Company Information for GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU,
|
Company Registration Number
08495358
Private Limited Company
Active |
Company Name | |
---|---|
GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU Other companies in BS1 | |
Company Number | 08495358 | |
---|---|---|
Company ID Number | 08495358 | |
Date formed | 2013-04-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-18 | |
Return next due | 2025-05-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-18 09:07:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRADFORD GUY ANKERHOLZ |
||
ADAM DAVID STUART BRIDGE |
||
GLYN MICHAEL CHAMPION |
||
DEBORAH RUTH FRANK |
||
MICHELLE LOUISE ROUTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADIA PRICE |
Director | ||
DEREK WILLIAM SPEAR |
Director | ||
ARPAD JASON YVES BARKANYI |
Director | ||
MATTHEW JAMES EASTWOOD |
Director | ||
JANE LOUISE IVESUN |
Director | ||
KATHLEEN FRANCES RYVES |
Director | ||
STUART RONALD GOODE |
Director | ||
PETER IAN RICHARDSON |
Director | ||
EDWARD JAMES VERO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED | Director | 2017-05-09 | CURRENT | 1990-09-11 | Active - Proposal to Strike off | |
RIVERWOOD INTERNATIONAL PENSION TRUSTEE COMPANY LIMITED | Director | 2018-05-11 | CURRENT | 1990-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/02/24 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom | ||
Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-12-06 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Graphic Packaging International Europe Uk Holdings Limited as a person with significant control on 2021-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA PRICE | |
AP01 | DIRECTOR APPOINTED MICHELLE LOUISE ROUTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED GLYN MICHAEL CHAMPION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM SPEAR | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRADFORD GUY ANKERHOLZ | |
AP01 | DIRECTOR APPOINTED DEBORAH RUTH FRANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARPAD BARKANYI | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM SPEAR | |
AP01 | DIRECTOR APPOINTED NAIDA ANN PRICE | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM SPEAR | |
AP01 | DIRECTOR APPOINTED NADIA ANN PRICE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ARPAD JASON YVES BARKANYI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE IVESUN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM 2 Temple Back East Temple Quay Bristol Avon BS1 6EG | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/12/13 | |
AR01 | 18/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES EASTWOOD / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID STUART BRIDGE / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE IVESUN / 01/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RYVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RYVES | |
AP01 | DIRECTOR APPOINTED JANE LOUISE IVESUN | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES EASTWOOD | |
AP01 | DIRECTOR APPOINTED ADAM DAVID STUART BRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD VERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON | |
AP01 | DIRECTOR APPOINTED PETER IAN RICHARDSON | |
RES13 | COMPANY BUSINESS 22/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GRAPHIC PACKAGING UK PENSION TRUSTEE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |