Ball Beverage Packaging Europe Limited BEDFORDSHIRE


Founded in 1990, Ball Beverage Packaging Europe, classified under reg no. 02554348 is an active company. Currently registered at 100 Capability Green LU1 3LG, Bedfordshire the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st September 2016 Ball Beverage Packaging Europe Limited is no longer carrying the name Rexam Beverage Can Europe.

The company has 4 directors, namely Mandy G., Deron G. and Philip H. and others. Of them, Richard P. has been with the company the longest, being appointed on 18 December 2007 and Mandy G. has been with the company for the least time - from 1 March 2024. Currently 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.

Ball Beverage Packaging Europe Limited Address / Contact

Office Address 100 Capability Green
Office Address2 Luton
Town Bedfordshire
Post code LU1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02554348
Date of Incorporation Thu, 1st Nov 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Mandy G.

Position: Director

Appointed: 01 March 2024

Deron G.

Position: Director

Appointed: 16 March 2023

Philip H.

Position: Director

Appointed: 01 January 2014

Richard P.

Position: Director

Appointed: 18 December 2007

Michael H.

Position: Secretary

Resigned: 31 March 2002

Carey C.

Position: Director

Appointed: 01 January 2021

Resigned: 01 March 2024

Charles B.

Position: Director

Appointed: 21 December 2020

Resigned: 16 March 2023

Christopher M.

Position: Secretary

Appointed: 14 December 2020

Resigned: 17 August 2023

Ronald L.

Position: Director

Appointed: 02 September 2019

Resigned: 01 January 2021

John P.

Position: Secretary

Appointed: 09 July 2018

Resigned: 14 December 2020

Colin G.

Position: Director

Appointed: 30 June 2016

Resigned: 02 September 2019

Iain P.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2016

Alan H.

Position: Secretary

Appointed: 15 April 2011

Resigned: 09 July 2018

Francis B.

Position: Director

Appointed: 18 December 2007

Resigned: 15 April 2011

Tomas S.

Position: Director

Appointed: 04 September 2003

Resigned: 31 December 2012

Francis B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 15 April 2011

John G.

Position: Secretary

Appointed: 27 April 2001

Resigned: 31 March 2002

John G.

Position: Director

Appointed: 25 July 2000

Resigned: 31 December 2013

Nabil A.

Position: Director

Appointed: 25 July 2000

Resigned: 04 September 2003

Alan S.

Position: Director

Appointed: 01 November 1998

Resigned: 25 July 2000

Edward L.

Position: Director

Appointed: 10 December 1996

Resigned: 25 July 2000

Pailex Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 November 1996

Resigned: 27 April 2001

Christian F.

Position: Director

Appointed: 31 July 1996

Resigned: 01 September 1998

Gerard H.

Position: Director

Appointed: 03 November 1995

Resigned: 01 November 1996

Walter S.

Position: Director

Appointed: 03 November 1995

Resigned: 22 May 1997

Nigel F.

Position: Director

Appointed: 01 May 1995

Resigned: 04 September 2003

Pierre M.

Position: Director

Appointed: 01 May 1995

Resigned: 31 July 1996

Francesco B.

Position: Director

Appointed: 01 May 1995

Resigned: 31 March 1999

Walter S.

Position: Director

Appointed: 01 November 1992

Resigned: 01 May 1995

Michael H.

Position: Director

Appointed: 01 November 1992

Resigned: 04 September 2003

Jack T.

Position: Director

Appointed: 01 November 1992

Resigned: 01 May 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Rexam Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Rexam Uk Holdings Limited

Third Floor 4 Millbank, London, SW1P 3XR, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 0296390
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rexam Beverage Can Europe September 1, 2016
Ball Beverage Packaging Europe July 5, 2016
Rexam Beverage Can Europe July 1, 2016
Rexam Beverage Can Services April 25, 2003
American National Can Services (europe) November 3, 2000
Nacanco Services (europe) September 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (37 pages)

Company search

Advertisements