GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00360964

Incorporation date

01/05/1940

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 21/02/1987)
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 icon07/11/2025
Termination of appointment of Stephen Richard Scherger as a director on 2025-11-07
dot icon04/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
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 icon21/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon20/02/2024
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 2024-02-20
dot icon20/02/2024
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 icon26/07/2023
Second filing of the annual return made up to 2016-06-07
dot icon17/07/2023
Second filing of Confirmation Statement dated 2017-06-07
dot icon17/07/2023
Second filing of Confirmation Statement dated 2021-06-07
dot icon22/06/2023
Confirmation statement made on 2023-06-07 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
dot icon30/07/2021
07/06/21 Statement of Capital gbp 60931293.9
dot icon06/07/2021
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-06
dot icon10/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/05/2015
Registered office address changed from , 2 Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2015-05-22
dot icon04/01/2013
Registered office address changed from , Windlebrook House, Guildford, Road, Bagshot, Surrey, GU19 5NG on 2013-01-04
dot icon14/04/1992
Registered office changed on 14/04/92 from:\highstone house, 165 high street, barnet, herts.EN5 5SU
dot icon26/10/1990
Registered office changed on 26/10/90 from:\highstone house, 165 high st, barnet, EN5 5SU
dot icon26/07/1990
Statement of affairs
dot icon26/07/1990
Location of register of members
dot icon19/06/1990
New director appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from:\moxon street,, barnet,, herts, EN5 5TR
dot icon19/09/1989
Director resigned
dot icon30/08/1989
Accounting reference date shortened from 31/12 to 31/08
dot icon11/07/1989
Wd 06/07/89 ad 15/11/88--------- premium £ si [email protected]=10101
dot icon27/04/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon21/02/1989
Director resigned
dot icon10/06/1988
Statement of affairs
dot icon21/02/1987
Director resigned

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
07/06/2026
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

29
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
Downie, Ian Michael Stuart
Director
28/02/2011 - 24/12/2012
168
Vero, Edward James
Director
07/02/2013 - 25/09/2013
11
Goode, Stuart Ronald
Director
24/11/2006 - 28/02/2011
5

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 UK HOLDINGS LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED is an(a) Active company incorporated on 01/05/1940 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 UK HOLDINGS LIMITED?

toggle

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED is currently Active. It was registered on 01/05/1940 .

Where is GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED located?

toggle

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

What does GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED do?

toggle

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED?

toggle

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