Sgs Packaging Europe Limited HULL


Sgs Packaging Europe started in year 1959 as Private Limited Company with registration number 00631503. The Sgs Packaging Europe company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Hull at Sgs Hull Brewery House. Postal code: HU1 3HA. Since 4th August 2010 Sgs Packaging Europe Limited is no longer carrying the name Mcg Graphics.

At the moment there are 2 directors in the the firm, namely Mark H. and Terence K.. In addition one secretary - Justin S. - is with the company. At the moment 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.

Sgs Packaging Europe Limited Address / Contact

Office Address Sgs Hull Brewery House
Office Address2 Silvester Street
Town Hull
Post code HU1 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00631503
Date of Incorporation Tue, 30th Jun 1959
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Justin S.

Position: Secretary

Appointed: 03 October 2022

Mark H.

Position: Director

Appointed: 01 September 2022

Terence K.

Position: Director

Appointed: 31 December 2018

Steven B.

Position: Secretary

Appointed: 30 June 2020

Resigned: 31 August 2022

Steven B.

Position: Director

Appointed: 30 June 2020

Resigned: 31 August 2022

Anna M.

Position: Director

Appointed: 23 December 2019

Resigned: 30 June 2020

Anna M.

Position: Secretary

Appointed: 23 December 2019

Resigned: 30 June 2020

Aidan T.

Position: Director

Appointed: 20 January 2015

Resigned: 28 February 2019

Brian M.

Position: Director

Appointed: 01 October 2010

Resigned: 31 January 2017

Mcg Graphics Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 01 August 2010

Richard J.

Position: Secretary

Appointed: 01 December 2009

Resigned: 23 December 2019

Benjamin H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 December 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 November 2005

Resigned: 18 May 2006

William P.

Position: Director

Appointed: 04 November 2005

Resigned: 30 December 2005

Luca N.

Position: Director

Appointed: 04 November 2005

Resigned: 31 December 2018

Henry B.

Position: Director

Appointed: 04 November 2005

Resigned: 20 January 2015

Jose C.

Position: Director

Appointed: 04 November 2005

Resigned: 30 December 2005

Lluis F.

Position: Director

Appointed: 04 November 2005

Resigned: 30 December 2005

Andrew M.

Position: Director

Appointed: 04 November 2005

Resigned: 13 November 2009

Michael S.

Position: Director

Appointed: 04 November 2005

Resigned: 20 December 2010

Donna D.

Position: Secretary

Appointed: 04 November 2005

Resigned: 30 December 2005

Paul H.

Position: Director

Appointed: 04 November 2005

Resigned: 30 December 2005

Stefania D.

Position: Director

Appointed: 31 May 2000

Resigned: 04 November 2005

Stephen B.

Position: Director

Appointed: 08 February 1999

Resigned: 30 September 2009

Graham F.

Position: Director

Appointed: 01 September 1998

Resigned: 31 May 2000

Daniel B.

Position: Director

Appointed: 02 May 1996

Resigned: 04 November 2005

Robert S.

Position: Director

Appointed: 02 May 1996

Resigned: 01 September 1998

Perry S.

Position: Director

Appointed: 21 December 1992

Resigned: 31 July 1996

Richard J.

Position: Director

Appointed: 21 December 1992

Resigned: 23 December 2019

Alvis B.

Position: Secretary

Appointed: 23 August 1992

Resigned: 15 March 2012

Peter G.

Position: Director

Appointed: 23 August 1992

Resigned: 31 May 1995

Jan S.

Position: Director

Appointed: 23 August 1992

Resigned: 02 April 1993

Malcolm B.

Position: Director

Appointed: 23 August 1992

Resigned: 15 March 2012

Bernard W.

Position: Director

Appointed: 23 August 1992

Resigned: 01 May 1996

David R.

Position: Director

Appointed: 23 August 1992

Resigned: 01 May 1996

James M.

Position: Director

Appointed: 23 August 1992

Resigned: 01 May 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Sgs Packaging Europe Holdings Limited from Hull, England. The abovementioned PSC is categorised 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. Another entity in the PSC register is Sgs International Llc that put Louisville, United States as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sgs Packaging Europe Holdings Limited

Sgs Hull Brewery House Silvester Street, Hull, HU1 3HA, England

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05429840
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sgs International Llc

626 Suite 500, West Main Street, Louisville, Kentucky, United States

Legal authority Usa
Legal form Llp
Country registered Usa
Place registered Usa
Registration number 4056313
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mcg Graphics August 4, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (34 pages)

Company search