SONOCO METAL PACKAGING GROUP UK LIMITED
Company number 12774670
- Company Overview for SONOCO METAL PACKAGING GROUP UK LIMITED (12774670)
- Filing history for SONOCO METAL PACKAGING GROUP UK LIMITED (12774670)
- People for SONOCO METAL PACKAGING GROUP UK LIMITED (12774670)
- Charges for SONOCO METAL PACKAGING GROUP UK LIMITED (12774670)
- More for SONOCO METAL PACKAGING GROUP UK LIMITED (12774670)
| 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) |
|---|---|---|---|
| 10 Feb 2026 | TM01 | Termination of appointment of Charles Richard Cook Jr as a director on 12 November 2025 | |
| 10 Feb 2026 | AP01 | Appointment of Mr Timothy John Nash as a director on 4 February 2026 | |
| 09 Dec 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
| 17 Nov 2025 | SH01 |
Statement of capital following an allotment of shares on 25 September 2025
|
|
| 28 Jul 2025 | CS01 | Confirmation statement made on 28 July 2025 with no updates | |
| 16 Apr 2025 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
| 25 Mar 2025 | CERTNM |
Company name changed eviosys packaging group uk LIMITED\certificate issued on 25/03/25
|
|
| 07 Mar 2025 | TM01 | Termination of appointment of Frederic Alain Marie Jung as a director on 6 March 2025 | |
| 07 Mar 2025 | AP01 | Appointment of Charles Richard Cook Jr as a director on 6 March 2025 | |
| 09 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2025 | |
| 09 Jan 2025 | PSC02 | Notification of Sonoco Products Company as a person with significant control on 4 December 2024 | |
| 16 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
| 27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
| 06 Feb 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB | |
| 06 Feb 2024 | TM01 | Termination of appointment of David Hodge as a director on 30 January 2024 | |
| 06 Feb 2024 | AP01 | Appointment of Frederic Alain Marie Jung as a director on 30 January 2024 | |
| 06 Feb 2024 | AP01 | Appointment of Nicola Marie Allen as a director on 30 January 2024 | |
| 06 Feb 2024 | TM01 | Termination of appointment of John Patrick Beardsley as a director on 12 January 2024 | |
| 21 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
| 21 Dec 2023 | CAP-SS | Solvency Statement dated 20/12/23 | |
| 21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
| 21 Dec 2023 | SH20 | Statement by Directors | |
| 12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
| 01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
| 31 Jul 2023 | CH01 | Director's details changed for Mr David Hodge on 1 July 2023 |