Trivium Packaging Group Uk Limited SUTTON-IN-ASHFIELD


Trivium Packaging Group Uk started in year 1996 as Private Limited Company with registration number 03265372. The Trivium Packaging Group Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sutton-in-ashfield at Trivium Packaging Group Uk. Postal code: NG17 5LA. Since Friday 29th November 2019 Trivium Packaging Group Uk Limited is no longer carrying the name Ardagh Mp Holdings Uk.

The company has 5 directors, namely Lee H., Eugene S. and Willem M. and others. Of them, Willem M., David H., Stefan S. have been with the company the longest, being appointed on 31 October 2019 and Lee H. and Eugene S. have been with the company for the least time - from 5 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trivium Packaging Group Uk Limited Address / Contact

Office Address Trivium Packaging Group Uk
Office Address2 Coxmoor Road
Town Sutton-in-ashfield
Post code NG17 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265372
Date of Incorporation Fri, 18th Oct 1996
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Lee H.

Position: Director

Appointed: 05 July 2022

Eugene S.

Position: Director

Appointed: 05 July 2022

Willem M.

Position: Director

Appointed: 31 October 2019

David H.

Position: Director

Appointed: 31 October 2019

Stefan S.

Position: Director

Appointed: 31 October 2019

Paul S.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2022

Graham K.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2022

Jody C.

Position: Director

Appointed: 19 July 2019

Resigned: 31 October 2019

Mark R.

Position: Director

Appointed: 21 February 2013

Resigned: 31 October 2019

Keith S.

Position: Secretary

Appointed: 21 February 2013

Resigned: 19 July 2019

Niall W.

Position: Director

Appointed: 16 December 2011

Resigned: 11 November 2016

Keith S.

Position: Director

Appointed: 16 December 2011

Resigned: 19 July 2019

John P.

Position: Director

Appointed: 16 December 2011

Resigned: 31 October 2019

John R.

Position: Director

Appointed: 16 December 2011

Resigned: 31 March 2014

Brian B.

Position: Director

Appointed: 13 December 2011

Resigned: 18 February 2013

Johannes G.

Position: Director

Appointed: 07 December 2010

Resigned: 31 October 2019

Johannes V.

Position: Director

Appointed: 07 December 2010

Resigned: 31 October 2019

Roger V.

Position: Secretary

Appointed: 19 March 2007

Resigned: 12 February 2013

Allan H.

Position: Secretary

Appointed: 01 July 2006

Resigned: 19 March 2007

Evelyne B.

Position: Secretary

Appointed: 30 January 2004

Resigned: 30 August 2006

Francis L.

Position: Director

Appointed: 21 November 2003

Resigned: 15 December 2010

Rupert J.

Position: Director

Appointed: 15 October 2003

Resigned: 14 March 2011

Laurence M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 30 January 2004

Richard P.

Position: Director

Appointed: 01 September 2002

Resigned: 16 December 2011

John P.

Position: Director

Appointed: 07 June 2002

Resigned: 29 April 2004

Robert C.

Position: Director

Appointed: 19 May 1997

Resigned: 01 June 1998

Geoffrey H.

Position: Director

Appointed: 19 May 1997

Resigned: 01 October 2002

Geoffrey H.

Position: Secretary

Appointed: 19 May 1997

Resigned: 01 October 2002

Philippe S.

Position: Director

Appointed: 19 May 1997

Resigned: 31 October 2000

Gerald T.

Position: Director

Appointed: 19 May 1997

Resigned: 07 June 2002

Dominique D.

Position: Director

Appointed: 17 May 1997

Resigned: 05 November 2003

Stephen H.

Position: Secretary

Appointed: 14 April 1997

Resigned: 19 May 1997

Kevin C.

Position: Director

Appointed: 14 April 1997

Resigned: 19 May 1997

Kenneth T.

Position: Director

Appointed: 14 April 1997

Resigned: 19 May 1997

Richard H.

Position: Director

Appointed: 14 April 1997

Resigned: 19 May 1997

Stephen H.

Position: Director

Appointed: 14 April 1997

Resigned: 19 May 1997

Loviting Limited

Position: Corporate Nominee Director

Appointed: 18 October 1996

Resigned: 14 April 1997

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 1996

Resigned: 14 April 1997

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1996

Resigned: 15 April 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Trivium Packaging Uk Holdings Limited from London, England. This PSC is classified as "a llc" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Ardagh Holdings (Uk) Limited that entered Knottingley, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trivium Packaging Uk Holdings Limited

Suite 1, 3rd Floor, 11-12 St. James' Square St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Llc
Country registered England And Wales
Place registered England And Wales
Registration number 12200006
Notified on 31 October 2019
Nature of control: 75,01-100% shares

Ardagh Holdings (Uk) Limited

Headlands Lane Headlands Lane, Knottingley, WF11 0HP, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3691714
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ardagh Mp Holdings Uk November 29, 2019
Impress Uk April 27, 2011
Impress Metal Packaging Holdings June 23, 1999
2029th Single Member Shelf Investment Company April 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (23 pages)

Company search