REXAM LIMITED
Overview
| Company Name | REXAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00191285 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REXAM LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REXAM LIMITED located?
| Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REXAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM PLC | Jun 01, 1995 | Jun 01, 1995 |
| BOWATER PLC | May 21, 1990 | May 21, 1990 |
| BOWATER INDUSTRIES PUBLIC LIMITED COMPANY | Jul 20, 1984 | Jul 20, 1984 |
| BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) | May 24, 1982 | May 24, 1982 |
| BOWATER CORPORATION LIMITED(THE) | Jun 13, 1923 | Jun 13, 1923 |
What are the latest accounts for REXAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REXAM LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for REXAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
All of the property or undertaking has been released from charge 001912850009 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 001912850010 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 001912850011 | 1 pages | MR05 | ||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Director's details changed for Phillip James Hocken on Aug 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Phillip James Hocken as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Deron Goodwin as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Dr Mandy Glew as a director on Aug 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carey Causey as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||
Appointment of Deron Goodwin as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Carey Causey as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Scott Charles Morrison as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Ernest Baker as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 06, 2022
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Registration of charge 001912850011, created on Jun 28, 2022 | 29 pages | MR01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Peachey as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Arthur Hayes as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Who are the officers of REXAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| GLEW, Mandy | Director | Capability Green LU1 3LG Luton 100 Bedfordshire England | England | British | 263110500001 | |||||||||
| HOCKEN, Philip James | Director | Capability Green LU1 3LG Luton 100 Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | Capability Green LU1 3LG Luton 100 Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| GIBSON, David William | Secretary | 4 Millbank London SW1P 3XR | British | 48081800006 | ||||||||||
| POTTEN, Matthew William | Secretary | 12 Boltons Court Old Brompton Road SW5 0BZ London | British | 56070780001 | ||||||||||
| ABBOTT, Kevin Allan | Director | 22 Hoadly Road SW16 1AF London | England | British | 10461160001 | |||||||||
| ANGWALD, Goran Stefan Walter | Director | 50 Porchester Terrace W2 3TP London | Swedish | 95139590002 | ||||||||||
| BAKER, Charles Ernest | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United States | American | 195026520001 | |||||||||
| BARKER, William Robert | Director | Flat 3 13 Cadogan Square SW1X 0HT London | American | 102758490002 | ||||||||||
| BORJESSON, Rolf Libert | Director | Flat 509/510 65 Hopton Street SE1 9GZ London | France | Swedish | 14272800002 | |||||||||
| BUZZACOTT, Michael Charles | Director | Oakfield Road AL5 2NE Harpenden 4 Hertfordshire | United Kingdom | British | 32087340002 | |||||||||
| CAUSEY, Carey | Director | Capability Green LU1 3LG Luton 100 Bedfordshire England | England | American | 278893260001 | |||||||||
| CHAMBERS, Stuart John | Director | 4 Millbank London SW1P 3XR | United Kingdom | British | 166662420001 | |||||||||
| CHIPCHASE, Graham Andrew | Director | 4 Millbank London SW1P 3XR | United Kingdom | British | 64473880003 | |||||||||
| CLARK, Christopher Richard Nigel | Director | 30 Marryat Road Wimbledon SW19 5BD London | England | British | 30787960001 | |||||||||
| CRAWFORD, Frederick, Professor Sir | Director | 1 Arthur Road Edgbaston B15 2UW Birmingham West Midlands | British | 39335550001 | ||||||||||
| DOMINIONI, Yves Eugene | Director | 59 Boulevard Raspail 75006 Paris FOREIGN France | France | French | 88664650001 | |||||||||
| DOYLE, Noreen | Director | 4 Millbank SW1P 3XR London Third Floor United Kingdom | England | Irish | 109118900002 | |||||||||
| ELLWOOD, Peter Brian | Director | 4 Millbank SW1P 3XR London Third Floor United Kingdom | England | British | 239665950001 | |||||||||
| EMILSON, Lars Gunnar | Director | Flat 6 22 Eaton Square SW1W 9DE London | Swedish | 67085410002 | ||||||||||
| FORSTER, Carl Peter Edmund Moriz, Dr | Director | 4 Millbank London SW1P 3XR | Uk | German | 189292520001 | |||||||||
| GLUSKIN, Robert Wayne | Director | 677 Buena Road Lake Forest Il60045 FOREIGN Usa | Amercian | 53139860001 | ||||||||||
| GOMEZ, Alain | Director | 1 Place D'Iena Paris 75116 France | French | 52162160001 | ||||||||||
| GOODWIN, Deron | Director | Capability Green LU1 3LG Luton 100 Bedfordshire England | United States | American | 306331930001 | |||||||||
| HAMILTON, Robert Thomas | Director | 1218 Queens Road Charlotte Nc28207 FOREIGN Usa | American | 53139820001 | ||||||||||
| HARTNALL, Michael James | Director | Monkswood Priors Hatch Lane Hurtmore GU7 2RJ Godalming Surrey | United Kingdom | British | 10075180002 | |||||||||
| HAYES, John Arthur | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United States | American | 209617360001 | |||||||||
| IRELAND, Norman Charles | Director | Hunters Wood SL5 8AW Ascot Berkshire | British | 506890001 | ||||||||||
| LABBE, Francis Bernard Nicolas | Director | 5 Courtfield Mews SW5 0NH London | French | 72426150003 | ||||||||||
| LANCASTER, Jeremy | Director | The Gables Broadwell GL56 0UF Moreton In Marsh Gloucestershire | United Kingdom | British | 18757600002 | |||||||||
| LANGSTON, John | Director | 4 Millbank London SW1P 3XR | United Kingdom | British | 61273640004 | |||||||||
| LYON, John David Richard | Director | Oak Tree Cottage Church Street BN18 9ND Amberley West Sussex | England | British | 107392710001 | |||||||||
| MACKRELL, Keith Ashley Victor | Director | 34 Inner Park Road Wimbledon SW19 6DD London | United Kingdom | British | 10801580001 | |||||||||
| MEUSBURGER, Wolfgang | Director | 4 Millbank SW1P 3XR London Third Floor United Kingdom | Switzerland | Austrian | 117538710001 |
Who are the persons with significant control of REXAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ball Uk Acquisition Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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