Ds Smith Paper Limited LONDON


Ds Smith Paper started in year 1898 as Private Limited Company with registration number 00058614. The Ds Smith Paper company has been functioning successfully for 126 years now and its status is active. The firm's office is based in London at Level 3. Postal code: W2 1DL. Since June 1, 2011 Ds Smith Paper Limited is no longer carrying the name St. Regis Paper Company.

At present there are 3 directors in the the company, namely Benjimen J., Emma C. and William H.. In addition one secretary - Zillah S. - is with the firm. At present 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.

Ds Smith Paper Limited Address / Contact

Office Address Level 3
Office Address2 1 Paddington Square
Town London
Post code W2 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00058614
Date of Incorporation Sat, 20th Aug 1898
Industry Manufacture of other paper and paperboard containers
Industry Manufacture of paper and paperboard
End of financial Year 30th April
Company age 126 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Benjimen J.

Position: Director

Appointed: 04 August 2022

Emma C.

Position: Director

Appointed: 01 May 2022

Zillah S.

Position: Secretary

Appointed: 31 October 2018

William H.

Position: Director

Appointed: 21 January 2016

Neil M.

Position: Director

Appointed: 22 August 2016

Resigned: 30 April 2022

Jeffrey J.

Position: Director

Appointed: 07 October 2015

Resigned: 22 August 2016

Colin M.

Position: Director

Appointed: 17 March 2015

Resigned: 29 April 2022

Paul B.

Position: Director

Appointed: 21 August 2014

Resigned: 01 April 2015

Adrian M.

Position: Director

Appointed: 24 September 2013

Resigned: 21 July 2015

David M.

Position: Director

Appointed: 28 June 2013

Resigned: 16 January 2014

Michael H.

Position: Director

Appointed: 09 January 2013

Resigned: 30 April 2013

Stefano R.

Position: Director

Appointed: 09 January 2013

Resigned: 29 September 2014

Matthew J.

Position: Director

Appointed: 30 June 2011

Resigned: 21 January 2016

Gary S.

Position: Director

Appointed: 02 November 2010

Resigned: 31 January 2013

Miles R.

Position: Director

Appointed: 04 May 2010

Resigned: 20 March 2013

Christopher R.

Position: Director

Appointed: 29 January 2010

Resigned: 21 August 2014

Stephen D.

Position: Director

Appointed: 01 April 2008

Resigned: 28 June 2013

William W.

Position: Director

Appointed: 14 June 2005

Resigned: 29 January 2010

Gavin M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 April 2008

Carolyn C.

Position: Director

Appointed: 04 April 2002

Resigned: 30 June 2011

Anne S.

Position: Secretary

Appointed: 09 July 2001

Resigned: 31 October 2018

Anthony T.

Position: Director

Appointed: 01 January 2001

Resigned: 04 May 2010

Carolyn C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 09 July 2001

Donald C.

Position: Director

Appointed: 09 November 2000

Resigned: 10 May 2006

Stephen K.

Position: Director

Appointed: 25 March 1997

Resigned: 29 February 2000

Alan R.

Position: Secretary

Appointed: 06 February 1995

Resigned: 30 November 2000

David B.

Position: Director

Appointed: 06 February 1995

Resigned: 01 January 2003

John R.

Position: Director

Appointed: 06 February 1995

Resigned: 31 December 2000

Jeremy T.

Position: Director

Appointed: 01 November 1992

Resigned: 14 June 2005

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2002

Ogilvie S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2001

John R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 February 1995

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Ds Smith International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ds Smith Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Ds Smith International Limited

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2636539
Notified on 6 April 2016
Nature of control: 25-50% shares

Ds Smith Holdings Limited

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6739623
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St. Regis Paper Company June 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 7th, May 2024
Free Download (48 pages)

Company search