AUTUMNPAPER LIMITED

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

    Company NameAUTUMNPAPER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04099265
    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 AUTUMNPAPER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AUTUMNPAPER LIMITED located?

    Registered Office Address
    5th Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTUMNPAPER 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 AUTUMNPAPER LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for AUTUMNPAPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with updates

    4 pagesCS01

    Redenomination of shares. Statement of capital Dec 19, 2025

    • Capital: GBP 100,004
    6 pagesSH14

    Statement of capital following an allotment of shares on Dec 09, 2025

    • Capital: EUR 1
    • Capital: GBP 100,003
    3 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Kering S.A. as a person with significant control on Dec 18, 2025

    2 pagesPSC02

    Cessation of Birdswan Solutions Limited as a person with significant control on Dec 08, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Termination of appointment of Eric Sandrin as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Martina Tommasin on Nov 10, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Gianfilippo Testa on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Martina Tommasin on Feb 01, 2024

    2 pagesCH01

    Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT

    1 pagesAD02

    Director's details changed for Mr Eric Sandrin on Dec 06, 2023

    2 pagesCH01

    Termination of appointment of Bryan Dany Van Holderbeke as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Martina Tommasin as a director on Jul 21, 2023

    2 pagesAP01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Appointment of Gianfilippo Testa as a director on Jun 06, 2022

    2 pagesAP01

    Who are the officers of AUTUMNPAPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESTA, Gianfilippo
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    EnglandItalian297348110002
    TOMMASIN, Martina
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    EnglandItalian311544780003
    VERKADE, Trino
    9a Rupert House
    57 Hevern Square
    SW6 9PL London
    Secretary
    9a Rupert House
    57 Hevern Square
    SW6 9PL London
    British74021340001
    CHALFEN SECRETARIES LIMITED
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Nominee Secretary
    5a Sandys Row
    E1 7HW London
    Global House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02975550
    900025960002
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKEROYD, Jonathan Mark
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    United KingdomBritish170949670001
    ANDRETTA, Thierry
    Via Colomba 47
    ITALY Bassano Del Grappa
    (Vi)
    Italy
    Director
    Via Colomba 47
    ITALY Bassano Del Grappa
    (Vi)
    Italy
    Italian74941730001
    BABEAU, Alexis
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    SwitzerlandFrench122167570007
    BANKS, John Peter
    2 Bloomsbury Street
    WC1B 3ST London
    Director
    2 Bloomsbury Street
    WC1B 3ST London
    United KingdomBritish32259860002
    BIZZARRI, Marco
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    SwitzerlandItalian188336260001
    CANTEGREIL, Julien Louis Andre
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    England
    FranceFrench170949960001
    DE SOLE, Domenico
    26 Wilton Place
    SW1X 8RL London
    Director
    26 Wilton Place
    SW1X 8RL London
    American50466520005
    ENGELMAN, Mark Trevor
    Fox Hill
    SE19 2UX London
    19
    Director
    Fox Hill
    SE19 2UX London
    19
    United KingdomBritish108044790001
    FRIOCOURT, Michel Francois
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    Director
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    FranceFrench167926170001
    GINTZBURGER, Emmanuel Andre
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    United Kingdom
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    United Kingdom
    EnglandFrench208756050001
    LOEBSACK-THOUVENIN, Grita
    Avenue Hoche
    75008 Paris
    10
    France
    Director
    Avenue Hoche
    75008 Paris
    10
    France
    FranceGerman202247490001
    MCARTHUR, James
    83 Oxford Gardens
    W10 5UL London
    Director
    83 Oxford Gardens
    W10 5UL London
    United KingdomBritish41962070001
    MCQUEEN, Lee Alexander
    11 Aberdeen Road
    N5 2UG London
    Director
    11 Aberdeen Road
    N5 2UG London
    EnglandBritish74021440002
    POLET, Robert
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    Director
    Chalegrove House
    34-36 Perrymount Road
    RH16 3DN Haywards Heath
    West Sussex
    SwitzerlandDutch172939560001
    SANDRIN, Eric
    Rue De Sevres
    75007
    Paris
    40
    France
    Director
    Rue De Sevres
    75007
    Paris
    40
    France
    ItalyFrench193426980002
    SOLOMON, Cheryl Ann
    Eccleston Square
    SW1V 1NZ London
    29
    Director
    Eccleston Square
    SW1V 1NZ London
    29
    United KingdomAmerican118609890004
    TURSI, Iolanda Maddalena Lucia
    3 Woburn Court
    53 Bernard Street
    WC1N 1LA London
    Director
    3 Woburn Court
    53 Bernard Street
    WC1N 1LA London
    British81976840001
    VAN HOLDERBEKE, Bryan Dany
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    Director
    Floor Rear Suite
    Oakfield House 35 Perrymount Road
    RH16 3BW Haywards Heath
    5th
    West Sussex
    United KingdomFrench181417880001
    VERKADE, Trino
    9a Rupert House
    57 Hevern Square
    SW6 9PL London
    Director
    9a Rupert House
    57 Hevern Square
    SW6 9PL London
    British74021340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AUTUMNPAPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kering S.A.
    Rue De Sèvres
    75007 Paris
    40
    France
    Dec 18, 2025
    Rue De Sèvres
    75007 Paris
    40
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityGoverning Law: France
    Place RegisteredReistre Du Commerce - Paris
    Registration Number552075020
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Birdswan Solutions Limited
    Oakfield House
    35 Perrymount Road
    RH16 3BW Haywards Heath
    5th Floor, Rear Suite
    West Sussex
    England
    Jul 13, 2016
    Oakfield House
    35 Perrymount Road
    RH16 3BW Haywards Heath
    5th Floor, Rear Suite
    West Sussex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland & Wales Companies Register
    Registration Number03060995
    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