UKBizDB.co.uk

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graphic Packaging International Europe Uk Holdings Limited. The company was founded 84 years ago and was given the registration number 00360964. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED
Company Number:00360964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 December 2023Active
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930

Director21 April 2020Active
1500, Riveredge Parkway, Suite 100, Atlanta, United States,

Director15 August 2016Active
1500, Riveredge Parkway, Suite 100, Atlanta, United States, 30328

Director29 May 2014Active
8 Prior Croft Close, Camberley, GU15 5DE

Secretary-Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Secretary24 December 2012Active
Windlebrook House, Guildford, Road, Bagshot, Surrey, GU19 5NG

Secretary28 February 2011Active
59 Gabriels Square, Lower Earley, Reading, RG6 3WN

Secretary01 October 2004Active
659 Willowgrove Road, Dainfern, South Africa,

Director31 August 2004Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director24 December 2012Active
1003 Marikana Crescent, Morningside, Sandton, South Africa,

Director08 September 2004Active
8 Prior Croft Close, Camberley, GU15 5DE

Director-Active
17 Brommaert Avenue, Constantia, Cape Town, South Africa,

Director27 August 1998Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director24 December 2012Active
Windlebrook House, Guildford, Road, Bagshot, Surrey, GU19 5NG

Director28 February 2011Active
Melford, Clenches Farm Road, Sevenoaks, TN13 2LU

Director24 November 2006Active
Little Gables Chalk Lane, Ashtead, KT21 1DJ

Director-Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director24 December 2012Active
Windlebrook House, Guildford, Road, Bagshot, Surrey, GU19 5NG

Director28 February 2011Active
The Old Vicarage, Ramsdell, Tadley, RG26 5SH

Director-Active
808, The Sandton Emperor, West Road South, Morningside, Sandton, South Africa,

Director04 March 2009Active
30 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Director-Active
2 Tannery Lane, Odell, Bedford, MK43 7AJ

Director10 July 2007Active
2 Tannery Lane, Odell, Bedford, MK43 7AJ

Director05 May 2005Active
18b Andrew Murray Road, Bryanston, Gauteng, South Africa, 2021

Director08 May 1997Active
Chilbrook Farm, Chilbrook Road Downside, Cobham, KT11 3PE

Director-Active
14 Pinehurst, Sunninghill, SL5 0TN

Director31 August 2004Active
Tulani 92 4th Road, Hyde Park, Johannesburg 2196, South Africa, FOREIGN

Director-Active
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930

Director25 September 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director29 May 2014Active
1, Riverwood Road, Frenchay, Bristol, United Kingdom, BS16 1NX

Director07 February 2013Active
1 Jannasch Str Mostertsdrift, Stellenbosch, South Africa,

Director30 September 1999Active
18a Constance Road, Upper Claremont, Cape Town, South Africa,

Director30 September 1999Active
3304 Sabal Cove Lane, Longboat Key, Florida 34228 4157, United States America,

Director-Active
1500, Riveredge Parkway, Suite 100, Atlanta, United States, GA 30328

Director25 September 2013Active

People with Significant Control

Graphic Packaging Holding Company, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1500, Riveredge Parkway, Atlanta, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint corporate secretary company with name date.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-07-26Annual return

Second filing of annual return with made up date.

Download
2023-07-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-07-13Capital

Legacy.

Download
2020-07-13Capital

Capital statement capital company with date currency figure.

Download
2020-07-13Insolvency

Legacy.

Download
2020-07-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.