GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

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

    Company NameGRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00360964
    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 GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTEGO PACKAGING HOLDINGS LIMITEDMay 10, 2011May 10, 2011
    NAMPAK PAPER HOLDINGS LIMITEDSep 19, 2005Sep 19, 2005
    M.Y. HOLDINGS PLCJun 26, 1986Jun 26, 1986
    M Y DART PLCMay 01, 1940May 01, 1940

    What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 04, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023

    2 pagesAP04

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Feb 20, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Second filing of the annual return made up to Jun 07, 2016

    20 pagesRP04AR01

    Second filing of Confirmation Statement dated Jun 07, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 07, 2017

    3 pagesRP04CS01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Director's details changed for Ms Lauren Tashma on Sep 24, 2018

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018

    2 pagesCH01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    07/06/21 Statement of Capital gbp 60931293.9

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 17, 2023Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 17/07/2023

    Director's details changed for Ms Eveline Maria Van De Rovaart on Sep 25, 2013

    2 pagesCH01

    Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 06, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    ROCHE, Jean-Francois
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    Director
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    BelgiumFrenchVice President Global Accounts270894320001
    SCHERGER, Stephen Richard
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    Director
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    United StatesAmericanExecutive Vp & Cfo213097520003
    TASHMA, Lauren
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmericanExec Vp, General Counsel & Secretary187822110002
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    HELLRUNG, Stephen
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    British174707850001
    KALAWSKI, Eva Monica
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    Secretary
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    158415840001
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    BritishAccountant100714080002
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    BECKER, Robert Paul
    659 Willowgrove Road
    Dainfern
    Gauteng
    South Africa
    Director
    659 Willowgrove Road
    Dainfern
    Gauteng
    South Africa
    South AfricanDirector91909900001
    BLOUNT, Daniel James
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    UsaUnited StatesDirector174687170001
    BORTOLAN, Gianpaolo Eugenio
    1003 Marikana Crescent
    Morningside
    Sandton
    2057
    South Africa
    Director
    1003 Marikana Crescent
    Morningside
    Sandton
    2057
    South Africa
    South AfricanDirector68263330003
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishCompany Director3767870002
    DE JAGER, George Douglas
    17 Brommaert Avenue
    Constantia
    Cape Town
    Western Cape 7800
    South Africa
    Director
    17 Brommaert Avenue
    Constantia
    Cape Town
    Western Cape 7800
    South Africa
    South AfricanChief Executive67647310003
    DOSS, Michael
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    UsaUnited StatesDirector174687640001
    DOWNIE, Ian Michael Stuart
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    Director
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    United KingdomBritishFinancial Executive81327720001
    GOODE, Stuart Ronald
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    Director
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    United KingdomBritishDirector61441780001
    GRAINGER, John William
    Little Gables Chalk Lane
    KT21 1DJ Ashtead
    Surrey
    Director
    Little Gables Chalk Lane
    KT21 1DJ Ashtead
    Surrey
    EnglandBritishCompany Director25362700001
    HELLRUNG, Stephen Andrew
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    UsaUnited StatesDirector103345730001
    KALAWSKI, Eva Monica
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    Director
    Windlebrook House, Guildford
    Road, Bagshot
    GU19 5NG Surrey
    United StatesAmericanLawyer148885890002
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglishCompany Director3787100001
    MARSHALL, Andrew Brian
    The Sandton Emperor
    West Road South, Morningside
    Sandton
    808
    2196
    South Africa
    Director
    The Sandton Emperor
    West Road South, Morningside
    Sandton
    808
    2196
    South Africa
    South AfricaSouth AfricanProfessional Manager136725110001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritishCompany Director219360003
    REID, Henry Martin Thomas
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    Director
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    EnglandSouth African,Director122888030001
    REID, Henry Martin Thomas
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    Director
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    EnglandSouth African,Director122888030001
    ROUTLEDGE, Anthony Adrian
    18b Andrew Murray Road
    Bryanston
    2021 Gauteng
    South Africa
    Director
    18b Andrew Murray Road
    Bryanston
    2021 Gauteng
    South Africa
    South AfricanDirector53250470002
    RYAN, Peter Henry
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    Director
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    BritishCompany Director25011740001
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritishFinance Director99965810001
    THOMAS, Grant Suter
    Tulani 92 4th Road
    Hyde Park
    FOREIGN Johannesburg 2196
    South Africa
    Director
    Tulani 92 4th Road
    Hyde Park
    FOREIGN Johannesburg 2196
    South Africa
    South AfricanChartered Accountant25362670001
    VAN DE ROVAART, Eveline Maria
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    Director
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    BelgiumDutchBusiness Executive187822120003
    VAN MOESEKE, Hilde Maria Willy
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    BelgiumBelgianBusiness Executive187897650001
    VERO, Edward James
    Riverwood Road
    Frenchay
    BS16 1NX Bristol
    1
    United Kingdom
    Director
    Riverwood Road
    Frenchay
    BS16 1NX Bristol
    1
    United Kingdom
    EnglandBritishDirector56059760006
    VISSER, Matthys Hendrik
    1 Jannasch Str Mostertsdrift
    Stellenbosch
    7600
    South Africa
    Director
    1 Jannasch Str Mostertsdrift
    Stellenbosch
    7600
    South Africa
    South AfricanManaging Director66731100001
    WELTON, Anthony Reid
    18a Constance Road
    Upper Claremont
    Cape Town
    7708
    South Africa
    Director
    18a Constance Road
    Upper Claremont
    Cape Town
    7708
    South Africa
    South AfricanDirector66731150001
    WILLIS, Ian
    3304 Sabal Cove Lane
    Longboat Key
    Florida 34228 4157
    United States America
    Director
    3304 Sabal Cove Lane
    Longboat Key
    Florida 34228 4157
    United States America
    BritishCompany Director31765810005

    Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graphic Packaging Holding Company, Inc.
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    Apr 06, 2016
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    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