GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00709093
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CONTEGO PACKAGING LIMITEDApr 11, 2011Apr 11, 2011
    NAMPAK CARTONS AND HEALTHCARE LIMITEDSep 26, 2005Sep 26, 2005
    M.Y. OPERATIONS LIMITEDAug 04, 1995Aug 04, 1995
    CRESCENS ROBINSON LIMITEDNov 30, 1987Nov 30, 1987
    C. R. PACKAGING LIMITEDDec 18, 1986Dec 18, 1986
    CRESCENS ROBINSON & COMPANY LIMITEDDec 31, 1979Dec 31, 1979
    C.R.PACKAGING LIMITEDNov 27, 1961Nov 27, 1961

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

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jean-Francois Roche on Jan 01, 2026

    2 pagesCH01

    Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025

    1 pagesTM01

    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

    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

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Feb 04, 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

    35 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 Feb 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Eveline Maria Van De Rovaart on Apr 01, 2020

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    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

    Change of details for Graphic Packaging International Europe Uk Holdings Limited as a person with significant control on Jul 06, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen Richard Scherger on Jul 01, 2020

    2 pagesCH01

    Who are the officers of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK 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
    FranceFrench270894320003
    TASHMA, Lauren
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmerican187822110002
    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
    British174712450001
    KALAWSKI, Eva Monica
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    Secretary
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    158416270001
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    British100714080002
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    ASKEW, Alan
    Culverhayes Farm
    Culverhayes Bicknoller
    TA4 4X Taunton
    Somerset
    Director
    Culverhayes Farm
    Culverhayes Bicknoller
    TA4 4X Taunton
    Somerset
    British24702820002
    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 States174687170001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    COLLET, Marcus Ludovicus
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Director
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Belgian66509570001
    DOSS, Michael
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Avon
    UsaUnited States174687640001
    DOWNIE, Ian Michael Stuart
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    Director
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    United KingdomBritish81327720001
    GOODE, Stuart Ronald
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    Director
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    United KingdomBritish61441780001
    GRAINGER, John William
    Little Gables Chalk Lane
    KT21 1DJ Ashtead
    Surrey
    Director
    Little Gables Chalk Lane
    KT21 1DJ Ashtead
    Surrey
    EnglandBritish25362700001
    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 States103345730001
    KALAWSKI, Eva Monica
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    Director
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    United StatesAmerican148885890002
    LUTEN, Arend Jan
    4631 SZ Hoogerheide
    Kooiweg 12
    Netherlands
    Director
    4631 SZ Hoogerheide
    Kooiweg 12
    Netherlands
    NetherlandsDutch185224460001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritish219360003
    REID, Henry Martin Thomas
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    Director
    2 Tannery Lane
    Odell
    MK43 7AJ Bedford
    Bedfordshire
    EnglandSouth African,122888030001
    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 StatesAmerican213097520003
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritish99965810001
    VAN DE ROVAART, Eveline Maria
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    BelgiumDutch187822120003
    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
    BelgiumBelgian187897650001
    VERO, Edward James
    Riverwood Road
    Frenchay
    BS16 1NX Bristol
    1
    United Kingdom
    Director
    Riverwood Road
    Frenchay
    BS16 1NX Bristol
    1
    United Kingdom
    EnglandBritish56059760006
    WAKLEY, Richard Paul
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    Director
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    United KingdomBritish64172380004
    WARD, Malcolm Stuart
    19 Gaiger Avenue
    Sherfield-On-Loddon
    RG27 0SA Hook
    Hampshire
    Director
    19 Gaiger Avenue
    Sherfield-On-Loddon
    RG27 0SA Hook
    Hampshire
    EnglandBritish64156260003
    YOST, Joseph Paul
    Riveredge Parkway
    Suite 100
    GA 30328 Atlanta
    1500
    United States
    Director
    Riveredge Parkway
    Suite 100
    GA 30328 Atlanta
    1500
    United States
    United StatesAmerican185224490002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00360964
    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