TETRA PAK PROCESSING UK LIMITED

TETRA PAK PROCESSING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTETRA PAK PROCESSING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04259617
    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 TETRA PAK PROCESSING UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TETRA PAK PROCESSING UK LIMITED located?

    Registered Office Address
    Tetra Pak Processing Uk Limited 5 Merchant Square
    Paddington
    W2 1AY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TETRA PAK PROCESSING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TETRA PAK PROCESSING SYSTEMS UK LIMITEDJul 26, 2001Jul 26, 2001

    What are the latest accounts for TETRA PAK PROCESSING UK 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 TETRA PAK PROCESSING UK 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 TETRA PAK PROCESSING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Registered office address changed from Eagle House Peregrine Business Park Gomm Road High Wycombe Buckinghamshire HP13 7DL England to Tetra Pak Processing Uk Limited 5 Merchant Square Paddington London W2 1AY on Jul 14, 2025

    1 pagesAD01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Goran Lars Soderstrom as a director on Jun 01, 2025

    1 pagesTM01

    Appointment of Johan Henrik Persson as a director on Jun 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Katrin Helen Margareta Andersson as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Alex Kamp Henriksen as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Goran Lars Soderstrom on Sep 28, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Alex Kamp Henriksen on Sep 17, 2020

    2 pagesCH01

    Appointment of Alex Kamp Henriksen as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Carl Johan Olof Rabe as a director on Sep 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Termination of appointment of Michael John Corrigan as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Kim Barkus as a director on Jul 01, 2018

    2 pagesAP01

    Who are the officers of TETRA PAK PROCESSING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    ANDERSSON, Katrin Helen Margareta
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    SwedenSwedish325677660001
    BARKUS, Kim
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    United KingdomBritish248373930001
    PERSSON, Johan Henrik
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    Tetra Pak Processing Uk Limited
    United Kingdom
    SwedenSwedish336409710001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    RPC SECRETARIES LIMITED
    St Katharine's Way
    E1W 1AA London
    Tower Bridge House
    United Kingdom
    Secretary
    St Katharine's Way
    E1W 1AA London
    Tower Bridge House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04259617
    113790020001
    CHAMBERS, Ian Trevor
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    United KingdomBritish44551330001
    COLLINS, Ray Edmund
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    Director
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    SwedenAmerican152044260001
    CORRIGAN, Michael John
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    United KingdomBritish179182630001
    DAVIES, Ian Gary
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    Director
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    United KingdomBritish149174040001
    GILL, Baljit Singh
    100 Long Lane
    Ickenham
    UB10 8SU Middlesex
    Director
    100 Long Lane
    Ickenham
    UB10 8SU Middlesex
    United KingdomBritish279416800001
    GIMRE, Monica
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    Director
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    SwedenSwedish152968980001
    GIMRE, Monica
    Cranwells Lane
    SL2 3GW Farnham Common
    1
    Buckinghamshire
    Director
    Cranwells Lane
    SL2 3GW Farnham Common
    1
    Buckinghamshire
    Swedish99929370005
    GRIEMSMANN, Fred Ernst Heinrich
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    GermanyGerman137417640001
    HARGEMYR, Roger Nils Lennart
    3 Lock Road
    SL7 1QS Marlow
    Buckinghamshire
    Director
    3 Lock Road
    SL7 1QS Marlow
    Buckinghamshire
    Swedish105098440002
    HENRIKSEN, Alex Kamp
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    SwedenDanish274096130002
    HOLLINGSWORTH, Peter John
    The Bookery 4c Denham Walk
    Chalfont St Peter
    SL9 0EN Gerrards Cross
    Buckinghamshire
    Director
    The Bookery 4c Denham Walk
    Chalfont St Peter
    SL9 0EN Gerrards Cross
    Buckinghamshire
    United KingdomBritish49690160001
    JAMES, Desmond Roland
    Waters Edge
    Carreghofa Lane
    SY22 6EA Llanymynech
    Powys
    Director
    Waters Edge
    Carreghofa Lane
    SY22 6EA Llanymynech
    Powys
    British94435420001
    JOSEFSBERG, Ludvig
    Fyrspannsgatan 1,
    21621 Malmo
    Sweden
    Director
    Fyrspannsgatan 1,
    21621 Malmo
    Sweden
    Swedish128837680001
    KNUTSSON, Peter
    Garden House
    Eaton Estate, Eccleston
    CH4 9JF Chester
    Cheshire
    Director
    Garden House
    Eaton Estate, Eccleston
    CH4 9JF Chester
    Cheshire
    Swedish102448740002
    MAITLAND-TITTERTON, Rupert Seymour Avlin Leslie
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    Director
    Swan House
    Peregrine Business Park
    HP13 7DL Gomm Road, High Wycombe
    Buckinghamshire
    United KingdomBritish110190630002
    MIESSEN, Dirk
    92 Lache Lane
    CH4 7LS Chester
    Cheshire
    Director
    92 Lache Lane
    CH4 7LS Chester
    Cheshire
    British99499440001
    RABE, Carl Johan Olof
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    SwedenSwedish247401210001
    SODERSTROM, Goran Lars
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    Director
    Peregrine Business Park
    Gomm Road
    HP13 7DL High Wycombe
    Eagle House
    Buckinghamshire
    England
    SwedenSwedish248034030002
    STENDAHI, Mans Joakim
    Ojings Vag 7
    Lomma
    23434
    Sweden
    Director
    Ojings Vag 7
    Lomma
    23434
    Sweden
    SwedenSwedish128685690001
    WIRTZ, Paul David John
    19 Morecambe Avenue
    Caversham Heights
    RG4 7NL Reading
    Berkshire
    Director
    19 Morecambe Avenue
    Caversham Heights
    RG4 7NL Reading
    Berkshire
    British78901610001
    WYATT, Stephen
    Crescent Key
    The Crescent
    RG9 3LL Shiplake
    Oxfordshire
    Director
    Crescent Key
    The Crescent
    RG9 3LL Shiplake
    Oxfordshire
    EnglandBritish198697390001

    What are the latest statements on persons with significant control for TETRA PAK PROCESSING UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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