DS SMITH HOLDINGS LIMITED

DS SMITH HOLDINGS LIMITED

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

    Company NameDS SMITH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06739623
    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 DS SMITH HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DS SMITH HOLDINGS LIMITED located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DS SMITH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONEW LIMITEDNov 03, 2008Nov 03, 2008

    What are the latest accounts for DS SMITH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DS SMITH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for DS SMITH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 12/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 448,858,483
    3 pagesSH01

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Vincent Pierre Andre Marie Joseph Bonnot as a director on Jul 16, 2025

    2 pagesAP01

    Confirmation statement made on Jun 12, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 448,858,481
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on May 02, 2025

    • Capital: GBP 448,858,479
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Steven Wayne Hieatt on Mar 18, 2025

    2 pagesCH01

    Statement of capital on Mar 19, 2025

    • Capital: GBP 448,858,479
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 19/03/2025
    RES13

    Appointment of Steven Wayne Hieatt as a director on Mar 17, 2025

    2 pagesAP01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 17, 2025

    1 pagesTM02

    Termination of appointment of Iain David Cameron Simm as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 17, 2025

    2 pagesAP03

    Change of details for Ds Smith Limited as a person with significant control on Feb 05, 2025

    2 pagesPSC05

    Change of details for Ds Smith Plc as a person with significant control on Feb 05, 2025

    2 pagesPSC05

    Who are the officers of DS SMITH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    333497170001
    BONNOT, Vincent Pierre Andre Marie Joseph
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomFrench338013260001
    HIEATT, Steven Wayne
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomAmerican331915850002
    ROSSI, Stefano
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomItalian191618280002
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252478320001
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    MARSH, Adrian Ross Thomas
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish181613140003
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish57880630003
    SIMM, Iain David Cameron
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish108238440002
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish77624110001
    STONE, Zillah Wendy
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish55643660001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish40130640001

    Who are the persons with significant control of DS SMITH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1377658
    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