GEORGIA-PACIFIC GB LIMITED

GEORGIA-PACIFIC GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGEORGIA-PACIFIC GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02186119
    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 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 AddressNo

    What were the previous names of GEORGIA-PACIFIC GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORT JAMES UK LIMITEDJan 02, 1998Jan 02, 1998
    JAMONT UK LIMITEDApr 22, 1993Apr 22, 1993
    JA/MONT (UK) LIMITEDDec 15, 1992Dec 15, 1992
    JAMONT UK LIMITEDNov 25, 1992Nov 25, 1992
    JADec 18, 1987Dec 18, 1987
    MINMAR (30) LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for GEORGIA-PACIFIC GB 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 GEORGIA-PACIFIC GB LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for GEORGIA-PACIFIC GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    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 pagesAD01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Amended group of companies' accounts made up to Dec 31, 2021

    35 pagesAAMD

    Director's details changed for Mitchell Alan Gibson on Apr 14, 2023

    2 pagesCH01

    Appointment of Julie Ann Anderson as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Gerald Allen Shirk as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on May 19, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Termination of appointment of Abogado Nominess Limited as a secretary on Dec 01, 2019

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Gary Leon Price as a director on Nov 01, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of GEORGIA-PACIFIC GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Julie Ann
    Peachtree St.
    GA 30303 Ne, Atlanta
    133
    United States
    Director
    Peachtree St.
    GA 30303 Ne, Atlanta
    133
    United States
    United StatesAmerican299690150001
    GIBSON, Mitchell Alan
    Peachtree St., Ne
    GA 30303 Atlanta
    133
    United States
    Director
    Peachtree St., Ne
    GA 30303 Atlanta
    133
    United States
    United StatesAmerican177362570001
    BEAVIS, Lorraine Grace
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Secretary
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    British52221890004
    HAMMOND, Michael
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    Secretary
    10 The West Wing
    Bostock Hall
    CW10 9JN Bostock Green
    Cheshire
    British14063060006
    HARDY, Geoffrey Leonard
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    Secretary
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    British12339570001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    SHAH, Ashok Velji
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    Secretary
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    British43579440001
    ABOGADO NOMINESS LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    176725440001
    AGARD, Martin Dean
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesUnited States179424120001
    BELL-JONES, Derek Bryan
    8 Perrins Lane
    Hampstead
    NW3 1QY London
    Director
    8 Perrins Lane
    Hampstead
    NW3 1QY London
    British29289140001
    BERRYMAN, Timothy Jason
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesAmerican170557980001
    BOURDON, Richard Charles
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    Director
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    United KingdomBritish69593440002
    CARLEY, David John
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    United KingdomBritish50478380001
    CARTER, Christopher Mark
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    United KingdomBritish129313260001
    CLINTON, Peter Edward
    Graceland Lakeside
    OL15 0DD Littleborough
    Lancashire
    Director
    Graceland Lakeside
    OL15 0DD Littleborough
    Lancashire
    British14063070001
    DAY, Ronald Thomas George
    Hyrons Old Barn Woodside Road
    HP6 6AW Amersham
    Buckinghamshire
    Director
    Hyrons Old Barn Woodside Road
    HP6 6AW Amersham
    Buckinghamshire
    British41852840001
    DINKIN, Raymond Jerome
    46 Norrice Lea
    N2 0RJ London
    Director
    46 Norrice Lea
    N2 0RJ London
    United KingdomBritish2336850001
    FINLEY, Tobin Edward
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    BelgiumUnited States Of America173759390001
    FINLEY, Tobin Edward
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    BelgiumUnited States Of America173759390001
    GAUNT, Merritt Edward
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    BelgiumAmerican German125723150001
    HAMMOND, Michael
    The Chase
    55 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    The Chase
    55 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    British14063060004
    HAYES, Cyril John
    43 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    Director
    43 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    British10035610001
    HOWARD, Laura Jane
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    United KingdomBritish128336910001
    KNIGGE, Diana Mae
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesUnited States170866690001
    LEGRAND, Patrick
    24 Rue Du Font Valirieu
    Saint - Cloud
    92210
    France
    Director
    24 Rue Du Font Valirieu
    Saint - Cloud
    92210
    France
    French111430500001
    LUNDGREN, John Freeman
    39 Eaton Mews North
    SW1X 8AS London
    Director
    39 Eaton Mews North
    SW1X 8AS London
    American44983510002
    MAKIN, Bernard Thomas
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    Director
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    EnglandBritish30526350001
    MCGLASSON, Hugh
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    EnglandBritish122063920002
    MITCHELL, Lisa
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach
    BL6 6SY Horwich Bolton
    Lancashire
    EnglandBritish201810420001
    MURPHY, John
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    Director
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    EnglandBritish87597260001
    PRICE, Gary Leon
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesAmerican170559520001
    QUERE, Jean Pierre, Dr
    34 Route De Saint Germain
    Saint Nom La Breteche
    78860
    Director
    34 Route De Saint Germain
    Saint Nom La Breteche
    78860
    French79788740001
    SCHULTZ, William
    7385 Wildercliff Drive
    FOREIGN Atlanta
    Georgia Ga 30328
    Usa
    Director
    7385 Wildercliff Drive
    FOREIGN Atlanta
    Georgia Ga 30328
    Usa
    United StatesAmerican263208650001
    SHAH, Ashok Velji
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    Director
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    British43579440001
    SHIRK, Gerald Allen
    Gresham Street
    4th Floor
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    4th Floor
    EC2V 7JE London
    20
    United Kingdom
    United StatesAmerican178693840001

    What are the latest statements on persons with significant control for GEORGIA-PACIFIC GB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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