CPI HOLDINGS LIMITED
3 SHAKESPEARE ROAD


Company number 05261408
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 3 C/O JACKSON FELDMAN & CO, ALEXANDER HOUSE, 3 SHAKESPEARE ROAD, LONDON N3 1XE, ENGLAND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 3 C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 17 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of CPI HOLDINGS LIMITED are www.cpiholdings.co.uk, and www.cpi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Cpi Holdings Limited is a Private Limited Company. The company registration number is 05261408. Cpi Holdings Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Cpi Holdings Limited is 3 C O Jackson Feldman Co Alexander House 3 Shakespeare Road London N3 1xe England. . TATE, Simon Michael is a Secretary of the company. TATE, Mark Jonathan is a Director of the company. TATE, Paul Richard is a Director of the company. TATE, Simon Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TATE, Simon Michael
Appointed Date: 15 October 2004

Director
TATE, Mark Jonathan
Appointed Date: 15 October 2004
62 years old

Director
TATE, Paul Richard
Appointed Date: 15 October 2004
56 years old

Director
TATE, Simon Michael
Appointed Date: 15 October 2004
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

CPI HOLDINGS LIMITED Events

17 Mar 2017
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 3 C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 17 March 2017
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 14 October 2016 with updates
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 600,000

29 Jun 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 31 more events
28 Oct 2004
New director appointed
28 Oct 2004
New secretary appointed;new director appointed
28 Oct 2004
New director appointed
28 Oct 2004
Registered office changed on 28/10/04 from: marquess court 69 southampton row london WC1B 4ET
15 Oct 2004
Incorporation