Advanced company searchLink opens in new window

SONOCO METAL PACKAGING GROUP UK LIMITED

Company number 12774670

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2.00
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-25
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
  • GBP 1
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction credited to the distributable reserves 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
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