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 | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Jean-Francois Roche on Jan 01, 2026 | 2 pages | CH01 | ||||||
Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||
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 | ||||||
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 | France | French | 270894320003 | |||||||||
| TASHMA, Lauren | Director | Riveredge Parkway Suite 100 30328 Atlanta 1500 Georgia United States | United States | American | 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 | 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 | 91909900001 | ||||||||||
| BLOUNT, Daniel James | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | 174687170001 | |||||||||
| BORTOLAN, Gianpaolo Eugenio | Director | 1003 Marikana Crescent Morningside Sandton 2057 South Africa | South African | 68263330003 | ||||||||||
| BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | 3767870002 | ||||||||||
| DE JAGER, George Douglas | Director | 17 Brommaert Avenue Constantia Cape Town Western Cape 7800 South Africa | South African | 67647310003 | ||||||||||
| DOSS, Michael | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | 174687640001 | |||||||||
| DOWNIE, Ian Michael Stuart | Director | Windlebrook House, Guildford Road, Bagshot GU19 5NG Surrey | United Kingdom | British | 81327720001 | |||||||||
| GOODE, Stuart Ronald | Director | Melford Clenches Farm Road TN13 2LU Sevenoaks Kent | United Kingdom | British | 61441780001 | |||||||||
| GRAINGER, John William | Director | Little Gables Chalk Lane KT21 1DJ Ashtead Surrey | England | British | 25362700001 | |||||||||
| HELLRUNG, Stephen Andrew | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | 103345730001 | |||||||||
| KALAWSKI, Eva Monica | Director | Windlebrook House, Guildford Road, Bagshot GU19 5NG Surrey | United States | American | 148885890002 | |||||||||
| LEEK, John Anthony | Director | The Old Vicarage Ramsdell RG26 5SH Tadley Hampshire | United Kingdom | English | 3787100001 | |||||||||
| MARSHALL, Andrew Brian | Director | The Sandton Emperor West Road South, Morningside Sandton 808 2196 South Africa | South Africa | South African | 136725110001 | |||||||||
| MONKS, John Andrew | Director | 30 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | United Kingdom | British | 219360003 | |||||||||
| REID, Henry Martin Thomas | Director | 2 Tannery Lane Odell MK43 7AJ Bedford Bedfordshire | England | South African, | 122888030001 | |||||||||
| REID, Henry Martin Thomas | Director | 2 Tannery Lane Odell MK43 7AJ Bedford Bedfordshire | England | South African, | 122888030001 | |||||||||
| ROUTLEDGE, Anthony Adrian | Director | 18b Andrew Murray Road Bryanston 2021 Gauteng South Africa | South African | 53250470002 | ||||||||||
| RYAN, Peter Henry | Director | Chilbrook Farm Chilbrook Road Downside KT11 3PE Cobham Surrey | British | 25011740001 | ||||||||||
| SCHERGER, Stephen Richard | Director | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | United States | American | 213097520003 | |||||||||
| TAVIANSKY, Leon | Director | 14 Pinehurst SL5 0TN Sunninghill Berkshire | United Kingdom | British | 99965810001 | |||||||||
| THOMAS, Grant Suter | Director | Tulani 92 4th Road Hyde Park FOREIGN Johannesburg 2196 South Africa | South African | 25362670001 | ||||||||||
| VAN DE ROVAART, Eveline Maria | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | Dutch | 187822120003 | |||||||||
| VAN MOESEKE, Hilde Maria Willy | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Belgium | Belgian | 187897650001 | |||||||||
| VERO, Edward James | Director | Riverwood Road Frenchay BS16 1NX Bristol 1 United Kingdom | England | British | 56059760006 | |||||||||
| VISSER, Matthys Hendrik | Director | 1 Jannasch Str Mostertsdrift Stellenbosch 7600 South Africa | South African | 66731100001 | ||||||||||
| WELTON, Anthony Reid | Director | 18a Constance Road Upper Claremont Cape Town 7708 South Africa | South African | 66731150001 | ||||||||||
| WILLIS, Ian | Director | 3304 Sabal Cove Lane Longboat Key Florida 34228 4157 United States America | British | 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