Nelipak Healthcare Packaging Limited LONDONDERRY


Founded in 1984, Nelipak Healthcare Packaging, classified under reg no. NI017929 is an active company. Currently registered at Acorn Road BT47 3GQ, Londonderry the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Jun 2020 Nelipak Healthcare Packaging Limited is no longer carrying the name Bemis Healthcare Packaging.

The firm has 6 directors, namely Patrick C., Peter R. and Jean R. and others. Of them, Dawn G. has been with the company the longest, being appointed on 1 May 2019 and Patrick C. and Peter R. have been with the company for the least time - from 3 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith M. who worked with the the firm until 8 September 2015.

Nelipak Healthcare Packaging Limited Address / Contact

Office Address Acorn Road
Office Address2 Campsie Industrial Estate
Town Londonderry
Post code BT47 3GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017929
Date of Incorporation Tue, 13th Nov 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Patrick C.

Position: Director

Appointed: 03 July 2020

Peter R.

Position: Director

Appointed: 03 July 2020

Jean R.

Position: Director

Appointed: 08 August 2019

Joseph H.

Position: Director

Appointed: 08 August 2019

Seth H.

Position: Director

Appointed: 08 August 2019

Dawn G.

Position: Director

Appointed: 01 May 2019

Paul M.

Position: Director

Appointed: 01 May 2019

Resigned: 07 October 2022

Filip L.

Position: Director

Appointed: 01 May 2019

Resigned: 08 August 2019

James R.

Position: Director

Appointed: 27 August 2013

Resigned: 04 May 2017

William A.

Position: Director

Appointed: 03 December 2012

Resigned: 27 August 2013

Guillaume T.

Position: Director

Appointed: 01 July 2012

Resigned: 07 May 2019

JR. R.

Position: Director

Appointed: 30 November 2011

Resigned: 03 December 2012

Jerry K.

Position: Director

Appointed: 30 November 2011

Resigned: 07 May 2019

Scott U.

Position: Director

Appointed: 30 April 2010

Resigned: 30 November 2011

Willem V.

Position: Director

Appointed: 30 April 2010

Resigned: 07 May 2019

Paul V.

Position: Director

Appointed: 12 May 2006

Resigned: 31 December 2006

Gene W.

Position: Director

Appointed: 15 December 2005

Resigned: 30 November 2011

Marc D.

Position: Director

Appointed: 03 December 2002

Resigned: 01 July 2012

Jan B.

Position: Director

Appointed: 03 December 2002

Resigned: 31 May 2010

Keith M.

Position: Secretary

Appointed: 13 November 1984

Resigned: 08 September 2015

Jeffrey C.

Position: Director

Appointed: 13 November 1984

Resigned: 30 April 2010

John R.

Position: Director

Appointed: 13 November 1984

Resigned: 15 December 2005

Alan M.

Position: Director

Appointed: 13 November 1984

Resigned: 28 June 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Knpak Acquisition Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bemis Company, Inc. that put Neenah, United States as the address. This PSC has a legal form of "a bemis company, inc.", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Knpak Acquisition Limited

35 Great St. Helen's, London, EC3A 6AP, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12062228
Notified on 8 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bemis Company, Inc.

One Neenah Centre, 4th Floor, PO BOX 669, Neenah, Wi 54957, United States

Legal authority Us
Legal form Bemis Company, Inc.
Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control: 75,01-100% shares

Company previous names

Bemis Healthcare Packaging June 26, 2020
Perfecseal August 1, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (27 pages)

Company search

Advertisements