GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED
Overview
| Company Name | GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08401610 |
| 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 GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENSON DISTRIBUTION LIMITED | Feb 13, 2013 | Feb 13, 2013 |
What are the latest accounts for GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
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 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
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 16, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jan 28, 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 | 26 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 Jan 28, 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 | 25 pages | AA | ||
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 pages | AD01 | ||
Change of details for Graphic Packaging International Box Holdings Limited as a person with significant control on Jul 06, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Eveline Maria Van De Rovaart on Apr 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Eveline Maria Van De Rovaart on Mar 01, 2020 | 2 pages | CH01 | ||
Who are the officers of GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| ROCHE, Jean-Francois | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | French | 270894320001 | |||||||||
| TASHMA, Lauren | Director | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | United States | American | 187822110002 | |||||||||
| KUNZ, Colin | Secretary | Bardon Hill LE67 1PE Coalville Interlink Way South Leicestershire United Kingdom | 175807470001 | |||||||||||
| VAN DE ROVAART, Eveline Maria | Secretary | Bardon Hill LE67 1PE Coalville Interlink Way South Leicestershire | 192435460001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| DEVENPORT, David Andrew | Director | Bardon Hill LE67 1PE Coalville Interlink Way South Leicestershire United Kingdom | England | English | 165637080001 | |||||||||
| KERRIDGE, Mark Gavin | Director | Bardon Hill LE67 1PE Coalville Interlink Way South Leicestershire United Kingdom | England | British | 165285660001 | |||||||||
| SCHERGER, Stephen Richard | Director | Riveredge Parkway Suite 100 Atlanta 1500 Georgia 30328 United States | United States | American | 213097520003 | |||||||||
| VAN DE ROVAART, Eveline Maria | Director | Belgicastraat 7 B-1930 Zaventem Building Fp502 - 1st Floor Belgium | Belgium | Dutch | 187822120003 | |||||||||
| VAN MOESEKE, Hilde Maria Willy | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Belgium | Belgian | 187897650001 | |||||||||
| YOST, Joseph Paul | Director | Riveredge Parkway Suite 100 GA 30328 Atlanta 1500 United States | United States | American | 185224490002 |
Who are the persons with significant control of GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graphic Packaging International Box Holdings Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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