Company Information for GPI HOLDINGS UK LIMITED
C/O CORPORATION SERVICE COMPANY (UK) LIMITED,, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
|
Company Registration Number
04608307
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
GPI HOLDINGS UK LIMITED | ||||||
Legal Registered Office | ||||||
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR LONDON E14 5HU Other companies in LE1 | ||||||
Previous Names | ||||||
|
Company Number | 04608307 | |
---|---|---|
Company ID Number | 04608307 | |
Date formed | 2002-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB831878207 |
Last Datalog update: | 2024-04-06 16:04:16 |
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 |
---|---|---|
NICLAS NYSTROM |
||
NICLAS NYSTROM |
||
MAGNUS WARBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PER ARNE LUNDEEN |
Director | ||
MAGNUS WARBERG |
Company Secretary | ||
MAGNUS WARBERG |
Director | ||
PAUL NIXON |
Company Secretary | ||
PAUL NIXON |
Director | ||
STEVEN ANTONY CRANE |
Company Secretary | ||
MATHEW QUICK |
Company Secretary | ||
MICHAEL MACDONALD |
Company Secretary | ||
RUSSELL STEVEN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GPI ROTHERHAM LIMITED | Director | 2008-11-24 | CURRENT | 2006-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS YVONNE MELCHERS | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS ANDREWS | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM 66-68 Oswald Road Scunthorpe DN15 7PG England | ||
Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-03-24 | ||
Termination of appointment of Niclas Nystrom on 2022-11-24 | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Niclas Nystrom on 2022-11-24 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Company name changed a r packaging uk LIMITED\certificate issued on 01/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NICLAS NYSTROM | ||
APPOINTMENT TERMINATED, DIRECTOR MAGNUS WARBERG | ||
DIRECTOR APPOINTED JOSEPH P YOST | ||
DIRECTOR APPOINTED NEIL THOMAS ANDREWS | ||
AP01 | DIRECTOR APPOINTED JOSEPH P YOST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS NYSTROM | |
CERTNM | Company name changed a r packaging uk LIMITED\certificate issued on 01/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Niclas Nystrom on 2018-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICLAS NYSTROM on 2018-12-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/13 FROM Allen House Newarke Street Leicester LE1 5SG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Magnus Warberg on 2010-12-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WARBERG / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICLAS NYSTROM / 04/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WARBERG / 04/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED A & R CARTON PRIME PAC LIMITED CERTIFICATE ISSUED ON 25/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: HOLMEWOOD INDUSTRIAL PARK PARK ROAD, HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UY | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED A & R CONSUMER GOODS (UK) LIMITE D CERTIFICATE ISSUED ON 31/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | |
MortgagesNumMortCharges | 3.26 | 9 |
MortgagesNumMortOutstanding | 1.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.80 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17219 - Manufacture of other paper and paperboard containers
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 GPI HOLDINGS UK LIMITED
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as GPI HOLDINGS UK 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. |