Company NameGraham Packaging European Services Limited
DirectorsFrederic Afarian and Douglas Lee Cassel
Company StatusActive
Company Number04346520
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederic Afarian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2009(7 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleLegal And Finance Director Europe And Asia
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr Douglas Lee Cassel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address700 Indian Springs Drive
Suite 100
Lancaster
Pa 17601-1266
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed25 August 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameSylvain Pierre Claudot
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address30 Rue Reaumur
Paris
75003
Foreign
Director NameJohn E Hamilton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2007)
RoleChief Financial Officer
Correspondence Address1695 Datwilan Drive
York
Pennsylvania
17404
Director NameRoger Mihran Prevot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2008)
RolePresident
Correspondence Address7896 Lentz Road
Felton
Pennsylvania 17322
United States
Director NameGeoffrey Richard Lu
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2008)
RoleVice President & General Manag
Country of ResidenceUnited States
Correspondence Address313 Meadowcroft Lane
Md 21093
Lutherville
United States
Director NameNicolas Le Cam
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2008)
RoleFinance Director
Correspondence Address12 Avenue Du Bois De La Marche
92420 Vaucresson
France
Director NameMr Mark Steven Burgess
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(4 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12 Ivey Trace Court
Cockeysville
Maryland 21030
United States
Director NameMr Stefan Kolakowski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2008(5 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2012)
RoleGeneral Manager Europe
Country of ResidencePoland
Correspondence Address14b Karpacka Street
04-541 Warsaw
Poland
Director NameMarc Manry
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2008(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 March 2009)
RoleEurope Financial Controller
Correspondence Address7 Rue Saulnier
Paris 75009
France
Director NameMr Thomas Cyr Hallowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1025 Steeplechase Drive
Lancaster
Pennsylvania 17801
United States
Director NameMr David Wesley Bullock
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address498 Stonehenge Drive
Lititz
Pa 17543
United States
Director NameMr Malcolm Peter Bundey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4, Rue Joseph Monier Rueil 2000
92500
Rueil Malmaison
France
Director NameMr Joseph Benjamin Hanks
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleVice President & General Counsel
Country of ResidenceUnited States
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr Rafael Fernandez Del Carmen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2012(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2019)
RoleVice President & General Manager
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr John Philip Rooney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMs Stephanie Blackman
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(14 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7702 Woodland Drive Suite 200
Indianapolis
Indiana 46278
United States
Director NameTracy Reeves
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 W. Field Court Lake Forest
Il 60045
Illinois
United States
Director NameMr Timothy Edward Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGraham Packaging Europe, Snc 15 Avenue Edouard Bel
92500
Rueil Malmaison
France
Director NameMr Marcelo Miller Passos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2020(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address109 Eadestowne Way
Peachtree Cty
Georgia 30269-1401
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 May 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2015)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitegrahampackaging.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £1Graham Packaging Company Lp
100.00%
Ordinary

Financials

Year2014
Turnover£676,471
Gross Profit£13,264
Net Worth£79,878
Cash£108,376
Current Liabilities£117,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Timothy Edward Thompson as a director on 29 July 2020 (1 page)
24 August 2020Director's details changed for Tracy Reeves on 5 June 2020 (2 pages)
24 August 2020Appointment of Mr Marcelo Miller Passos as a director on 29 July 2020 (2 pages)
7 August 2020Full accounts made up to 31 December 2019 (16 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
2 April 2019Termination of appointment of Rafael Fernandez Del Carmen as a director on 26 February 2019 (1 page)
2 April 2019Appointment of Mr Timothy Edward Thompson as a director on 26 February 2019 (2 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 54 Portland Place London W1B 1DY (1 page)
14 August 2018Full accounts made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 August 2016Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages)
21 August 2016Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages)
19 August 2016Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page)
30 March 2016Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages)
29 March 2016Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page)
29 March 2016Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page)
24 February 2016Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300,000
(8 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300,000
(8 pages)
24 December 2015Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages)
24 December 2015Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages)
23 December 2015Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page)
23 December 2015Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 September 2015Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages)
7 September 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages)
7 September 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages)
7 September 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages)
7 September 2015Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages)
17 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page)
17 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page)
5 February 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages)
5 February 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300,000
(7 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300,000
(7 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300,000
(7 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Full accounts made up to 31 December 2013 (14 pages)
26 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 300,000
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 300,000
(3 pages)
10 February 2014Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300,000
