AMCOR UK GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMCOR UK GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831153

Incorporation date

23/06/1993

Size

Full

Contacts

Registered address

Registered address

83 Tower Road North, Warmley, Bristol BS30 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon04/05/2023
Memorandum and Articles of Association
dot icon04/05/2023
Resolutions
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon15/02/2023
Full accounts made up to 2022-06-30
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon29/12/2021
Full accounts made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon03/06/2021
Notification of Amcor Uk Group Management Limited as a person with significant control on 2019-06-11
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon07/01/2021
Accounts for a small company made up to 2020-06-30
dot icon05/11/2020
Director's details changed for Mr Christopher John Cheetham on 2018-11-12
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon28/01/2020
Full accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/05/2019
Termination of appointment of Richard Dixon as a director on 2019-04-15
dot icon28/03/2019
Appointment of Damien Clayton as a director on 2019-03-27
dot icon27/03/2019
Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 2019-03-27
dot icon12/11/2018
Appointment of Mr Christopher John Cheetham as a director on 2018-11-12
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon28/09/2018
Appointment of Mr Matthew Charles Burrows as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Michael Watts as a director on 2018-09-28
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/05/2018
Statement by Directors
dot icon23/05/2018
Statement of capital on 2018-05-23
dot icon23/05/2018
Solvency Statement dated 22/05/18
dot icon23/05/2018
Resolutions
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon05/01/2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-29
dot icon05/01/2017
Appointment of Michael Watts as a director on 2016-12-29
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-06-30
dot icon01/11/2013
Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 2013-11-01
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a director
dot icon08/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon28/01/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon11/01/2011
Appointment of Richard Dixon as a director
dot icon06/10/2010
Director's details changed for Mr Timothy Lawrence Kilbride on 2010-10-06
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon15/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon26/06/2009
Return made up to 18/06/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 10/06/08; no change of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 10/06/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 10/06/06; full list of members
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/07/2005
Return made up to 10/06/05; full list of members
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 10/06/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Nc inc already adjusted 30/04/03
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Ad 30/04/03--------- £ si 46084504@1
dot icon18/06/2003
Return made up to 10/06/03; full list of members
dot icon27/05/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 10/06/02; full list of members
dot icon28/11/2001
Auditor's resignation
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 10/06/01; full list of members
dot icon22/03/2001
Secretary resigned;director resigned
dot icon22/03/2001
New director appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 10/06/00; full list of members
dot icon08/06/2000
Secretary's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 10/06/99; full list of members
dot icon19/03/1999
New secretary appointed
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT
dot icon15/06/1998
Return made up to 10/06/98; full list of members
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 10/06/97; full list of members
dot icon22/01/1997
Director resigned
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon03/07/1996
Return made up to 10/06/96; full list of members
dot icon14/09/1995
Secretary's particulars changed
dot icon16/06/1995
Return made up to 10/06/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: 50 portland place london W1N 3DG
dot icon31/10/1994
Auditor's resignation
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 10/06/94; full list of members
dot icon04/05/1994
Director resigned
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Director resigned
dot icon01/02/1994
Director resigned
dot icon01/02/1994
Director resigned
dot icon30/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon05/07/1993
Accounting reference date notified as 31/12
dot icon05/07/1993
Ad 23/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1993
Secretary resigned
dot icon23/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchionne, Sergio
Director
23/06/1993 - 26/02/2001
20
Cheetham, Christopher John
Director
12/11/2018 - Present
27
Pilon, Marcel Jean-Paul
Director
31/07/1996 - 22/12/1997
9
Mattiussi, Andrea
Director
23/06/1993 - 14/01/1994
10
Grasselli, Massimo
Director
23/06/1993 - 14/01/1994
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMCOR UK GROUP INTERNATIONAL LIMITED

AMCOR UK GROUP INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/06/1993 with the registered office located at 83 Tower Road North, Warmley, Bristol BS30 8XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMCOR UK GROUP INTERNATIONAL LIMITED?

toggle

AMCOR UK GROUP INTERNATIONAL LIMITED is currently Active. It was registered on 23/06/1993 .

Where is AMCOR UK GROUP INTERNATIONAL LIMITED located?

toggle

AMCOR UK GROUP INTERNATIONAL LIMITED is registered at 83 Tower Road North, Warmley, Bristol BS30 8XP.

What does AMCOR UK GROUP INTERNATIONAL LIMITED do?

toggle

AMCOR UK GROUP INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMCOR UK GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.