Company NameCPI Card Group - Petersfield Limited
Company StatusDissolved
Company Number08063463
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)
Previous NameCPI Card - Petersfield Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin O'Brien
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2016(4 years, 4 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 80128
United States
Secretary NameMr Kevin O'Brien
StatusClosed
Appointed09 January 2020(7 years, 8 months after company formation)
Appointment Duration2 years (closed 26 January 2022)
RoleCompany Director
Correspondence Address10026 W. San Juan Way Suite 200
Colorado 80128
United States
Director NameMr Robert Clarke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address7916 South Eudora
Colorado
80122
Director NameMr Jonathan Dries
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(same day as company formation)
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
Appointed10 May 2012(same day as company formation)
RoleExecutive Vice-President
Country of ResidenceUnited States
Correspondence Address2910 Covington Lake Drive
Fort Wayne
Indiana
46804
Director NameMr Robert Pearce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleSelf-Employed Director
Country of ResidenceCanada
Correspondence Address360 Chartwell Road
Oakville
Ontario
L6j 3z9
Director NameMr Nicholas Andrew Peters
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Shawford Way
Lake Forest
Illinois 60045
United States
Director NameMr David Rowntree
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2012(same day as company formation)
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
Appointed10 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address161 Shawford Way
Lake Forest
Illinois
60045
Secretary NameMr David Rowntree
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2703 Willoughby Road
West Vancouver
British Columbia
United States
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(4 years, 4 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(4 years, 4 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(4 years, 4 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
Appointed09 January 2020(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 09 December 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitecpicardgroup.com
Telephone01206 845555
Telephone regionColchester

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cpi Card Group Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,078,000
Gross Profit-£241,000
Net Worth-£1,920,000
Cash£97,000
Current Liabilities£5,304,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
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 2020Registered office address changed from 54 Portland Place London W1B 1DY England to 30 Finsbury Square London EC2A 1AG on 7 December 2020 (2 pages)
3 December 2020Notification of Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (1 page)
3 December 2020Declaration of solvency (5 pages)
3 December 2020Appointment of a voluntary liquidator (4 pages)
3 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
(1 page)
3 December 2020Cessation of Cpi Card Group Inc as a person with significant control on 3 December 2020 (1 page)
3 December 2020Change of details for Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (2 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 October 2020Change of details for Cpi Card Group Inc as a person with significant control on 17 January 2020 (2 pages)
30 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 January 2020Appointment of Broughton Secretaries Limited as a secretary on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Kevin O'brien as a secretary on 9 January 2020 (2 pages)
10 January 2020Registered office address changed from 51 Colegate Norwich Norwich NR3 1DD to 54 Portland Place London W1B 1DY on 10 January 2020 (1 page)
10 January 2020Director's details changed for Mr Kevin O'brien on 9 January 2020 (2 pages)
23 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
3 July 2019Second filing for the appointment of Kevin O'brien as a director (6 pages)
30 May 2019Registered office address changed from Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF to 51 Colegate Norwich Norwich NR3 1DD on 30 May 2019 (2 pages)
20 May 2019Change of details for Cpi Card Group Inc as a person with significant control on 9 May 2019 (2 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 May 2019Change of details for Cpi Card Group Inc as a person with significant control on 9 May 2019 (2 pages)
28 November 2018Full accounts made up to 31 December 2017 (16 pages)
1 October 2018Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page)
22 May 2018Confirmation statement made on 10 May 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 (16 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 October 2016Appointment of Mr Kevin O'brien as a director on 4 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2019.
(3 pages)
20 October 2016Appointment of Mr Steven Montross 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 Christopher Bakke as a director on 4 October 2016 (2 pages)
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)
19 October 2016Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of Bradley Seaman 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 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 Clarke 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 2016Termination of appointment of Robert Clarke 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 Nicholas Cahn 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 Jonathan Dries as a director on 4 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(10 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(10 pages)
5 January 2016Full accounts made up to 31 December 2014 (19 pages)
5 January 2016Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(10 pages)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(10 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 10 May 2012 (2 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 10 May 2012 (2 pages)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
26 February 2015Full accounts made up to 31 December 2013 (20 pages)
26 February 2015Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(10 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(10 pages)
9 August 2013Full accounts made up to 31 December 2012 (20 pages)
9 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (10 pages)
19 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed cpi card - petersfield LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed cpi card - petersfield LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(2 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)