Company NameCPI Card Group International Ltd.
DirectorsSarah Maria Foutch and Amintore Thornton Xaver Schenkel
Company StatusActive
Company Number11434719
CategoryPrivate Limited Company
Incorporation Date26 June 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSarah Maria Foutch
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address10368 W. Centennial Road
Littleton
Colorado 80127
United States
Director NameAmintore Thornton Xaver Schenkel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican,German
StatusCurrent
Appointed18 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10368 W. Centennial Road
Littleton
Colorado 80127
United States
Secretary NameSarah Maria Foutch
StatusCurrent
Appointed18 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10368 W.Centennial Road
Littleton
Colorado 80127
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed10 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Kevin O'Brien
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10368 West Centennial Road
Littleton
Colorado
80127
Secretary NameMr Kevin O'Brien
StatusResigned
Appointed10 January 2020(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Correspondence Address10368 West Centennial Road
Littleton
Colorado
80127

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

8 February 2021Director's details changed for Mr Kevin O'brien on 1 February 2021 (2 pages)
8 February 2021Secretary's details changed for Mr Kevin O'brien on 1 February 2021 (1 page)
3 December 2020Cessation of Cpi Card Group, Inc. as a person with significant control on 3 December 2020 (1 page)
3 December 2020Notification of a person with significant control statement (2 pages)
12 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with updates (3 pages)
24 September 2020Second filing of Confirmation Statement dated 25 June 2020 (3 pages)
23 September 2020Change of details for Cpi Card Group Inc. as a person with significant control on 15 May 2020 (2 pages)
3 September 2020Amended accounts for a small company made up to 30 June 2019 (18 pages)
21 August 2020Confirmation statement made on 25 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
(4 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
10 January 2020Director's details changed for Mr Kevin O'brien on 10 January 2020 (2 pages)
10 January 2020Appointment of Mr Kevin O'brien as a secretary on 10 January 2020 (2 pages)
10 January 2020Appointment of Broughton Secretaries Limited as a secretary on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from Suite 4, Floor Two and a Half St Georges Works 51 Colegate Norwich NR3 1DD United Kingdom to 54 Portland Place London W1B 1DY on 10 January 2020 (1 page)
23 July 201925/06/19 Statement of Capital gbp 1 (5 pages)
20 May 2019Resolutions
  • RES13 ‐ Sub division 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 May 2019Sub-division of shares on 30 April 2019 (6 pages)
8 May 2019Notification of Cpi Card Group Inc. as a person with significant control on 26 June 2018 (2 pages)
8 May 2019Withdrawal of a person with significant control statement on 8 May 2019 (2 pages)
26 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-26
  • GBP 1
(22 pages)