You are here: bizstats.co.uk > a-z index > G list > GP list

Gpi Holdings Uk Limited LONDON


Gpi Holdings Uk started in year 2002 as Private Limited Company with registration number 04608307. The Gpi Holdings Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at C/o Corporation Service Company (uk) Limited,. Postal code: E14 5HU. Since Thu, 1st Sep 2022 Gpi Holdings Uk Limited is no longer carrying the name A R Packaging Uk.

The firm has 2 directors, namely Yvonne M., Joseph Y.. Of them, Joseph Y. has been with the company the longest, being appointed on 1 September 2022 and Yvonne M. has been with the company for the least time - from 24 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gpi Holdings Uk Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited,
Office Address2 5 Churchill Place, 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608307
Date of Incorporation Wed, 4th Dec 2002
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Yvonne M.

Position: Director

Appointed: 24 August 2023

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 24 March 2023

Joseph Y.

Position: Director

Appointed: 01 September 2022

Neil A.

Position: Director

Appointed: 01 September 2022

Resigned: 24 August 2023

Magnus W.

Position: Director

Appointed: 31 January 2007

Resigned: 01 September 2022

Niclas N.

Position: Secretary

Appointed: 01 December 2005

Resigned: 24 November 2022

Niclas N.

Position: Director

Appointed: 01 December 2005

Resigned: 01 September 2022

Magnus W.

Position: Secretary

Appointed: 10 June 2005

Resigned: 01 December 2005

Magnus W.

Position: Director

Appointed: 10 June 2005

Resigned: 01 December 2005

Paul N.

Position: Secretary

Appointed: 01 December 2004

Resigned: 06 June 2005

Paul N.

Position: Director

Appointed: 10 December 2003

Resigned: 06 June 2005

Steven C.

Position: Secretary

Appointed: 10 December 2003

Resigned: 30 November 2004

Per L.

Position: Director

Appointed: 14 January 2003

Resigned: 31 January 2007

Mathew Q.

Position: Secretary

Appointed: 14 January 2003

Resigned: 10 December 2003

Russell T.

Position: Director

Appointed: 04 December 2002

Resigned: 14 January 2003

Michael M.

Position: Secretary

Appointed: 04 December 2002

Resigned: 14 January 2003

Company previous names

A R Packaging Uk September 1, 2022
A & R Carton June 2, 2020
A & R Carton Prime Pac July 25, 2005
A & R Consumer Goods (UK) December 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3 28112 83228325 86817 315
Current Assets60 43358 93069 26565 83170 593
Debtors57 15246 09868 98239 96353 278
Net Assets Liabilities  30 68027 94732 251
Other Debtors5 47010 26217 0866 6524 485
Other
Amounts Owed By Related Parties  50 61215 85630 450
Average Number Employees During Period89877
Creditors37 27530 95838 58537 88438 342
Other Creditors10 7074 5004 663 1 010
Taxation Social Security Payable  24 32522 64223 412
Total Borrowings  4 249  
Trade Creditors Trade Payables  4 713  
Trade Debtors Trade Receivables1 1211 1211 2841 2841 284
Amounts Owed By Group Undertakings50 56134 71550 612  
Net Current Assets Liabilities23 15827 97230 680  
Other Taxation Social Security Payable26 56826 45824 960  
Profit Loss 4 814   
Total Assets Less Current Liabilities23 15827 97230 680  
Bank Borrowings Overdrafts  4 249  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, March 2024
Free Download (25 pages)

Company search