BIBER PAPER CONVERTING LIMITED
Overview
Company Name | BIBER PAPER CONVERTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02481569 |
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 BIBER PAPER CONVERTING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BIBER PAPER CONVERTING LIMITED located?
Registered Office Address | Level 3 1 Paddington Square W2 1DL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIBER PAPER CONVERTING LIMITED?
Company Name | From | Until |
---|---|---|
HAVENGULF LIMITED | Mar 15, 1990 | Mar 15, 1990 |
What are the latest accounts for BIBER PAPER CONVERTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BIBER PAPER CONVERTING LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2025 |
---|---|
Next Confirmation Statement Due | Jun 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2024 |
Overdue | No |
What are the latest filings for BIBER PAPER CONVERTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ds Smith Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Anne Steele as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Steele as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr William Beverley Hicks on Jul 25, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BIBER PAPER CONVERTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252468460001 | |||||||
HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Director | 132456870003 | ||||
STONE, Zillah Wendy | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Secretary | 55643660001 | ||||
BARNES, Robert Bruce | Secretary | 11 Manor Lane Lewisham SE13 5QW London | British | 38841560001 | ||||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
ELPHICK, Paul Dennis | Secretary | 22 Cottenham Park Road SW20 0RZ London | British | 44947290001 | ||||||
MANACH, Francois | Secretary | Rotis Strasse 7 Ch-4562 Biberist Switzerland | Swiss | 38841600002 | ||||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | Company Secretary | 43179370001 | |||||
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
BURKHARDT, Willy | Director | Pfapfenrain Strasse 24 4103 Bottmingen Switzerland | Swiss | Company Director | 34238770001 | |||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 53026290002 | ||||
DELLAR, Michael John | Director | Church View Church Lane Arrington SG8 0BD Royston Hertfordshire | British | Director | 29202140001 | |||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
GYSIN, Jurg | Director | Im Lutereich 46 Ch-4411 Seltisberg Switzerland | Swiss | Company Director | 34238780001 | |||||
JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Company Director | 205867540001 | ||||
KELLERHALS, Hans | Director | Hangweg 19 3047 Bremgarten Switzerland | Swiss | Chief Executive Officer | 34238790001 | |||||
LAMB, Gordon | Director | The Orchards 138 Hinton Way Great Shelford CB2 5AL Cambridge Cambridgeshire | British | Director | 49864570001 | |||||
LYNAM, Robert Iain | Director | Beech House 9 Pendennis Road TN13 3JS Sevenoaks Kent | United Kingdom | British | Management Consultant | 1374130001 | ||||
MANACH, Francois | Director | Rotis Strasse 7 Ch-4562 Biberist Switzerland | Swiss | Company Director | 38841600002 | |||||
MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Accountant | 101577480001 | ||||
MCLOUGHLIN, Peter Vincent | Director | 357 Chambersbury Lane HP3 8LW Hemel Hempstead Herts | British | Business Executive | 34238800001 | |||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
SCHLUEP, Walter | Director | Standweg 7 Ch 2543 Lengnau | Swiss | Professor Of Law | 34238810001 | |||||
SMITH, Eric Cecil | Director | Salt Creek 56 St Marys Road SS7 1NN Benfleet Essex | England | British | Director | 143452040001 | ||||
SPEISER, Christian Robert | Director | Drusbergstrasse 74 CH8053 Zurich Switzerland | Swiss | Company Director | 39333090001 | |||||
STEELE, Anne | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | Chartered Secretary | 77624110001 | ||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
Who are the persons with significant control of BIBER PAPER CONVERTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ds Smith Holdings Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
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