GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED

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

    Company NameGRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05400677
    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 GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENSON BOX HOLDINGS LIMITEDAug 23, 2005Aug 23, 2005
    NO. 567 LEICESTER LIMITEDMar 22, 2005Mar 22, 2005

    What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS 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 GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 04, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Feb 20, 2024

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Director's details changed for Ms Lauren Tashma on Sep 24, 2018

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018

    2 pagesCH01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Jean-Francois Roche on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Change of details for Shoo 553 Limited as a person with significant control on Jul 06, 2021

    2 pagesPSC05

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 06, 2021

    1 pagesAD01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Richard Scherger on Jul 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Who are the officers of GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    ROCHE, Jean-Francois
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    Director
    Belgicastraat 7
    B-1930 Zaventem
    Building Fp502 - 1st Floor
    Belgium
    BelgiumFrench270894320001
    TASHMA, Lauren
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmerican187822110002
    BENSON, Andrew James
    Orchard Farm House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    Secretary
    Orchard Farm House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    British4827920005
    KUNZ, Colin
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Secretary
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    158504290001
    VAN DE ROVAART, Eveline Maria
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Secretary
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    192370360001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    HARVEY INGRAM SECRETARIES LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Secretary
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    99462280001
    BENSON, Andrew James
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Director
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    MonacoBritish159116990001
    BENSON, Andrew James
    Orchard Farm House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    Director
    Orchard Farm House
    Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    EnglandBritish4827920005
    BENSON, John William
    Barncroft
    Main Street
    LE7 9WD Tugby
    Leicestershire
    Director
    Barncroft
    Main Street
    LE7 9WD Tugby
    Leicestershire
    EnglandBritish4827930001
    BENSON, Nicholas John
    Main Street
    Willoughby Waterleys
    LE8 6UF Leicester
    Nene House
    Leicestershire
    United Kingdom
    Director
    Main Street
    Willoughby Waterleys
    LE8 6UF Leicester
    Nene House
    Leicestershire
    United Kingdom
    EnglandBritish39289730002
    DEVENPORT, David Andrew
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Director
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    EnglandEnglish165637080001
    DURSTON, John
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Director
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    EnglandBritish2538220001
    KERRIDGE, Mark Gavin
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    Director
    Interlink Way South
    Bardon Hill
    LE67 1PE Coalville
    Leicestershire
    EnglandBritish165285660001
    SCHERGER, Stephen Richard
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmerican213097520003
    VAN DE ROVAART, Eveline Maria
    1930 Zaventem
    Belgicastraat 7
    Belgium
    Director
    1930 Zaventem
    Belgicastraat 7
    Belgium
    BelgiumDutch187822120003
    VAN MOESEKE, Hilde Maria Willy
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesBelgian187897650002
    YOST, Joseph Paul
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    Director
    Riveredge Parkway Nw
    Suite 100
    30328 Atlanta
    1500
    Georgia
    United States
    United StatesAmerican185224490002
    HARVEY INGRAM DIRECTORS LIMITED
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    Director
    20 New Walk
    LE1 6TX Leicester
    Leicestershire
    44514710002

    Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07792587
    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