MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
Overview
Company Name | MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03699714 |
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 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 Address | No |
What were the previous names of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?
Company Name | From | Until |
---|---|---|
CHESAPEAKE UK ACQUISITIONS LIMITED | May 08, 2009 | May 08, 2009 |
CHESAPEAKE UK ACQUISITIONS PLC | Jan 18, 1999 | Jan 18, 1999 |
What are the latest accounts for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jonathan Drennan as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Emma Cullen as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Darrington as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Jun 06, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||||||
Termination of appointment of Mark John Wenham as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CULLEN, Emma | Director | Lagan Road Glasnevin Dublin 84 Ireland | Ireland | Irish | Cfo | 334172410001 | ||||
DRENNAN, Jonathan | Director | East Park Road LE5 4QA Leicester 16 England | United Kingdom | British | Chief Operating Officer | 334051130001 | ||||
CAUSEY JR, John | Secretary | 1st And Lee Streets West Point IRISH Virginia 23181 Usa | American | Attorney | 62413960001 | |||||
FITZPATRICK, Deborah Jane | Secretary | 36 Moss Lane HA5 3AX Pinner Middlesex | British | 44082000003 | ||||||
KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Svp Tax | 246194520001 | ||||
CAUSEY JR, John | Director | 1st And Lee Streets West Point IRISH Virginia 23181 Usa | American | Attorney | 62413960001 | |||||
DARRINGTON, Andrew | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Westrock United Kingdom | United Kingdom | British | Financial Controller | 207397840001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
JOHNSON, Thomas | Director | 9721 Cragmont Drive Richmond Virginia 23233 Usa | American | Business Executive | 62413990003 | |||||
KERINS, Gerard Joseph | Director | 188 East 78th Street Apartment \19a New York New York State Usa | United States | Ceo | 82844600001 | |||||
KOHUT, Andrew J | Director | 14420 Clipper Cove Court Midlothian 23112 Virginia Usa | American | Business Executive | 63195130001 | |||||
MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Attorney | 256366640001 | ||||
NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Lawyer | 289106650001 | ||||
PRIESTLEY, Mark Richard | Director | Colthrop Business Park, Colthrop Lane RG19 4NB Thatcham Unit 14 United Kingdom | United Kingdom | British | Tax Director | 275589400001 | ||||
REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | Finance Director | 159048480002 | ||||
SMITH, Ricki Brent | Director | Skegby Hall Gardens NG17 3FX Sutton-In-Ashfield 4 Nottinghamshire | England | British | Finance Director | 150126270001 | ||||
WENHAM, Mark John | Director | Aspect House Bennerley Road NG6 8WR Nottingham Suite 5, 2nd Floor United Kingdom | England | British | Evp | 224447950001 | ||||
WHITFIELD, Timothy David | Director | Phoenix Centre NG8 6AW Nottingham Millennium Way West Nottinghamshire | England | British | Executive Vice President | 101528670009 | ||||
WHITFIELD, Timothy | Director | The Crescent B91 1JR Solihull 32 West Midlands United Kingdom | England | British | Company Director | 101528670007 | ||||
WILKINSON, Neil | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Westrock United Kingdom | United Kingdom | British | Finance Director | 237765630001 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Multi Packaging Solutions Acquisitions 2 Limited | Apr 06, 2016 | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps 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