UKBizDB.co.uk

INTERNATIONAL PAPER (UK) LIMITED

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

This company is commonly known as International Paper (uk) Limited. The company was founded 123 years ago and was given the registration number SC004787. The firm's registered office is in INVERURIE. You can find them at Office 2 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:INTERNATIONAL PAPER (UK) LIMITED
Company Number:SC004787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1901
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Office 2 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sylvamo Europe Srl, 166 Chaussée De La Hulpe, 1170 Brussels, Belgium,

Director20 April 2022Active
C/O Sylvamo Papers Holdings, 6 Rue Gabriel Lippmann, Parc D'Activite Syrdall 2, L-5365 Munsbach, Luxembourg,

Director11 July 2022Active
22, Nursery Lane, Addingham, Ilkley, England, LS29 0TN

Director01 February 2018Active
North Denmore, Auchnagatt, Ellon, AB41 8TL

Secretary16 July 2007Active
Inchyra Burnett Park East, Banchory, AB31 4AE

Secretary-Active
47e Kings Gate, Aberdeen, AB15 4EL

Secretary30 June 2006Active
Avenue Bell Horizon 30, 1640 Rhote St Genese, Belgium,

Director08 August 1996Active
Craigconnack, Old Westhall Oyne, Insch, AB52 6QJ

Director08 July 1988Active
North Denmore, Auchnagatt, Ellon, AB41 8TL

Director16 July 2007Active
166, Chausee De La Hulpe, Brussels, 1170, Belgium,

Director11 June 2010Active
3 Guild Close, Cropston, LE7 7HT

Director25 March 1993Active
Margaretenhome 3j, Bergisch Gladbach, Germany,

Director06 January 2000Active
27 Avenue Des Allies, Waterloo, Belgium,

Director01 July 2003Active
223 Michigan Road, New Canaan, Usa, 06840

Director-Active
22 Old Smith Road, Tenafly, Usa, 07670

Director-Active
Burnside Of Balquhain, Inverurie, AB51 9HA

Director08 July 1988Active
Business Center, Senator 1l, Kropotkina Street, 6 Floor, St. Petersburg, Russia, 197101

Director20 July 2021Active
Inchyra Burnett Park East, Banchory, AB31 4AE

Director31 December 2000Active
3304 Stowers Drive, Monroe, Usa,

Director01 January 2006Active
Oakwood, Greens, New Deer, AB53 6XU

Director31 August 2007Active
13 Promenade Paul Doumer, 92400 Courbevoie, France,

Director08 August 1996Active
Avenue De La Paix 2, Rhode St. Genese, Belgium, 1640

Director12 August 1998Active
Avenue Des Hetres 23, Rhode St Genese, Belgium,

Director06 April 2005Active
Ivanhoe Farm House, 82 Tamworth Road, Ashby De La Zouch, LE65 2PX

Director31 December 2000Active
Tullochmor, Old Meldrum Road, Inverurie, AB51 0HL

Director08 July 1988Active
2 Rue Berthier, 78000 Versailles, France,

Director08 August 1996Active
2 Allee Des Cerisiers, Saint Remy L Honour, France,

Director31 December 2000Active
1 Maitland Path, Inverurie, AB51 4ZT

Director31 December 2000Active
Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, AB51 0DW

Director01 July 2001Active
Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, AB51 0DW

Director-Active
Davah Lodge, Inverurie, AB5 9JN

Director08 July 1988Active
Chausee De La Hulpe 166, Chausee De La Hulpe 166, Brussels 1170, Belgium,

Director30 September 2014Active
Avenue Du Centuare 9, 1410 Waterloo, Belgium, FOREIGN

Director16 July 2007Active
1, Chapelhill Terrace, Ellon, AB41 9WE

Director29 June 2009Active

People with Significant Control

Sylvamo Corp
Notified on:01 October 2021
Status:Active
Country of residence:United States
Address:6077, Primacy Parkway, Memphis, United States, 38119
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Paper Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6400, Poplar Avenue, Tennessee 38197, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Paper Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 10 & 11, Road One, Winsford, England, CW7 3RL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Address

Move registers to sail company with new address.

Download
2021-10-04Address

Change sail address company with new address.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Capital

Capital statement capital company with date currency figure.

Download
2021-09-13Capital

Legacy.

Download
2021-09-13Insolvency

Legacy.

Download
2021-09-13Resolution

Resolution.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-04Address

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

Download

Copyright © 2024. All rights reserved.