (14 pages)
5 September 2008Memorandum and Articles of Association (14 pages)
5 September 2008Registered office changed on 05/09/2008 from 20-22 bedford row london WC1R 4JS (1 page)
5 September 2008Registered office changed on 05/09/2008 from graphic house telford drive severalls park colchester essex CO4 4QF (1 page)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2008Incorporation (29 pages)
25 July 2008Incorporation (29 pages)