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

Gpi Highbridge Limited LONDON


Founded in 2007, Gpi Highbridge, classified under reg no. 06371607 is an active company. Currently registered at C/o Corporation Service Company (uk) Limited, E14 5HU, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 6th Sep 2022 Gpi Highbridge Limited is no longer carrying the name Ar Packaging Highbridge.

At present there are 2 directors in the the firm, namely Tomas F. and Leif A.. In addition one secretary - David L. - is with the company. 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 Highbridge 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 06371607
Date of Incorporation Fri, 14th Sep 2007
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 24 March 2023

Tomas F.

Position: Director

Appointed: 13 November 2018

David L.

Position: Secretary

Appointed: 29 January 2013

Leif A.

Position: Director

Appointed: 02 June 2008

Maud R.

Position: Director

Appointed: 04 July 2013

Resigned: 17 October 2018

Lars W.

Position: Director

Appointed: 16 December 2009

Resigned: 31 December 2012

Per N.

Position: Director

Appointed: 02 June 2008

Resigned: 04 September 2018

Simon E.

Position: Secretary

Appointed: 02 June 2008

Resigned: 31 December 2012

Simon E.

Position: Director

Appointed: 02 June 2008

Resigned: 31 December 2012

David S.

Position: Director

Appointed: 09 October 2007

Resigned: 02 June 2008

Stanley J.

Position: Secretary

Appointed: 09 October 2007

Resigned: 02 June 2008

Ingleby Holdings Limited

Position: Director

Appointed: 14 September 2007

Resigned: 09 October 2007

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 14 September 2007

Resigned: 09 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Gpi International Ab from Lund, Sweden. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ar Packaging Group Ab that entered Lund, Sweden as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Gpi International Ab

1 Maskinvägen, Lund, 221 00, PO Box 22, Sweden

Legal authority Sweden
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 559180-8745
Notified on 5 September 2022
Nature of control: 75,01-100% shares

Ar Packaging Group Ab

1 Maskinvagen, Lund, Se 22100, Sweden

Legal authority Swedish Companies Act 2005
Legal form Limited Company
Notified on 6 April 2016
Ceased on 5 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Ar Packaging Highbridge September 6, 2022
Flextrus March 17, 2020
Baricol April 28, 2008
Amcor Flexibles Baricol December 13, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Address change date: Mon, 24th Apr 2023. New Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU. Previous address: No 1 Gass Close Isleport Business Park Highbridge Somerset TA9 4JT
filed on: 24th, April 2023
Free Download (1 page)

Company search