GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED
Overview
Company Name | GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00360964 |
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 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 Address | No |
What were the previous names of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CONTEGO PACKAGING HOLDINGS LIMITED | May 10, 2011 | May 10, 2011 |
NAMPAK PAPER HOLDINGS LIMITED | Sep 19, 2005 | Sep 19, 2005 |
M.Y. HOLDINGS PLC | Jun 26, 1986 | Jun 26, 1986 |
M Y DART PLC | May 01, 1940 | May 01, 1940 |
What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS 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 GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Second filing of the annual return made up to Jun 07, 2016 | 20 pages | RP04AR01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 07, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 07, 2017 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Director's details changed for Ms Lauren Tashma on Sep 24, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
07/06/21 Statement of Capital gbp 60931293.9 | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Eveline Maria Van De Rovaart on Sep 25, 2013 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
ROCHE, Jean-Francois | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | French | Vice President Global Accounts | 270894320001 | ||||||||
SCHERGER, Stephen Richard | Director | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | United States | American | Executive Vp & Cfo | 213097520003 | ||||||||
TASHMA, Lauren | Director | Riveredge Parkway Suite 100 30328 Atlanta 1500 Georgia United States | United States | American | Exec Vp, General Counsel & Secretary | 187822110002 | ||||||||
BRUCE, Charles Alexander | Secretary | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | 3767870002 | ||||||||||
HELLRUNG, Stephen | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | British | 174707850001 | ||||||||||
KALAWSKI, Eva Monica | Secretary | Windlebrook House, Guildford Road, Bagshot GU19 5NG Surrey | 158415840001 | |||||||||||
LOVELL, David Thomas | Secretary | 59 Gabriels Square Lower Earley RG6 3WN Reading | British | Accountant | 100714080002 | |||||||||
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
BECKER, Robert Paul | Director | 659 Willowgrove Road Dainfern Gauteng South Africa | South African | Director | 91909900001 | |||||||||
BLOUNT, Daniel James | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | Director | 174687170001 | ||||||||
BORTOLAN, Gianpaolo Eugenio | Director | 1003 Marikana Crescent Morningside Sandton 2057 South Africa | South African | Director | 68263330003 | |||||||||
BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | Company Director | 3767870002 | |||||||||
DE JAGER, George Douglas | Director | 17 Brommaert Avenue Constantia Cape Town Western Cape 7800 South Africa | South African | Chief Executive | 67647310003 | |||||||||
DOSS, Michael | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | Director | 174687640001 | ||||||||
DOWNIE, Ian Michael Stuart | Director | Windlebrook House, Guildford Road, Bagshot GU19 5NG Surrey | United Kingdom | British | Financial Executive | 81327720001 | ||||||||
GOODE, Stuart Ronald | Director | Melford Clenches Farm Road TN13 2LU Sevenoaks Kent | United Kingdom | British | Director | 61441780001 | ||||||||
GRAINGER, John William | Director | Little Gables Chalk Lane KT21 1DJ Ashtead Surrey | England | British | Company Director | 25362700001 | ||||||||
HELLRUNG, Stephen Andrew | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | Director | 103345730001 | ||||||||
KALAWSKI, Eva Monica | Director | Windlebrook House, Guildford Road, Bagshot GU19 5NG Surrey | United States | American | Lawyer | 148885890002 | ||||||||
LEEK, John Anthony | Director | The Old Vicarage Ramsdell RG26 5SH Tadley Hampshire | United Kingdom | English | Company Director | 3787100001 | ||||||||
MARSHALL, Andrew Brian | Director | The Sandton Emperor West Road South, Morningside Sandton 808 2196 South Africa | South Africa | South African | Professional Manager | 136725110001 | ||||||||
MONKS, John Andrew | Director | 30 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | United Kingdom | British | Company Director | 219360003 | ||||||||
REID, Henry Martin Thomas | Director | 2 Tannery Lane Odell MK43 7AJ Bedford Bedfordshire | England | South African, | Director | 122888030001 | ||||||||
REID, Henry Martin Thomas | Director | 2 Tannery Lane Odell MK43 7AJ Bedford Bedfordshire | England | South African, | Director | 122888030001 | ||||||||
ROUTLEDGE, Anthony Adrian | Director | 18b Andrew Murray Road Bryanston 2021 Gauteng South Africa | South African | Director | 53250470002 | |||||||||
RYAN, Peter Henry | Director | Chilbrook Farm Chilbrook Road Downside KT11 3PE Cobham Surrey | British | Company Director | 25011740001 | |||||||||
TAVIANSKY, Leon | Director | 14 Pinehurst SL5 0TN Sunninghill Berkshire | United Kingdom | British | Finance Director | 99965810001 | ||||||||
THOMAS, Grant Suter | Director | Tulani 92 4th Road Hyde Park FOREIGN Johannesburg 2196 South Africa | South African | Chartered Accountant | 25362670001 | |||||||||
VAN DE ROVAART, Eveline Maria | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | Dutch | Business Executive | 187822120003 | ||||||||
VAN MOESEKE, Hilde Maria Willy | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Belgium | Belgian | Business Executive | 187897650001 | ||||||||
VERO, Edward James | Director | Riverwood Road Frenchay BS16 1NX Bristol 1 United Kingdom | England | British | Director | 56059760006 | ||||||||
VISSER, Matthys Hendrik | Director | 1 Jannasch Str Mostertsdrift Stellenbosch 7600 South Africa | South African | Managing Director | 66731100001 | |||||||||
WELTON, Anthony Reid | Director | 18a Constance Road Upper Claremont Cape Town 7708 South Africa | South African | Director | 66731150001 | |||||||||
WILLIS, Ian | Director | 3304 Sabal Cove Lane Longboat Key Florida 34228 4157 United States America | British | Company Director | 31765810005 |
Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Graphic Packaging Holding Company, Inc. | Apr 06, 2016 | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | 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