GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED
Overview
| Company Name | GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00709093 |
| 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 LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTEGO PACKAGING LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| NAMPAK CARTONS AND HEALTHCARE LIMITED | Sep 26, 2005 | Sep 26, 2005 |
| M.Y. OPERATIONS LIMITED | Aug 04, 1995 | Aug 04, 1995 |
| CRESCENS ROBINSON LIMITED | Nov 30, 1987 | Nov 30, 1987 |
| C. R. PACKAGING LIMITED | Dec 18, 1986 | Dec 18, 1986 |
| CRESCENS ROBINSON & COMPANY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| C.R.PACKAGING LIMITED | Nov 27, 1961 | Nov 27, 1961 |
What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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 LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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 | ||
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 | ||
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 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
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 16, 2024 | 1 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Feb 04, 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 | 35 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 Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Eveline Maria Van De Rovaart on Apr 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
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 | ||
Change of details for Graphic Packaging International Europe Uk Holdings Limited as a person with significant control on Jul 06, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 14, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Stephen Richard Scherger on Jul 01, 2020 | 2 pages | CH01 | ||
Who are the officers of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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 | 174712450001 | ||||||||||
| KALAWSKI, Eva Monica | Secretary | Windlebrook House Guildford Road GU19 5NG Bagshot Surrey | 158416270001 | |||||||||||
| 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 Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ASKEW, Alan | Director | Culverhayes Farm Culverhayes Bicknoller TA4 4X Taunton Somerset | British | 24702820002 | ||||||||||
| BLOUNT, Daniel James | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon | Usa | United States | 174687170001 | |||||||||
| BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | 3767870002 | ||||||||||
| COLLET, Marcus Ludovicus | Director | Rubenslaan 9 Boortheerbeek 3190 Belgium | Belgian | 66509570001 | ||||||||||
| 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 GU19 5NG Bagshot 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 GU19 5NG Bagshot Surrey | United States | American | 148885890002 | |||||||||
| LUTEN, Arend Jan | Director | 4631 SZ Hoogerheide Kooiweg 12 Netherlands | Netherlands | Dutch | 185224460001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| VAN DE ROVAART, Eveline Maria | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | 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 | |||||||||
| WAKLEY, Richard Paul | Director | 33 Western Road Hiltingbury SO53 5DG Chandlers Ford Hampshire | United Kingdom | British | 64172380004 | |||||||||
| WARD, Malcolm Stuart | Director | 19 Gaiger Avenue Sherfield-On-Loddon RG27 0SA Hook Hampshire | England | British | 64156260003 | |||||||||
| YOST, Joseph Paul | Director | Riveredge Parkway Suite 100 GA 30328 Atlanta 1500 United States | United States | American | 185224490002 |
Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graphic Packaging International Europe Uk Holdings Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | 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