GRAPHIC PACKAGING INTERNATIONAL LIMITED

GRAPHIC PACKAGING INTERNATIONAL LIMITED

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

    Company NameGRAPHIC PACKAGING INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02231043
    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 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 AddressNo

    What were the previous names of GRAPHIC PACKAGING INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERWOOD INTERNATIONAL LIMITED Dec 05, 1994Dec 05, 1994
    NEW MATERIALS LIMITEDJul 01, 1988Jul 01, 1988
    TRUSHELFCO (NO.1251) LIMITEDMar 16, 1988Mar 16, 1988

    What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL 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 GRAPHIC PACKAGING INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Director's details changed for Ms Lauren Tashma on Sep 24, 2018

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Change of details for Graphic Packaging International Europe Uk Limited as a person with significant control on Jul 06, 2021

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Ms Eveline Maria Van De Rovaart on Aug 15, 2016

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Scherger on Jul 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Who are the officers of GRAPHIC PACKAGING INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    ROCHE, Jean-Francois
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    Director
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    BelgiumFrench270894320001
    TASHMA, Lauren
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmerican187822110002
    CANTY, Michael John
    10 Cliff Road
    HU13 0HB Hessle
    North Humberside
    Secretary
    10 Cliff Road
    HU13 0HB Hessle
    North Humberside
    British10007490001
    HELLRUNG, Stephen Andrew
    Haddon Hall Nw
    30327-2630 Atlanta
    3720
    Georgia
    Usa
    Secretary
    Haddon Hall Nw
    30327-2630 Atlanta
    3720
    Georgia
    Usa
    United States103345730001
    MILLS, James Leonard
    316 Brownhill Road
    Hither Green
    SE6 1AX London
    Secretary
    316 Brownhill Road
    Hither Green
    SE6 1AX London
    British41618770001
    MIRANDA, Matthias
    154 Ave Des Aubepines
    Brussels
    1180
    Belgium
    Secretary
    154 Ave Des Aubepines
    Brussels
    1180
    Belgium
    Austrian64993850002
    ROSTON, Stephen Alexander
    33 Downs Park West
    BS6 7QH Bristol
    Secretary
    33 Downs Park West
    BS6 7QH Bristol
    British73093990001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    ANKERHOLZ, Bradford
    1074 Grand Oaks Glen
    Marietta
    FOREIGN Ga 30064
    Usa
    Director
    1074 Grand Oaks Glen
    Marietta
    FOREIGN Ga 30064
    Usa
    American64993890001
    BAERMAN, Cynthia Anne
    Awtrey Church Road Nw
    Acworth
    5515
    Ga 30101
    United States
    Director
    Awtrey Church Road Nw
    Acworth
    5515
    Ga 30101
    United States
    UsaUnited States139330080002
    BLOUNT, Daniel James
    1250 Seale Drive
    Alpharetta
    Ga 30022
    Usa
    Director
    1250 Seale Drive
    Alpharetta
    Ga 30022
    Usa
    UsaUnited States174687170001
    BLOUNT, Daniel James
    1250 Seale Drive
    Alpharetta
    Ga 30022
    Usa
    Director
    1250 Seale Drive
    Alpharetta
    Ga 30022
    Usa
    UsaUnited States174687170001
    CANTY, Michael John
    10 Cliff Road
    HU13 0HB Hessle
    North Humberside
    Director
    10 Cliff Road
    HU13 0HB Hessle
    North Humberside
    British10007490001
    CROSSLAND, David Michael
    51 Station Road
    HU14 3DG North Ferriby
    North Humberside
    Director
    51 Station Road
    HU14 3DG North Ferriby
    North Humberside
    British13151350001
    DAMPIER, Clayton
    471 Stillwaters Drive
    30064 Marietta
    Georgia
    Usa
    Director
    471 Stillwaters Drive
    30064 Marietta
    Georgia
    Usa
    American50187230001
    DETHOMAS, Ronald
    69 Cite Millewee
    L-8064 Bertrange
    Luxembourg
    Director
    69 Cite Millewee
    L-8064 Bertrange
