GEORGIA-PACIFIC GB LIMITED
Overview
| Company Name | GEORGIA-PACIFIC GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02186119 |
| 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 GEORGIA-PACIFIC GB LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GEORGIA-PACIFIC GB LIMITED located?
| Registered Office Address | 20 Wood Street EC2V 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGIA-PACIFIC GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORT JAMES UK LIMITED | Jan 02, 1998 | Jan 02, 1998 |
| JAMONT UK LIMITED | Apr 22, 1993 | Apr 22, 1993 |
| JA/MONT (UK) LIMITED | Dec 15, 1992 | Dec 15, 1992 |
| JAMONT UK LIMITED | Nov 25, 1992 | Nov 25, 1992 |
| JA | Dec 18, 1987 | Dec 18, 1987 |
| MINMAR (30) LIMITED | Nov 02, 1987 | Nov 02, 1987 |
What are the latest accounts for GEORGIA-PACIFIC GB 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 GEORGIA-PACIFIC GB LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for GEORGIA-PACIFIC GB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on Apr 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Amended group of companies' accounts made up to Dec 31, 2021 | 35 pages | AAMD | ||
Director's details changed for Mitchell Alan Gibson on Apr 14, 2023 | 2 pages | CH01 | ||
Appointment of Julie Ann Anderson as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Allen Shirk as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on May 19, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Termination of appointment of Abogado Nominess Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on Dec 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of Gary Leon Price as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GEORGIA-PACIFIC GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Julie Ann | Director | Peachtree St. GA 30303 Ne, Atlanta 133 United States | United States | American | 299690150001 | |||||||||
| GIBSON, Mitchell Alan | Director | Peachtree St., Ne GA 30303 Atlanta 133 United States | United States | American | 177362570001 | |||||||||
| BEAVIS, Lorraine Grace | Secretary | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | British | 52221890004 | ||||||||||
| HAMMOND, Michael | Secretary | 10 The West Wing Bostock Hall CW10 9JN Bostock Green Cheshire | British | 14063060006 | ||||||||||
| HARDY, Geoffrey Leonard | Secretary | 12 Anselm Road Hatch End HA5 4LJ Pinner Middlesex | British | 12339570001 | ||||||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||||||
| SHAH, Ashok Velji | Secretary | 22 West Towers HA5 1UA Pinner Middlesex | British | 43579440001 | ||||||||||
| ABOGADO NOMINESS LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 176725440001 | ||||||||||
| AGARD, Martin Dean | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | United States | 179424120001 | |||||||||
| BELL-JONES, Derek Bryan | Director | 8 Perrins Lane Hampstead NW3 1QY London | British | 29289140001 | ||||||||||
| BERRYMAN, Timothy Jason | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | American | 170557980001 | |||||||||
| BOURDON, Richard Charles | Director | Silver Fir 2 Parish Ghyll Lane LS29 9QP Ilkley West Yorkshire | United Kingdom | British | 69593440002 | |||||||||
| CARLEY, David John | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | United Kingdom | British | 50478380001 | |||||||||
| CARTER, Christopher Mark | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | United Kingdom | British | 129313260001 | |||||||||
| CLINTON, Peter Edward | Director | Graceland Lakeside OL15 0DD Littleborough Lancashire | British | 14063070001 | ||||||||||
| DAY, Ronald Thomas George | Director | Hyrons Old Barn Woodside Road HP6 6AW Amersham Buckinghamshire | British | 41852840001 | ||||||||||
| DINKIN, Raymond Jerome | Director | 46 Norrice Lea N2 0RJ London | United Kingdom | British | 2336850001 | |||||||||
| FINLEY, Tobin Edward | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | Belgium | United States Of America | 173759390001 | |||||||||
| FINLEY, Tobin Edward | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | Belgium | United States Of America | 173759390001 | |||||||||
| GAUNT, Merritt Edward | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | Belgium | American German | 125723150001 | |||||||||
| HAMMOND, Michael | Director | The Chase 55 Trafford Road SK9 7DN Alderley Edge Cheshire | British | 14063060004 | ||||||||||
| HAYES, Cyril John | Director | 43 Barnetts Lane DY10 3HH Kidderminster Worcestershire | British | 10035610001 | ||||||||||
| HOWARD, Laura Jane | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | United Kingdom | British | 128336910001 | |||||||||
| KNIGGE, Diana Mae | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | United States | 170866690001 | |||||||||
| LEGRAND, Patrick | Director | 24 Rue Du Font Valirieu Saint - Cloud 92210 France | French | 111430500001 | ||||||||||
| LUNDGREN, John Freeman | Director | 39 Eaton Mews North SW1X 8AS London | American | 44983510002 | ||||||||||
| MAKIN, Bernard Thomas | Director | Chapelcroft 95 Chapeltown Road BL7 9LZ Bromley Cross Bolton Lancashire | England | British | 30526350001 | |||||||||
| MCGLASSON, Hugh | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | England | British | 122063920002 | |||||||||
| MITCHELL, Lisa | Director | Stadium House 2 Eastgate Approach BL6 6SY Horwich Bolton Lancashire | England | British | 201810420001 | |||||||||
| MURPHY, John | Director | 4 Abbey Close WA14 3NA Altrincham Cheshire | England | British | 87597260001 | |||||||||
| PRICE, Gary Leon | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | American | 170559520001 | |||||||||
| QUERE, Jean Pierre, Dr | Director | 34 Route De Saint Germain Saint Nom La Breteche 78860 | French | 79788740001 | ||||||||||
| SCHULTZ, William | Director | 7385 Wildercliff Drive FOREIGN Atlanta Georgia Ga 30328 Usa | United States | American | 263208650001 | |||||||||
| SHAH, Ashok Velji | Director | 22 West Towers HA5 1UA Pinner Middlesex | British | 43579440001 | ||||||||||
| SHIRK, Gerald Allen | Director | Gresham Street 4th Floor EC2V 7JE London 20 United Kingdom | United States | American | 178693840001 |
What are the latest statements on persons with significant control for GEORGIA-PACIFIC GB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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