MONDI PLC
Overview
Company Name | MONDI PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 06209386 |
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 MONDI PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MONDI PLC located?
Registered Office Address | Ground Floor, Building 5 The Heights Brooklands KT13 0NY Weybridge Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONDI PLC?
Company Name | From | Until |
---|---|---|
HACKPLIMCO NO.119 PLC | Apr 11, 2007 | Apr 11, 2007 |
What are the latest accounts for MONDI PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MONDI PLC?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for MONDI PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||||||||||||||
Termination of appointment of Dominique Jacqueline Nicole Reiniche as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Sucheta Govil as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 252 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Consolidation of shares on Jan 15, 2024 | 4 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 251 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Philip Edward Yea on May 04, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Anke Groth as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Register inspection address has been changed from Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | 1 pages | AD02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 260 pages | AA | ||||||||||||||||||||||
Appointment of Mr Sakumzi Justice Macozoma as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Tanya Dianne Fratto as a director on May 05, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on Jan 01, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on Nov 22, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from , Building 1 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on Nov 22, 2021 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Enoch Godongwana as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||||||||||||||
Who are the officers of MONDI PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPSHIRE, Jennifer Louise | Secretary | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | 221782890001 | |||||||
BRANDTZAEG, Svein Richard | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | Norway | Norwegian | Non-Executive Director | 282377700001 | ||||
CLARK, Susan Michelle | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | British | Non-Executive Director | 198296200002 | ||||
GOVIL, Sucheta | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | British | Chief Commercial Officer | 327720900001 | ||||
GROTH, Anke | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | Germany | German | Non-Executive Director | 307537780001 | ||||
KING, Andrew Charles Wallis | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | South African | Chief Executive Officer | 129701750003 | ||||
MACOZOMA, Sakumzi Justice | Director | 89 Central Street 2198 Houghton Safika Holdings, Safika House South Africa | South Africa | South African | Director | 295607700001 | ||||
POWELL, Michael Andrew | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 236260010001 | ||||
STRANK, Angela Rosemary Emily, Dr | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | England | British | Non-Executive Director | 269318170001 | ||||
YEA, Philip Edward | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | British | Non-Executive Director | 44590510001 | ||||
YOUNG, Stephen Gareth | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United Kingdom | British | Non-Executive Director | 21273730002 | ||||
HUNT, Carol Anne | Secretary | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | British | Chartered Secretary | 117672970002 | |||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
FRATTO, Tanya Dianne | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | United States | American | Non-Executive Director | 170351560002 | ||||
GODONGWANA, Enoch | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | South Africa | South African | Director | 262114130001 | ||||
HARRIS, Stephen Clive | Director | Springwood Court Tytherington Business Park SK10 2XF Macclesfield Bodycote Plc United Kingdom | Czech Republic | British | Ceo, Bodycote Plc | 114556470003 | ||||
HATHORN, David Andrew | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | South African | Chief Financial Officer | 39222350002 | |||||
HOLLINGWORTH, Paul Robert | Director | 91 West Hill Road SW18 1LE London | United Kingdom | British | Chief Financial Officer | 115849890001 | ||||
MATTHEWS, Colin Stephen | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex United Kingdom | United Kingdom | British | Ceo, Baa Limited | 55866900003 | ||||
MKHIZE, Imogen | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | South African | Company Director | 122103880001 | |||||
NICHOLAS, John Edward | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | England | British | Director | 41940050004 | ||||
OSWALD, Peter Josef | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | Austrian | Ceo Europe & International Div | 126815240002 | |||||
PARKER, John Thomas, Sir | Director | Kemendine Court Wood Newton Ferrers PL8 1BW Plymouth Devon | United Kingdom | United Kingdom | Company Director | 103395700001 | ||||
PHASWANA, Tshamano Mohau Frederik | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | Belgium | South African | Company Director | 178789270001 | ||||
QUINN, Anne Cecille | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | New Zealander | Director | 140664480003 | |||||
RAMAPHOSA, Matamela Cyril | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | South Africa | South African | Comapany Director | 59249310003 | ||||
REINICHE, Dominique Jacqueline Nicole | Director | The Heights Brooklands KT13 0NY Weybridge Ground Floor, Building 5 Surrey United Kingdom | France | French | Non-Executive Director | 201416810002 | ||||
WILLIAMS, David Michael | Director | Building 1 1st Floor Aviator Park Station Road KT15 2PG Addlestone Surrey | United Kingdom | British | Director | 12672070002 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004790001 |
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