Warning: file_put_contents(c/508f4419a7c63b8934e0b571b7192c63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Graphic Packaging Uk Pension Trustee Company Limited, M1 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED

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

This company is commonly known as Graphic Packaging Uk Pension Trustee Company Limited. The company was founded 11 years ago and was given the registration number 08495358. 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 96090 - Other service activities n.e.c..

Company Information

Name:GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED
Company Number:08495358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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
1500, Riveredge Parkway, Atlanta, United States,

Director17 March 2017Active
Cockburn Fields, Middleton Grove, Leeds, England, LS11 5LX

Director31 March 2014Active
Graphic Packaging International, Filwood Road, Bristol, United Kingdom, BS16 3SB

Director04 December 2017Active
1500, Riveredge Parkway, Atlanta, United States,

Director17 March 2017Active
Graphic Packaging International Bristol, Filwood Road, Bristol, United Kingdom, BS16 3SB

Director01 May 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2015Active
Cockburn Fields, Middleton Grove, Leeds, England, LS11 5LX

Director12 February 2014Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director18 April 2013Active
Cockburn Fields, Middleton Grove, Leeds, England, LS11 5LX

Director12 February 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director29 November 2016Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director30 July 2013Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director18 April 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director29 November 2016Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director18 April 2013Active

People with Significant Control

Graphic Packaging International Europe Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint corporate secretary company with name date.

Download
2024-02-26Address

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

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.