Eviosys Promotional Packaging Uk Limited OXFORDSHIRE


Founded in 1989, Eviosys Promotional Packaging Uk, classified under reg no. 02398420 is an active company. Currently registered at Downsview Road OX12 9BP, Oxfordshire the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 22nd Oct 2021 Eviosys Promotional Packaging Uk Limited is no longer carrying the name Crown Promotional Packaging Uk.

The firm has 2 directors, namely Nicola A., Frederic J.. Of them, Nicola A., Frederic J. have been with the company the longest, being appointed on 30 January 2024. 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.

Eviosys Promotional Packaging Uk Limited Address / Contact

Office Address Downsview Road
Office Address2 Wantage
Town Oxfordshire
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398420
Date of Incorporation Mon, 26th Jun 1989
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Nicola A.

Position: Director

Appointed: 30 January 2024

Frederic J.

Position: Director

Appointed: 30 January 2024

John B.

Position: Director

Appointed: 31 August 2021

Resigned: 12 January 2024

David H.

Position: Director

Appointed: 31 August 2021

Resigned: 30 January 2024

Laurent W.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2021

Jean-Francois L.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2021

Claudine S.

Position: Director

Appointed: 11 April 2018

Resigned: 01 July 2018

Mehmet O.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Jennifer S.

Position: Secretary

Appointed: 04 February 2011

Resigned: 31 August 2021

Paul B.

Position: Director

Appointed: 28 January 2011

Resigned: 31 August 2021

Peter L.

Position: Director

Appointed: 15 November 2010

Resigned: 01 July 2016

David H.

Position: Director

Appointed: 12 February 2010

Resigned: 01 July 2018

John P.

Position: Director

Appointed: 12 February 2010

Resigned: 29 June 2018

Jonathan C.

Position: Director

Appointed: 24 March 2009

Resigned: 01 March 2011

Howard L.

Position: Director

Appointed: 24 March 2009

Resigned: 31 January 2011

Lakon H.

Position: Director

Appointed: 24 March 2009

Resigned: 30 September 2011

Peter N.

Position: Director

Appointed: 24 March 2009

Resigned: 30 September 2011

John C.

Position: Director

Appointed: 24 March 2009

Resigned: 11 April 2018

Didier S.

Position: Director

Appointed: 19 July 2007

Resigned: 15 November 2010

Nicholas M.

Position: Director

Appointed: 27 May 2002

Resigned: 01 June 2007

John M.

Position: Director

Appointed: 27 May 2002

Resigned: 19 July 2007

Ernest R.

Position: Director

Appointed: 24 September 2001

Resigned: 27 May 2002

Carnaud Metal Box Group Uk Ltd

Position: Corporate Director

Appointed: 06 December 2000

Resigned: 12 February 2010

Jon F.

Position: Director

Appointed: 27 July 2000

Resigned: 17 November 2000

Rodolphe L.

Position: Director

Appointed: 10 February 2000

Resigned: 24 September 2001

David H.

Position: Director

Appointed: 13 December 1999

Resigned: 26 July 2000

Michel D.

Position: Director

Appointed: 15 January 1999

Resigned: 13 December 1999

John W.

Position: Director

Appointed: 05 March 1998

Resigned: 15 January 1999

Nicholas M.

Position: Director

Appointed: 05 March 1998

Resigned: 13 December 1999

Michel M.

Position: Director

Appointed: 05 March 1998

Resigned: 10 February 2000

John P.

Position: Secretary

Appointed: 14 April 1997

Resigned: 03 February 2011

Francis L.

Position: Director

Appointed: 27 July 1996

Resigned: 10 February 2000

Roland K.

Position: Director

Appointed: 27 July 1996

Resigned: 28 February 1998

Benjamin S.

Position: Director

Appointed: 27 July 1996

Resigned: 31 January 1998

Roger E.

Position: Director

Appointed: 31 January 1994

Resigned: 31 January 1998

James N.

Position: Director

Appointed: 04 September 1992

Resigned: 31 January 1994

Bernard R.

Position: Director

Appointed: 26 June 1992

Resigned: 28 February 1998

Pierre J.

Position: Director

Appointed: 26 June 1992

Resigned: 15 September 1992

Simon T.

Position: Director

Appointed: 26 June 1992

Resigned: 27 July 1996

John P.

Position: Director

Appointed: 26 June 1992

Resigned: 14 September 1941

Didier O.

Position: Director

Appointed: 26 June 1992

Resigned: 15 February 1993

Tiessir K.

Position: Director

Appointed: 26 June 1992

Resigned: 27 July 1996

Francis L.

Position: Director

Appointed: 26 June 1992

Resigned: 31 January 1994

Gerard S.

Position: Director

Appointed: 26 June 1992

Resigned: 30 April 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Eviosys Packaging Uk Limited from Wantage, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Crown Packaging Manufacturing Uk Limited that entered Carlisle, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Eviosys Packaging Uk Limited

Crown Packaging Downsview Road, Wantage, Oxfordshire, OX12 9BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies, Companies House
Registration number 13373059
Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Packaging Manufacturing Uk Limited

Crown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, CA1 2TL, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 10352429
Notified on 1 October 2016
Ceased on 26 August 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Crown Promotional Packaging Uk October 22, 2021
Crown Speciality Packaging Uk March 16, 2018
Speciality Packaging (UK) PLC December 23, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, January 2024
Free Download (27 pages)

Company search