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300,000
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300,000
(7 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
4 July 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
4 January 2013Termination of appointment of Mark Burgess as a director (1 page)
4 January 2013Termination of appointment of Mark Burgess as a director (1 page)
4 January 2013Termination of appointment of Stefan Kolakowski as a director (1 page)
4 January 2013Termination of appointment of Stefan Kolakowski as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Termination of appointment of Thomas Hallowell as a director (1 page)
1 October 2012Termination of appointment of Thomas Hallowell as a director (1 page)
25 September 2012Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages)
25 September 2012Appointment of Mr Malcolm Peter Bundey as a director (2 pages)
25 September 2012Appointment of Mr Joseph Benjamin Hanks as a director (2 pages)
25 September 2012Appointment of Mr Joseph Benjamin Hanks as a director (2 pages)
25 September 2012Appointment of Mr Malcolm Peter Bundey as a director (2 pages)
25 September 2012Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(4 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(4 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
12 January 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 January 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 December 2011 (1 page)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
16 November 2011Termination of appointment of David Bullock as a director (1 page)
16 November 2011Termination of appointment of David Bullock as a director (1 page)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 3 June 2010 (1 page)
3 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 June 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 3 June 2010 (1 page)
28 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
28 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
31 January 2010Full accounts made up to 31 December 2008 (13 pages)
31 January 2010Full accounts made up to 31 December 2008 (13 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for David Wesley Bullock on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Steven Burgess on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Thomas Cyr Hallowell on 3 January 2010 (2 pages)
12 January 2010Director's details changed for David Wesley Bullock on 3 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Thomas Cyr Hallowell on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Steven Burgess on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Steven Burgess on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Thomas Cyr Hallowell on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for David Wesley Bullock on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stefan Kolakowski on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Frederic Afarian on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stefan Kolakowski on 3 January 2010 (2 pages)
11 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
11 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stefan Kolakowski on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Frederic Afarian on 3 January 2010 (2 pages)
11 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 3 January 2010 (2 pages)
11 January 2010Director's details changed for Frederic Afarian on 3 January 2010 (2 pages)
8 January 2010Termination of appointment of Marc Manry as a director (1 page)
8 January 2010Termination of appointment of Marc Manry as a director (1 page)
25 July 2009Director appointed david wesley bullock (2 pages)
25 July 2009Director appointed david wesley bullock (2 pages)
27 March 2009Director appointed frederic afarian (1 page)
27 March 2009Director appointed frederic afarian (1 page)
27 January 2009Director's change of particulars / mark burgess / 03/01/2009 (1 page)
27 January 2009Director's change of particulars / stefan kolakowski / 03/01/2009 (1 page)
27 January 2009Director's change of particulars / stefan kolakowski / 03/01/2009 (1 page)
27 January 2009Director's change of particulars / mark burgess / 03/01/2009 (1 page)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Appointment terminated director john hamilton (1 page)
5 June 2008Appointment terminated director john hamilton (1 page)
2 May 2008Director appointed thomas cyr hallowell (1 page)
2 May 2008Director appointed thomas cyr hallowell (1 page)
2 May 2008Director appointed stefan kolakowski (1 page)
2 May 2008Director appointed stefan kolakowski (1 page)
30 April 2008Appointment terminated director roger prevot (1 page)
30 April 2008Appointment terminated director roger prevot (1 page)
25 April 2008Director appointed marc manry (2 pages)
25 April 2008Director appointed mark steven burgess (2 pages)
25 April 2008Director appointed marc manry (2 pages)
25 April 2008Director appointed mark steven burgess (2 pages)
24 April 2008Appointment terminated director geoffrey lu (1 page)
24 April 2008Appointment terminated director nicolas le cam (1 page)
24 April 2008Appointment terminated director geoffrey lu (1 page)
24 April 2008Appointment terminated director nicolas le cam (1 page)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 January 2007Return made up to 03/01/07; full list of members (3 pages)
3 January 2007Return made up to 03/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 January 2005Return made up to 03/01/05; full list of members (3 pages)
5 January 2005Return made up to 03/01/05; full list of members (3 pages)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Memorandum and Articles of Association (17 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2004Memorandum and Articles of Association (17 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 February 2004Return made up to 03/01/04; full list of members (7 pages)
7 February 2004Return made up to 03/01/04; full list of members (7 pages)
15 January 2004New director appointed (1 page)
15 January 2004New director appointed (1 page)
11 December 2003New director appointed (1 page)
11 December 2003New director appointed (1 page)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Registered office changed on 20/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 October 2003Registered office changed on 20/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
23 March 2003Return made up to 03/01/03; full list of members (6 pages)
23 March 2003Return made up to 03/01/03; full list of members (6 pages)
23 May 2002Memorandum and Articles of Association (17 pages)
23 May 2002Memorandum and Articles of Association (17 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 May 2002Director resigned (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Director resigned (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (2 pages)
16 May 2002Company name changed petergrange LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed petergrange LIMITED\certificate issued on 16/05/02 (2 pages)
3 January 2002Incorporation (24 pages)
3 January 2002Incorporation (24 pages)