Advanced company searchLink opens in new window

SYLVAMO UK LIMITED

Company number SC004787

Filter by category

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)
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
17 Oct 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 AA Full accounts made up to 31 December 2021
16 Nov 2022 PSC05 Change of details for Sylvamo Corp as a person with significant control on 16 November 2022
16 Nov 2022 PSC05 Change of details for Sylvamo Corp as a person with significant control on 1 October 2021
16 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
06 Sep 2022 CH01 Director's details changed for Mr Evgenii Dymkin on 5 September 2022
11 Jul 2022 TM01 Termination of appointment of Tatiana Konakova as a director on 8 July 2022
11 Jul 2022 AP01 Appointment of Mr Evgenii Dymkin as a director on 11 July 2022
20 Apr 2022 AP01 Appointment of Mr Gérald Demets as a director on 20 April 2022
19 Jan 2022 AA Full accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
04 Oct 2021 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
04 Oct 2021 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
01 Oct 2021 PSC02 Notification of Sylvamo Corp as a person with significant control on 1 October 2021
01 Oct 2021 PSC07 Cessation of International Paper Group (Uk) Limited as a person with significant control on 16 March 2021
01 Oct 2021 PSC07 Cessation of International Paper Company as a person with significant control on 30 September 2021
13 Sep 2021 SH19 Statement of capital on 13 September 2021
  • GBP 1.00
13 Sep 2021 SH20 Statement by Directors
13 Sep 2021 CAP-SS Solvency Statement dated 10/09/21
13 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
22 Jul 2021 TM01 Termination of appointment of Dominic Xenophon Gryffydh Turnbull as a director on 20 July 2021
22 Jul 2021 AP01 Appointment of Mrs Tatiana Konakova as a director on 20 July 2021
04 May 2021 AD01 Registered office address changed from Office 2 Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland to Commerce House South Street Elgin Moray IV30 1JE on 4 May 2021