TRIVIUM PACKAGING UK HOLDINGS LTD. - SUTTON-IN-ASHFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type full. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Officers. Appointment date: 2022-07-22. Officer name: Mr Eugene Saayman. 2022-08-04 View Report
Officers. Appointment date: 2022-07-05. Officer name: Lee Healey. 2022-07-08 View Report
Officers. Termination date: 2022-03-31. Officer name: Paul Christopher Stokes. 2022-05-31 View Report
Address. Change date: 2022-05-05. Old address: Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA England. New address: Trivium Packaging Uk Holdings Ltd Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA. 2022-05-05 View Report
Address. New address: Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA. Old address: Headlands Lane Headlands Lane Knottingley West Yorkshire WF11 0HP England. Change date: 2022-04-04. 2022-04-04 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Confirmation statement. Statement with updates. 2021-10-18 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Capital. Capital allotment shares. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Change account reference date company current extended. 2020-02-18 View Report
Officers. Termination date: 2019-11-29. Officer name: Matthew Paul Bobbey. 2019-12-02 View Report
Officers. Termination date: 2019-11-29. Officer name: Michael Mapes. 2019-12-02 View Report
Officers. Officer name: Mr Paul Christopher Stokes. Appointment date: 2019-11-27. 2019-11-27 View Report
Officers. Officer name: David John Horton. Appointment date: 2019-11-27. 2019-11-27 View Report
Officers. Officer name: Willem Morkin. Appointment date: 2019-11-27. 2019-11-27 View Report
Officers. Termination date: 2019-11-27. Officer name: Stefan Christian Siebert. 2019-11-27 View Report
Officers. Officer name: Stefan Christian Siebert. Appointment date: 2019-11-27. 2019-11-27 View Report
Officers. Officer name: Mr Michael Mapes. Change date: 2019-10-31. 2019-11-13 View Report
Officers. Change date: 2019-10-31. Officer name: Mr Matthew Paul Bobbey. 2019-11-13 View Report
Address. Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom. New address: Headlands Lane Headlands Lane Knottingley West Yorkshire WF11 0HP. Change date: 2019-11-11. 2019-11-11 View Report
Mortgage. Charge number: 122000060002. Charge creation date: 2019-10-31. 2019-11-07 View Report
Mortgage. Charge creation date: 2019-10-31. Charge number: 122000060001. 2019-11-07 View Report
Incorporation. Memorandum articles. 2019-10-21 View Report
Resolution. Description: Resolutions. 2019-10-21 View Report
Resolution. Description: Resolutions. 2019-10-09 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-09-24 View Report
Persons with significant control. Psc name: Trivium Packaging B.V.. Cessation date: 2019-09-11. 2019-09-24 View Report
Incorporation. Capital: GBP 1 2019-09-11 View Report