APTAR UK LIMITED
Overview
Company Name | APTAR UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01411301 |
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 APTAR UK LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is APTAR UK LIMITED located?
Registered Office Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APTAR UK LIMITED?
Company Name | From | Until |
---|---|---|
PERFECT-VALOIS U.K. LIMITED | Jan 24, 1979 | Jan 24, 1979 |
What are the latest accounts for APTAR UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for APTAR UK LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for APTAR UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Sergi Requena as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andreas Traxinger as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andreas Traxinger as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Susterac as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Daniel Stephan Madl as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Haig on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alok Dutta as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ryan Kenny as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Xavier Susterac as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Prieur as a director on Nov 09, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Prieur as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Haig as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hedi Jallel Tlili as a director on Jul 06, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of APTAR UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWELL, Mark William | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 239213670001 | |||||||
DUTTA, Alok | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | Germany | New Zealander | Director | 286272140001 | ||||
HAIG, David | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | England | British | Commercial Director | 271905970002 | ||||
REQUENA, Sergi | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | Spain | Spanish | Operations Director, Emea, Aptar Closures | 331890770001 | ||||
ASHBY, Simon Michael | Secretary | 15 Howden Gardens Biddenham MK40 4PH Bedford Bedfordshire | British | 41570280001 | ||||||
BERRY, Paul David | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 236124990001 | |||||||
BRUCE, Robert Paterson | Secretary | Flat 4 Hyde Court 48 High Street PE26 1AA Ramsey Cambs | British | 58744510002 | ||||||
GLEW, Paul Anthony | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | 165809430001 | |||||||
LAURANCE, Brian Kenneth Carlebach | Secretary | 10 Westminster Croft NN13 7ED Brackley Northamptonshire | British | 25852890002 | ||||||
PAGE, Scott Andrew | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 205286430001 | |||||||
PARISH, Christine Therese Alba | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | French | Manager | 75300060003 | |||||
AWORTH, Christopher John | Director | Willow Bank Plumpton End, Paulerspury NN12 7NJ Towcester | England | British | Manager | 76031000001 | ||||
BAUMGARTNER, Alexander | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | Austria | Austrian | President Europe | 154694830001 | ||||
BLANIE, Jacques | Director | 50 Avenue De Leurope FOREIGN 78160 Marly Le Roi France | French | Administrative Director | 25852900001 | |||||
BOURDON, Myriam Cumont | Director | 10 Avenue Du General De Gaulle 78290 Croissy Sur Seine FOREIGN France | Frenxh | Sales & Marketing Director | 69389760001 | |||||
BOUTAN, Francois | Director | 25 Bis Rue D Alsace Saint German En Laye 78100 France | French | Finance Director | 88499990001 | |||||
FOURMENT, Olivier | Director | 46 Rue Cortambert FOREIGN Paris 75016 France | France | French | Exec Vp Valoissns | 127361700001 | ||||
HAGGE, Stephen Joseph | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | Usa | American | Chief Executive Officer | 42115290002 | ||||
KENNY, John Ryan | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | France | American | President Food & Beverage Emea | 247710090002 | ||||
LAFOND, Florent Rolland Andre Pierre | Director | Rue De La Princesse Cs 10509, 78431 Louveciennes 36-38 France | France | French | Company Director | 202607090001 | ||||
LAURANCE, Brian Kenneth Carlebach | Director | Opal Drive Fox Milne MK15 0DF Milton Keynes Cygna House Buckinghamshire | United Kingdom | British | Director | 25852890003 | ||||
LECOQUE, Ervin John | Director | 1160 North Silver Lane Road FOREIGN Cary Illinois 60013 Usa | Usa | President | 25852920001 | |||||
MADL, Daniel Stephan | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | England | German | Director Of Operations | 250338060001 | ||||
NGANGUE-MONGORY, Francois Ernest | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | England | French | Operations Director | 227313000001 | ||||
PAGE, Michael Geoffrey | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | England | British | Director Of Operations | 164509020001 | ||||
PARISH, Christine Therese Alba | Director | Opal Drive Fox Milne MK15 0DF Milton Keynes Cygna House Buckinghamshire England | England | French | Manager | 75300060003 | ||||
PARISH, Christine Therese Alba | Director | 95 Pickering Drive Emerson Valley MK4 2EQ Milton Keynes Buckinghamshire | British | Manager | 75300060001 | |||||
PFEIFFER, Peter Hans | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | Germany | German | Ceo Aptargroup | 52358760001 | ||||
PIERRE, Cheru | Director | Le Priecuc Bp G Le Neubourg 27110 France | French | Administrator | 61410530001 | |||||
PRIEUR, Mark | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | Switzerland | French | President | 271906220001 | ||||
SHAW, Peter Michael | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | England | British | Sales Director | 165821730001 | ||||
SIEBEL, Carl | Director | 50 Avenue De Leurope FOREIGN 78160 Marly Le Roi France | German | Managing Director | 25852930001 | |||||
SUSTERAC, Xavier | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | Germany | French | President Beauty+Home Emea, Aptar B+H | 276626080001 | ||||
TLILI, Hedi Jallel | Director | Rue Recamier 75007 Paris 1 France | France | French | European President | 214042360001 | ||||
TOUYA, Gael Philippe Dominique | Director | 36-38 Rue De La Princesse 78430 Louvciennes Aptargroup Sas France France | France | French | President Food And Beverage Europe | 165816750001 |
Who are the persons with significant control of APTAR UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptargroup Inc. | Apr 06, 2016 | Suite E Crystal Lake, 60014 Illinois 475 West Terra Cotta 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