REXAM EUROPEAN HOLDINGS LIMITED

REXAM EUROPEAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREXAM EUROPEAN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02173886
    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 REXAM EUROPEAN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REXAM EUROPEAN HOLDINGS LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM EUROPEAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUOTEPLAN LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for REXAM EUROPEAN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REXAM EUROPEAN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for REXAM EUROPEAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Nov 18, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 19, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Statement of capital following an allotment of shares on Dec 27, 2019

    • Capital: GBP 85,002.00
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 25, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Nov 27, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Confirmation statement made on Nov 25, 2016 with updates

    6 pagesCS01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Termination of appointment of David Andrew Robbie as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Jun 30, 2016

    2 pagesAP01

    Who are the officers of REXAM EUROPEAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishVice President218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    BOWMER, Christopher Kenneth John
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    Director
    114 Burdon Lane
    SM2 7DA Cheam
    Surrey
    BritishChartered Management Accountant34343100001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    CHAUHAN, Suniti Kiransinh
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Director
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    United KingdomBritishCorporate Development Director196240570001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    BritishAccountant64473880001
    DROWN, Jonathan James William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritishDirector Group Treasury115798450001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritishSolicitor48081800006
    HARTNALL, Michael James
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    United KingdomBritishCompany Director10075180002
    HARTNALL, Michael James
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    United KingdomBritishCompany Director10075180002
    ROBBIE, David Andrew
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritishAccountant108246820001
    SMOTHERS, Richard
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritishAccountant196387800001

    Who are the persons with significant control of REXAM EUROPEAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05355517
    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