Littleton
Colorado 80128
United States
Secretary Name | Mr Kevin O'Brien |
---|---|
Status | Closed |
Appointed | 09 January 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 26 January 2022) |
Role | Company Director |
Correspondence Address | 10026 W. San Juan Way Suite 200 Colorado 80128 United States |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Vice-President |
Country of Residence | United States |
Correspondence Address | 7916 South Eudora Colorado 80122 |
Director Name | Mr Jonathan Dries |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 165 Finstad Drive Libertyville Illinois 60048 |
Director Name | Mr James Galliher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Executive Vice-President |
Country of Residence | United States |
Correspondence Address | 2910 Covington Lake Drive Fort Wayne Indiana 46804 |
Director Name | Mr Robert Pearce |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Self-Employed Director |
Country of Residence | Canada |
Correspondence Address | 360 Chartwell Road Oakville Ontario L6j 3z9 |
Director Name | Mr Nicholas Andrew Peters |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Shawford Way Lake Forest Illinois 60045 United States |
Director Name | Mr David Rowntree |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia Canada |
Director Name | Mr Bradley Seaman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 161 Shawford Way Lake Forest Illinois 60045 |
Secretary Name | Mr David Rowntree |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia United States |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Steven Montross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Nicholas Cahn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2020(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 09 December 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | cpicardgroup.com |
---|---|
Telephone | 01206 845555 |
Telephone region | Colchester |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cpi Card Group Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,078,000 |
Gross Profit | -£241,000 |
Net Worth | -£1,920,000 |
Cash | £97,000 |
Current Liabilities | £5,304,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 December 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 9 December 2020 (1 page) |
7 December 2020 | Registered 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 2020 | Notification of Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (1 page) |
3 December 2020 | Declaration of solvency (5 pages) |
3 December 2020 | Appointment of a voluntary liquidator (4 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Cessation of Cpi Card Group Inc as a person with significant control on 3 December 2020 (1 page) |
3 December 2020 | Change of details for Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 October 2020 | Change of details for Cpi Card Group Inc as a person with significant control on 17 January 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Broughton Secretaries Limited as a secretary on 9 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Kevin O'brien as a secretary on 9 January 2020 (2 pages) |
10 January 2020 | Registered 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 2020 | Director's details changed for Mr Kevin O'brien on 9 January 2020 (2 pages) |
23 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
3 July 2019 | Second filing for the appointment of Kevin O'brien as a director (6 pages) |
30 May 2019 | Registered 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 2019 | Change of details for Cpi Card Group Inc as a person with significant control on 9 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Cpi Card Group Inc as a person with significant control on 9 May 2019 (2 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 October 2018 | Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page) |
22 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Steven Montross as a director on 4 October 2017 (1 page) |
4 April 2018 | Termination of appointment of Christopher Alan Bakke as a director on 31 March 2018 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016
|
20 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 10 May 2012 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 10 May 2012 (2 pages) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
26 February 2015 | Full accounts made up to 31 December 2013 (20 pages) |
26 February 2015 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
19 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed cpi card - petersfield LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed cpi card - petersfield LIMITED\certificate issued on 29/05/12
|
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|