GRAPHIC PACKAGING INTERNATIONAL LIMITED
Overview
| Company Name | GRAPHIC PACKAGING INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02231043 |
| 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 GRAPHIC PACKAGING INTERNATIONAL LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is GRAPHIC PACKAGING INTERNATIONAL LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAPHIC PACKAGING INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVERWOOD INTERNATIONAL LIMITED | Dec 05, 1994 | Dec 05, 1994 |
| NEW MATERIALS LIMITED | Jul 01, 1988 | Jul 01, 1988 |
| TRUSHELFCO (NO.1251) LIMITED | Mar 16, 1988 | Mar 16, 1988 |
What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL 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 GRAPHIC PACKAGING INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Director's details changed for Ms Lauren Tashma on Sep 24, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Graphic Packaging International Europe Uk Limited as a person with significant control on Jul 06, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Ms Eveline Maria Van De Rovaart on Aug 15, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richard Scherger on Jul 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Who are the officers of GRAPHIC PACKAGING INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| ROCHE, Jean-Francois | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | French | 270894320001 | |||||||||
| TASHMA, Lauren | Director | Riveredge Parkway Suite 100 30328 Atlanta 1500 Georgia United States | United States | American | 187822110002 | |||||||||
| CANTY, Michael John | Secretary | 10 Cliff Road HU13 0HB Hessle North Humberside | British | 10007490001 | ||||||||||
| HELLRUNG, Stephen Andrew | Secretary | Haddon Hall Nw 30327-2630 Atlanta 3720 Georgia Usa | United States | 103345730001 | ||||||||||
| MILLS, James Leonard | Secretary | 316 Brownhill Road Hither Green SE6 1AX London | British | 41618770001 | ||||||||||
| MIRANDA, Matthias | Secretary | 154 Ave Des Aubepines Brussels 1180 Belgium | Austrian | 64993850002 | ||||||||||
| ROSTON, Stephen Alexander | Secretary | 33 Downs Park West BS6 7QH Bristol | British | 73093990001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ANKERHOLZ, Bradford | Director | 1074 Grand Oaks Glen Marietta FOREIGN Ga 30064 Usa | American | 64993890001 | ||||||||||
| BAERMAN, Cynthia Anne | Director | Awtrey Church Road Nw Acworth 5515 Ga 30101 United States | Usa | United States | 139330080002 | |||||||||
| BLOUNT, Daniel James | Director | 1250 Seale Drive Alpharetta Ga 30022 Usa | Usa | United States | 174687170001 | |||||||||
| BLOUNT, Daniel James | Director | 1250 Seale Drive Alpharetta Ga 30022 Usa | Usa | United States | 174687170001 | |||||||||
| CANTY, Michael John | Director | 10 Cliff Road HU13 0HB Hessle North Humberside | British | 10007490001 | ||||||||||
| CROSSLAND, David Michael | Director | 51 Station Road HU14 3DG North Ferriby North Humberside | British | 13151350001 | ||||||||||
| DAMPIER, Clayton | Director | 471 Stillwaters Drive 30064 Marietta Georgia Usa | American | 50187230001 | ||||||||||
| DETHOMAS, Ronald | Director | 69 Cite Millewee L-8064 Bertrange Luxembourg | American | 118230390001 | ||||||||||
| DONALDSON, Jonathan Michael | Director | 20 Denys Court Olveston BS35 4DW Bristol Avon | British | 70435640001 | ||||||||||
| DRAPER, Cecil Van | Director | 8338 East Phillips Place Englewood FOREIGN Colorado Arapahoe County Usa Usa | Usa | 35391680001 | ||||||||||
| GANNON, Thomas | Director | 830 Malvern Hill Alpharetta Ga Fulton 30022 America | American | 60493070001 | ||||||||||
| GORIS, Patrick | Director | 24114 Plantation Drive Atlanta FOREIGN Ga 30324 Usa | Belgian | 64993740001 | ||||||||||
| HELLRUNG, Stephen Andrew | Director | Haddon Hall Nw 30327-2630 Atlanta 3720 Georgia | Usa | United States | 103345730001 | |||||||||
| HUMPHREY, Stephen Milne | Director | 22-A 2660 Peachtree Road FOREIGN Atlanta Ga 30305 Usa | American | 85384680001 | ||||||||||
| JOHNSON, Thomas H | Director | 2906 River Oaks Drive Monroe Louisiana 71201 FOREIGN Usa | Usa Citizen | 62413990001 | ||||||||||
| JUBY, Wayne Edward | Director | 3275 Winthrop Circle Marietta, Ga 30339 Usa | American | 88341310002 | ||||||||||
| MILLS, James Leonard | Director | 316 Brownhill Road Hither Green SE6 1AX London | British | 41618770001 | ||||||||||
| MIRANDA, Matthias | Director | 154 Ave Des Aubepines Brussels 1180 Belgium | Austrian | 64993850002 | ||||||||||
| NICHOLAS, Graham | Director | 5 Cavendish Gardens Sneyd Park BS9 1RQ Bristol Avon | British | 48153010001 | ||||||||||
| ORTA, Octavio | Director | 1301 Hearst Drive Ne FOREIGN Atlanta Georgia 33019 Usa | Usa Citizen | 11831750001 | ||||||||||
| PURCELL, Patricia Kay | Director | 342 Marietta Street, N.8 FOREIGN Atlanta Georgia 30313 U.S.A. | American | 65295520001 | ||||||||||
| ROGIERS, Henk | Director | Pastoriestraat 11 1860 Meise Belgium | Belgian | 76158690006 | ||||||||||
| ROSEBERY, John Michael | Director | 1 Penn Gardens BR7 5RY Chislehurst Kent | Usa | 28878350002 | ||||||||||
| ROSTON, Stephen Alexander | Director | 33 Downs Park West BS6 7QH Bristol | British | 73093990001 | ||||||||||
| SCHEIBLE, David William | Director | 4417 St Andrews FOREIGN Atlanta Georgia 30327 Usa | British | 103345840002 | ||||||||||
| SCHERGER, Stephen Richard | Director | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | United States | American | 213097520003 |
Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graphic Packaging International Europe Uk Limited | Sep 06, 2019 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphic Packaging International Europe Uk Holdings Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphic Packaging Holding Company, Inc. | Apr 06, 2016 | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | Yes | ||||||||||
| |||||||||||||
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