GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED

Register to unlock more data on OkredoRegister

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409037

Incorporation date

25/10/2007

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 31/10/2022)
dot icon05/03/2026
Termination of appointment of Lauren Tashma as a director on 2026-02-16
dot icon05/03/2026
Appointment of Alan Norman Dick as a director on 2026-02-16
dot icon07/01/2026
Director's details changed for Jean-Francois Roche on 2026-01-01
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon07/11/2025
Termination of appointment of Stephen Richard Scherger as a director on 2025-11-07
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
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
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon04/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/05/2023
Full accounts made up to 2021-12-31
dot icon24/04/2023
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 2023-04-24
dot icon24/04/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-03-24
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Termination of appointment of Eveline Maria Van De Rovaart as a director on 2022-11-04
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
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates

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
22/10/2026
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

26
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
24/03/2023 - 27/08/2025
580
Downie, Ian Michael Stuart
Director
28/02/2011 - 24/12/2012
168
LEE & PRIESTLEY SECRETARY LIMITED
Corporate Secretary
25/10/2007 - 21/04/2008
64
Vero, Edward James
Director
07/02/2013 - 23/09/2013
11

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 EUROPE CARTON DESIGN LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED is an(a) Active company incorporated on 25/10/2007 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 EUROPE CARTON DESIGN LIMITED?

toggle

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED is currently Active. It was registered on 25/10/2007 .

Where is GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED located?

toggle

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

What does GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED do?

toggle

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Lauren Tashma as a director on 2026-02-16.