CMPI GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCMPI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02439634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMPI GROUP LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is CMPI GROUP LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMPI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    APROVIA (UK) LIMITEDJun 27, 2002Jun 27, 2002
    HAVAS (UK) PLCMar 11, 1999Mar 11, 1999
    C.E.P (UK) PLCJul 31, 1990Jul 31, 1990
    TRYPOLL PUBLIC LIMITED COMPANYNov 03, 1989Nov 03, 1989

    What are the latest accounts for CMPI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CMPI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 01, 2019 with updates

    5 pagesCS01

    Director's details changed for Carl Sheldon Adrian on Dec 07, 2018

    2 pagesCH01

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Notification of Ubmg Holdings as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Cessation of Hirecorp Limited as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Statement of capital following an allotment of shares on Dec 19, 2017

    • Capital: GBP 2,662,224
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 2,662,223
    SH01

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Who are the officers of CMPI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    ADRIAN, Carl Sheldon
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    MARGARITELLI, Massimiliano
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    Secretary
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    British52979040001
    WEBBER, Leslie John
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    Secretary
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    British44103430002
    DE MENOU, Jean-Regis
    20 Avenue Hoche
    Paris 75008
    FOREIGN
    France
    Director
    20 Avenue Hoche
    Paris 75008
    FOREIGN
    France
    French20541560001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FREYNET, Christian Audie
    12 Allee Des Pins
    Tomy-En-Josas
    FOREIGN Paris 78350
    France
    Director
    12 Allee Des Pins
    Tomy-En-Josas
    FOREIGN Paris 78350
    France
    French30846970001
    FRIES, Fabrice
    10 Rue Clauzel
    FOREIGN Paris
    75010
    France
    Director
    10 Rue Clauzel
    FOREIGN Paris
    75010
    France
    French83025210001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    GRIFFIN, William Bramwell
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    Director
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    British44254200001
    GUY, Christian
    68 Warwick Gardens
    W14 8PP London
    Director
    68 Warwick Gardens
    W14 8PP London
    French34980980008
    MCALEENAN, Patrick David
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    Director
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    EnglandBritish14226510001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    NABET, Jean Laurent
    69 Boulevard De Beausejour
    Parise
    75016
    France
    Director
    69 Boulevard De Beausejour
    Parise
    75016
    France
    French63124360001
    NAUGHTON, Shane Paul
    41 Neville House
    19 Page Street, Westminster
    SW1P 4JX London
    Director
    41 Neville House
    19 Page Street, Westminster
    SW1P 4JX London
    Irish124972750001
    SANTINI, Phillipe
    10 Rue Maitre Jacques
    92100 Boulogne
    Billancourt
    France
    Director
    10 Rue Maitre Jacques
    92100 Boulogne
    Billancourt
    France
    French88019870001

    Who are the persons with significant control of CMPI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    Dec 21, 2017
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04790559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CMPI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jun 28, 2002
    Delivered On Jul 11, 2002
    Satisfied
    Amount secured
    All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including f/hold property at 4 cuba st,millwall,london E.14. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    • Aug 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On May 03, 1990
    Delivered On May 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of the account of the company with the bank designated trypoll PLC deposit account no: 50868663.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1990Registration of a charge
    • Jul 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 04, 1990
    Delivered On Jan 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All amounts from time to time standing to the credit of account no: 50868663 with barclays bank PLC.
    Persons Entitled
    • Credit Commercial De France S.A.
    Transactions
    • Jan 16, 1990Registration of a charge
    • Jul 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0