GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED: Filings
Overview
| Company Name | GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05400677 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lauren Tashma as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Appointment of Alan Norman Dick as a director on Feb 16, 2026 | 2 pages | AP01 | ||
Director's details changed for Jean-Francois Roche on Jan 01, 2026 | 2 pages | CH01 | ||
Termination of appointment of Stephen Richard Scherger as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eveline Maria Van De Rovaart as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Director's details changed for Ms Lauren Tashma on Sep 24, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richard Scherger on Sep 24, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Jean-Francois Roche on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richard Scherger on Aug 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Change of details for Shoo 553 Limited as a person with significant control on Jul 06, 2021 | 2 pages | PSC05 | ||
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