About

Registered Number: 02455038
Date of Incorporation: 22/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: 54 Portland Place, London, W1B 1DY,

 

Founded in 1989, Cpi Card Group - Liverpool Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. O'brien, Kevin, Ashcroft, John Michael, Cahn, Nicolas, Connolly, Angela, Sbardella, Julia are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, John Michael N/A 13 May 1998 1
CAHN, Nicolas 29 June 2001 28 August 2008 1
CONNOLLY, Angela 10 August 1996 08 May 1998 1
SBARDELLA, Julia N/A 01 November 1991 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Kevin 09 January 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 January 2020
AP04 - Appointment of corporate secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 21 June 2019
PSC05 - N/A 17 May 2019
AAMD - Amended Accounts 05 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 19 March 2015
AUD - Auditor's letter of resignation 09 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 17 June 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 22 October 2008
353 - Register of members 22 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
MEM/ARTS - N/A 21 October 2008
CERTNM - Change of name certificate 20 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
AUD - Auditor's letter of resignation 16 May 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
395 - Particulars of a mortgage or charge 16 December 2005
363a - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
123 - Notice of increase in nominal capital 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
AA - Annual Accounts 14 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363s - Annual Return 28 October 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
225 - Change of Accounting Reference Date 28 May 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 02 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 19 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
395 - Particulars of a mortgage or charge 25 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
363s - Annual Return 01 December 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
395 - Particulars of a mortgage or charge 05 December 1996
363s - Annual Return 21 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 18 September 1996
169 - Return by a company purchasing its own shares 17 September 1996
RESOLUTIONS - N/A 27 August 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 12 October 1995
395 - Particulars of a mortgage or charge 01 July 1995
395 - Particulars of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
288 - N/A 11 May 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 14 November 1994
169 - Return by a company purchasing its own shares 27 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 20 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 15 October 1992
288 - N/A 04 March 1992
288 - N/A 10 December 1991
363a - Annual Return 21 October 1991
AA - Annual Accounts 11 October 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
RESOLUTIONS - N/A 30 April 1991
RESOLUTIONS - N/A 30 April 1991
RESOLUTIONS - N/A 30 April 1991
RESOLUTIONS - N/A 30 April 1991
123 - Notice of increase in nominal capital 30 April 1991
395 - Particulars of a mortgage or charge 31 January 1991
288 - N/A 07 November 1990
395 - Particulars of a mortgage or charge 30 May 1990
287 - Change in situation or address of Registered Office 15 January 1990
288 - N/A 15 January 1990
NEWINC - New incorporation documents 22 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2008 Fully Satisfied

N/A

Chattel mortgage 05 December 2005 Fully Satisfied

N/A

Chattel mortgage 30 September 2005 Fully Satisfied

N/A

Legal charge 10 December 2003 Fully Satisfied

N/A

Debenture 08 December 2003 Fully Satisfied

N/A

Debenture 04 March 1998 Fully Satisfied

N/A

Fixed and floating charge 04 December 1996 Fully Satisfied

N/A

Legal charge 29 June 1995 Fully Satisfied

N/A

Legal charge 29 June 1995 Fully Satisfied

N/A

Debenture 28 January 1991 Fully Satisfied

N/A

Debenture 11 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.