MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED

MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED

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

    Company NameMULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03699714
    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 MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED located?

    Registered Office Address
    Westrock Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESAPEAKE UK ACQUISITIONS LIMITEDMay 08, 2009May 08, 2009
    CHESAPEAKE UK ACQUISITIONS PLCJan 18, 1999Jan 18, 1999

    What are the latest accounts for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Drennan as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Ms Emma Cullen as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Statement of capital on Jun 06, 2024

    • Capital: GBP 7,828.82
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 05/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    30 pagesAA

    Termination of appointment of Mark John Wenham as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020

    1 pagesAD01

    Who are the officers of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Emma
    Lagan Road
    Glasnevin
    Dublin
    84
    Ireland
    Director
    Lagan Road
    Glasnevin
    Dublin
    84
    Ireland
    IrelandIrishCfo334172410001
    DRENNAN, Jonathan
    East Park Road
    LE5 4QA Leicester
    16
    England
    Director
    East Park Road
    LE5 4QA Leicester
    16
    England
    United KingdomBritishChief Operating Officer334051130001
    CAUSEY JR, John
    1st And Lee Streets
    West Point
    IRISH Virginia
    23181
    Usa
    Secretary
    1st And Lee Streets
    West Point
    IRISH Virginia
    23181
    Usa
    AmericanAttorney62413960001
    FITZPATRICK, Deborah Jane
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Secretary
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    British44082000003
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanSvp Tax246194520001
    CAUSEY JR, John
    1st And Lee Streets
    West Point
    IRISH Virginia
    23181
    Usa
    Director
    1st And Lee Streets
    West Point
    IRISH Virginia
    23181
    Usa
    AmericanAttorney62413960001
    DARRINGTON, Andrew
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    United KingdomBritishFinancial Controller207397840001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritishCorporate Controller108529830002
    JOHNSON, Thomas
    9721 Cragmont Drive
    Richmond
    Virginia
    23233
    Usa
    Director
    9721 Cragmont Drive
    Richmond
    Virginia
    23233
    Usa
    AmericanBusiness Executive62413990003
    KERINS, Gerard Joseph
    188 East 78th Street
    Apartment \19a
    New York
    New York State
    Usa
    Director
    188 East 78th Street
    Apartment \19a
    New York
    New York State
    Usa
    United StatesCeo82844600001
    KOHUT, Andrew J
    14420 Clipper Cove Court
    Midlothian 23112
    Virginia
    Usa
    Director
    14420 Clipper Cove Court
    Midlothian 23112
    Virginia
    Usa
    AmericanBusiness Executive63195130001
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanLawyer289106650001
    PRIESTLEY, Mark Richard
    Colthrop Business Park, Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    United Kingdom
    Director
    Colthrop Business Park, Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    United Kingdom
    United KingdomBritishTax Director275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    SMITH, Ricki Brent
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    Director
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    EnglandBritishFinance Director150126270001
    WENHAM, Mark John
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    Director
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    EnglandBritishEvp224447950001
    WHITFIELD, Timothy David
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    Director
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    Nottinghamshire
    EnglandBritishExecutive Vice President101528670009
    WHITFIELD, Timothy
    The Crescent
    B91 1JR Solihull
    32
    West Midlands
    United Kingdom
    Director
    The Crescent
    B91 1JR Solihull
    32
    West Midlands
    United Kingdom
    EnglandBritishCompany Director101528670007
    WILKINSON, Neil
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    United KingdomBritishFinance Director237765630001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multi Packaging Solutions Acquisitions 2 Limited
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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