    Luxembourg
    American118230390001
    DONALDSON, Jonathan Michael
    20 Denys Court
    Olveston
    BS35 4DW Bristol
    Avon
    Director
    20 Denys Court
    Olveston
    BS35 4DW Bristol
    Avon
    British70435640001
    DRAPER, Cecil Van
    8338 East Phillips Place
    Englewood
    FOREIGN Colorado Arapahoe County
    Usa
    Usa
    Director
    8338 East Phillips Place
    Englewood
    FOREIGN Colorado Arapahoe County
    Usa
    Usa
    Usa35391680001
    GANNON, Thomas
    830 Malvern Hill
    Alpharetta Ga
    Fulton
    30022
    America
    Director
    830 Malvern Hill
    Alpharetta Ga
    Fulton
    30022
    America
    American60493070001
    GORIS, Patrick
    24114 Plantation Drive
    Atlanta
    FOREIGN Ga 30324
    Usa
    Director
    24114 Plantation Drive
    Atlanta
    FOREIGN Ga 30324
    Usa
    Belgian64993740001
    HELLRUNG, Stephen Andrew
    Haddon Hall Nw
    30327-2630 Atlanta
    3720
    Georgia
    Director
    Haddon Hall Nw
    30327-2630 Atlanta
    3720
    Georgia
    UsaUnited States103345730001
    HUMPHREY, Stephen Milne
    22-A 2660 Peachtree Road
    FOREIGN Atlanta
    Ga 30305
    Usa
    Director
    22-A 2660 Peachtree Road
    FOREIGN Atlanta
    Ga 30305
    Usa
    American85384680001
    JOHNSON, Thomas H
    2906 River Oaks Drive
    Monroe Louisiana 71201
    FOREIGN
    Usa
    Director
    2906 River Oaks Drive
    Monroe Louisiana 71201
    FOREIGN
    Usa
    Usa Citizen62413990001
    JUBY, Wayne Edward
    3275 Winthrop Circle
    Marietta,
    Ga 30339
    Usa
    Director
    3275 Winthrop Circle
    Marietta,
    Ga 30339
    Usa
    American88341310002
    MILLS, James Leonard
    316 Brownhill Road
    Hither Green
    SE6 1AX London
    Director
    316 Brownhill Road
    Hither Green
    SE6 1AX London
    British41618770001
    MIRANDA, Matthias
    154 Ave Des Aubepines
    Brussels
    1180
    Belgium
    Director
    154 Ave Des Aubepines
    Brussels
    1180
    Belgium
    Austrian64993850002
    NICHOLAS, Graham
    5 Cavendish Gardens
    Sneyd Park
    BS9 1RQ Bristol
    Avon
    Director
    5 Cavendish Gardens
    Sneyd Park
    BS9 1RQ Bristol
    Avon
    British48153010001
    ORTA, Octavio
    1301 Hearst Drive Ne
    FOREIGN Atlanta
    Georgia 33019
    Usa
    Director
    1301 Hearst Drive Ne
    FOREIGN Atlanta
    Georgia 33019
    Usa
    Usa Citizen11831750001
    PURCELL, Patricia Kay
    342 Marietta Street, N.8
    FOREIGN Atlanta
    Georgia 30313
    U.S.A.
    Director
    342 Marietta Street, N.8
    FOREIGN Atlanta
    Georgia 30313
    U.S.A.
    American65295520001
    ROGIERS, Henk
    Pastoriestraat 11
    1860 Meise
    Belgium
    Director
    Pastoriestraat 11
    1860 Meise
    Belgium
    Belgian76158690006
    ROSEBERY, John Michael
    1 Penn Gardens
    BR7 5RY Chislehurst
    Kent
    Director
    1 Penn Gardens
    BR7 5RY Chislehurst
    Kent
    Usa28878350002
    ROSTON, Stephen Alexander
    33 Downs Park West
    BS6 7QH Bristol
    Director
    33 Downs Park West
    BS6 7QH Bristol
    British73093990001
    SCHEIBLE, David William
    4417 St Andrews
    FOREIGN Atlanta
    Georgia 30327
    Usa
    Director
    4417 St Andrews
    FOREIGN Atlanta
    Georgia 30327
    Usa
    British103345840002
    SCHERGER, Stephen Richard
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    Director
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    United StatesAmerican213097520003

    Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Sep 06, 2019
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00709093
    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.
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00360964
    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.
    Graphic Packaging Holding Company, Inc.
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    Apr 06, 2016
    Riveredge Parkway
    Suite 100
    Atlanta
    1500
    Georgia 30328
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    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