GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401610

Incorporation date

13/02/2013

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon24/02/2026
Appointment of Mr Thomas Anthony Duncan Garsed as a director on 2026-02-16
dot icon24/02/2026
Termination of appointment of Lauren Tashma as a director on 2026-02-16
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon07/01/2026
Director's details changed for Jean-Francois Roche on 2026-01-01
dot icon07/11/2025
Termination of appointment of Stephen Richard Scherger as a director on 2025-11-07
dot icon04/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-04
dot icon04/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon04/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon16/02/2024
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-16
dot icon16/02/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/01/2023
Termination of appointment of Eveline Maria Van De Rovaart as a director on 2022-11-04
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Ms Lauren Tashma on 2018-09-24
dot icon09/12/2022
Director's details changed for Mr Stephen Richard Scherger on 2018-09-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
06/12/2023 - 27/08/2025
580
Devenport, David Andrew
Director
13/02/2013 - 23/05/2014
10
Kerridge, Mark Gavin
Director
13/02/2013 - 30/06/2015
13
Scherger, Stephen Richard
Director
15/08/2016 - 07/11/2025
19

Persons with Significant Control

0

No PSC data available.

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 GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED is an(a) Active company incorporated on 13/02/2013 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?

toggle

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED is currently Active. It was registered on 13/02/2013 .

Where is GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED located?

toggle

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED do?

toggle

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Thomas Anthony Duncan Garsed as a director on 2026-02-16.