Company NameGraphic Packaging International UK Finance Limited
Company StatusDissolved
Company Number09046983
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lauren Tashma
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway Suite 100
Atlanta
30328
Georgia
Director NameMs Eveline Maria Van De Rovaart
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Stephen Richard Scherger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Georgia 30328
United States
Director NameJean-Francois Roche
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed21 April 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 July 2021)
RoleVice President Global Accounts
Country of ResidenceBelgium
Correspondence AddressBuilding Fp502 - 1st Floor Belgicastraat 7
Zaventem
B-1930
Director NameMs Hilde Maria Willy Van Moeseke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Joseph Paul Yost
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Ga 30328
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graphic Packaging International Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2021Director's details changed for Mr Stephen Richard Scherger on 1 July 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
17 June 2020Appointment of Jean-Francois Roche as a director on 21 April 2020 (2 pages)
16 June 2020Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020 (1 page)
16 June 2020Termination of appointment of Joseph Paul Yost as a director on 20 April 2020 (1 page)
4 June 2020Director's details changed for Ms Eveline Maria Van De Rovaart on 21 December 2016 (2 pages)
4 June 2020Director's details changed for Ms Lauren Tashma on 21 May 2014 (2 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr Joseph Paul Yost on 17 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Joseph Paul Yost on 1 January 2018 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (16 pages)
7 November 2017Full accounts made up to 31 December 2016 (16 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages)
30 August 2016Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages)
26 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(7 pages)
26 August 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(7 pages)
25 August 2016Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 19 May 2014 (2 pages)
25 August 2016Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 19 May 2014 (2 pages)
24 August 2016Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages)
24 August 2016Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
22 May 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(38 pages)
19 May 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
19 May 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(38 pages)