CIMPRESS UK LIMITED
LONDON VISTAPRINT (UK) LIMITED

Hellopages » Greater London » Camden » N1C 4AG
Company number 08708460
Status Active
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address 2 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 087084600001, created on 10 April 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CIMPRESS UK LIMITED are www.cimpressuk.co.uk, and www.cimpress-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Cimpress Uk Limited is a Private Limited Company. The company registration number is 08708460. Cimpress Uk Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of Cimpress Uk Limited is 2 Pancras Square Kings Cross London N1c 4ag. . BLAKE, Katryn is a Director of the company. CHEVALIER, Jonathan is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LOBO, Sanjay has been resigned. Director MCDERMOTT, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLAKE, Katryn
Appointed Date: 27 September 2013
51 years old

Director
CHEVALIER, Jonathan
Appointed Date: 23 November 2016
43 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 March 2015
Appointed Date: 29 October 2013

Director
LOBO, Sanjay
Resigned: 11 November 2016
Appointed Date: 27 September 2013
50 years old

Director
MCDERMOTT, Paul
Resigned: 06 April 2015
Appointed Date: 27 September 2013
65 years old

Persons With Significant Control

Cimpress N.V.
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CIMPRESS UK LIMITED Events

11 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2017
Registration of charge 087084600001, created on 10 April 2017
07 Apr 2017
Full accounts made up to 30 June 2016
24 Nov 2016
Appointment of Mr Jonathan Chevalier as a director on 23 November 2016
24 Nov 2016
Termination of appointment of Sanjay Lobo as a director on 11 November 2016
...
... and 11 more events
19 Mar 2015
Termination of appointment of 7Side Secretarial Limited as a secretary on 18 March 2015
10 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

07 Apr 2014
Current accounting period shortened from 30 September 2014 to 30 June 2014
08 Jan 2014
Appointment of 7Side Secretarial Limited as a secretary
27 Sep 2013
Incorporation
Statement of capital on 2013-09-27
  • GBP 1

CIMPRESS UK LIMITED Charges

10 April 2017
Charge code 0870 8460 0001
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent
Description: Contains fixed charge…