Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

Company number 00360964

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023
20 Feb 2024 AD01 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 20 February 2024
08 Jan 2024 AA Full accounts made up to 31 December 2022
26 Jul 2023 RP04AR01 Second filing of the annual return made up to 7 June 2016
17 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2021
17 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2017
22 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
17 Jan 2023 TM01 Termination of appointment of Eveline Maria Van De Rovaart as a director on 4 November 2022
03 Jan 2023 AA Full accounts made up to 31 December 2021
12 Dec 2022 CH01 Director's details changed for Ms Lauren Tashma on 24 September 2018
09 Dec 2022 CH01 Director's details changed for Mr Stephen Richard Scherger on 24 September 2018
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Stephen Richard Scherger on 1 August 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CS01 07/06/21 Statement of Capital gbp 60931293.9
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 17/07/2023
30 Jul 2021 CH01 Director's details changed for Ms Eveline Maria Van De Rovaart on 25 September 2013
06 Jul 2021 AD01 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 6 July 2021
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 CH01 Director's details changed for Mr Stephen Richard Scherger on 1 July 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 60,931,293.9
13 Jul 2020 SH20 Statement by Directors
13 Jul 2020 SH19 Statement of capital on 13 July 2020
  • GBP 10,076,795.90
13 Jul 2020 CAP-SS Solvency Statement dated 29/06/20
13 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital