REXAM LIMITED

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

    Company NameREXAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00191285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of REXAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM PLCJun 01, 1995Jun 01, 1995
    BOWATER PLCMay 21, 1990May 21, 1990
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANYJul 20, 1984Jul 20, 1984
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE)May 24, 1982May 24, 1982
    BOWATER CORPORATION LIMITED(THE)Jun 13, 1923Jun 13, 1923

    What are the latest accounts for REXAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REXAM LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for REXAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Appointment of Phillip James Hocken as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Deron Goodwin as a director on Dec 05, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Dr Mandy Glew as a director on Aug 19, 2024

    2 pagesAP01

    Termination of appointment of Carey Causey as a director on Aug 19, 2024

    1 pagesTM01

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Appointment of Deron Goodwin as a director on Feb 16, 2023

    2 pagesAP01

    Appointment of Mrs Carey Causey as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Scott Charles Morrison as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Charles Ernest Baker as a director on Feb 16, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 06, 2022

    • Capital: GBP 567,479,893.463
    4 pagesSH01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Registration of charge 001912850011, created on Jun 28, 2022

    29 pagesMR01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Peachey as a director on Apr 27, 2022

    2 pagesAP01

    Termination of appointment of John Arthur Hayes as a director on Apr 27, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    50 pagesAA

    Amended full accounts made up to Dec 31, 2018

    243 pagesAAMD

    Confirmation statement made on Jun 15, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    46 pagesAA

    Who are the officers of REXAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number00957946
    33582140001
    GLEW, Mandy
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandBritishPresident263110500001
    HOCKEN, Phillip James
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    United KingdomBritishVp Finance330271790001
    PEACHEY, Richard John
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    United KingdomBritishVp General Counsel Legal126754290001
    GIBSON, David William
    4 Millbank
    London
    SW1P 3XR
    Secretary
    4 Millbank
    London
    SW1P 3XR
    British48081800006
    POTTEN, Matthew William
    12 Boltons Court
    Old Brompton Road
    SW5 0BZ London
    Secretary
    12 Boltons Court
    Old Brompton Road
    SW5 0BZ London
    British56070780001
    ABBOTT, Kevin Allan
    22 Hoadly Road
    SW16 1AF London
    Director
    22 Hoadly Road
    SW16 1AF London
    EnglandBritishDirector10461160001
    ANGWALD, Goran Stefan Walter
    50 Porchester Terrace
    W2 3TP London
    Director
    50 Porchester Terrace
    W2 3TP London
    SwedishDirector95139590002
    BAKER, Charles Ernest
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United StatesAmericanVp, General Counsel And Corporate Secretary195026520001
    BARKER, William Robert
    Flat 3
    13 Cadogan Square
    SW1X 0HT London
    Director
    Flat 3
    13 Cadogan Square
    SW1X 0HT London
    AmericanDirector102758490002
    BORJESSON, Rolf Libert
    Flat 509/510
    65 Hopton Street
    SE1 9GZ London
    Director
    Flat 509/510
    65 Hopton Street
    SE1 9GZ London
    FranceSwedishCompany Director14272800002
    BUZZACOTT, Michael Charles
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    Director
    Oakfield Road
    AL5 2NE Harpenden
    4
    Hertfordshire
    United KingdomBritishDirector32087340002
    CAUSEY, Carey
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandAmericanPresident Emea278893260001
    CHAMBERS, Stuart John
    4 Millbank
    London
    SW1P 3XR
    Director
    4 Millbank
    London
    SW1P 3XR
    United KingdomBritishChairman166662420001
    CHIPCHASE, Graham Andrew
    4 Millbank
    London
    SW1P 3XR
    Director
    4 Millbank
    London
    SW1P 3XR
    United KingdomBritishCeo64473880003
    CLARK, Christopher Richard Nigel
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritishDirector30787960001
    CRAWFORD, Frederick, Professor Sir
    1 Arthur Road
    Edgbaston
    B15 2UW Birmingham
    West Midlands
    Director
    1 Arthur Road
    Edgbaston
    B15 2UW Birmingham
    West Midlands
    BritishUniversity Vice-Chancellor39335550001
    DOMINIONI, Yves Eugene
    59 Boulevard Raspail
    75006 Paris
    FOREIGN France
    Director
    59 Boulevard Raspail
    75006 Paris
    FOREIGN France
    FranceFrenchDirector88664650001
    DOYLE, Noreen
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Director
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    EnglandIrishDirector109118900002
    ELLWOOD, Peter Brian
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Director
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    EnglandBritishDirector239665950001
    EMILSON, Lars Gunnar
    Flat 6
    22 Eaton Square
    SW1W 9DE London
    Director
    Flat 6
    22 Eaton Square
    SW1W 9DE London
    SwedishDirector67085410002
    FORSTER, Carl Peter Edmund Moriz, Dr
    4 Millbank
    London
    SW1P 3XR
    Director
    4 Millbank
    London
    SW1P 3XR
    UkGermanDirector189292520001
    GLUSKIN, Robert Wayne
    677 Buena Road
    Lake Forest Il60045
    FOREIGN Usa
    Director
    677 Buena Road
    Lake Forest Il60045
    FOREIGN Usa
    AmercianDirector53139860001
    GOMEZ, Alain
    1 Place D'Iena
    Paris 75116
    France
    Director
    1 Place D'Iena
    Paris 75116
    France
    FrenchDirector52162160001
    GOODWIN, Deron
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    United StatesAmericanVice President & Treasurer306331930001
    HAMILTON, Robert Thomas
    1218 Queens Road
    Charlotte Nc28207
    FOREIGN Usa
    Director
    1218 Queens Road
    Charlotte Nc28207
    FOREIGN Usa
    AmericanDirector53139820001
    HARTNALL, Michael James
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    United KingdomBritishCompany Director10075180002
    HAYES, John Arthur
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United StatesAmericanChairman, President And Ceo209617360001
    IRELAND, Norman Charles
    Hunters Wood
    SL5 8AW Ascot
    Berkshire
    Director
    Hunters Wood
    SL5 8AW Ascot
    Berkshire
    BritishCompany Director506890001
    LABBE, Francis Bernard Nicolas
    5 Courtfield Mews
    SW5 0NH London
    Director
    5 Courtfield Mews
    SW5 0NH London
    FrenchGroup Director72426150003
    LANCASTER, Jeremy
    The Gables
    Broadwell
    GL56 0UF Moreton In Marsh
    Gloucestershire
    Director
    The Gables
    Broadwell
    GL56 0UF Moreton In Marsh
    Gloucestershire
    United KingdomBritishCompany Chairman18757600002
    LANGSTON, John
    4 Millbank
    London
    SW1P 3XR
    Director
    4 Millbank
    London
    SW1P 3XR
    United KingdomBritishDirector61273640004
    LYON, John David Richard
    Oak Tree Cottage
    Church Street
    BN18 9ND Amberley
    West Sussex
    Director
    Oak Tree Cottage
    Church Street
    BN18 9ND Amberley
    West Sussex
    EnglandBritishCompany Director107392710001
    MACKRELL, Keith Ashley Victor
    34 Inner Park Road
    Wimbledon
    SW19 6DD London
    Director
    34 Inner Park Road
    Wimbledon
    SW19 6DD London
    United KingdomBritishNon-Executive Director10801580001
    MEUSBURGER, Wolfgang
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Director
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    SwitzerlandAustrianDirector117538710001

    Who are the persons with significant control of REXAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09441371
    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.

    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