UKBizDB.co.uk

REXAM BEVERAGE PACKAGING HOLDINGS LIMITED

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

This company is commonly known as Rexam Beverage Packaging Holdings Limited. The company was founded 31 years ago and was given the registration number 02767316. The firm's registered office is in LUTON. You can find them at 100 Capability Green, , Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REXAM BEVERAGE PACKAGING HOLDINGS LIMITED
Company Number:02767316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Capability Green, Luton, England, LU1 3LG

Corporate Secretary20 May 2005Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
6 Vermuyden, Earith, Huntingdon, PE28 3QP

Secretary11 June 2001Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary24 November 1992Active
19, Grange Farm Drive, Worrall, Sheffield, S35 0BD

Secretary22 December 1992Active
Bents Farm Summerbridge, Braithwaite, Harrogate, HG3 4AN

Director03 October 2001Active
Bents Farm Summerbridge, Braithwaite, Harrogate, HG3 4AN

Director22 December 1992Active
Nordan V 16, Malmoe, Sweden, 21618

Director18 December 1996Active
Studentgatan 1, Se 21138, Malmoe, Sweden,

Director22 December 1992Active
Caprigatan 12, S-217 53 Malmo, Sweden,

Director22 December 1992Active
114 Burdon Lane, Cheam, SM2 7DA

Director17 May 2005Active
Wingletang Old Farm Road, Hampton, TW12 3RJ

Director17 May 2005Active
Third Floor, 4 Millbank, London, SW1P 3XR

Director19 September 2006Active
Third Floor, 4 Millbank, London, SW1P 3XR

Director01 October 2013Active
Third Floor, 4 Millbank, London, SW1P 3XR

Director17 May 2005Active
Loeddesnaesvaegen 25, Bjaerred, Sweden,

Director10 June 1999Active
Viarpsg 9, Malmo, Sweden, FOREIGN

Director10 June 1999Active
Ake Gastgiv Grand 7, Skanor, Sweden,

Director10 June 1999Active
32 West Bank Drive, South Anston, Worksop, S31 7JG

Director31 May 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Director24 November 1992Active
19, Grange Farm Drive, Worrall, Sheffield, S35 0BD

Director03 October 2001Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director24 November 1992Active

People with Significant Control

Rexam European Holdings Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:C/O Rexam Ab, Box 9057, Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Change corporate secretary company with change date.

Download
2016-12-13Address

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

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.