Company NamePowerflute Group Holdings Limited
DirectorsJuha Koukka and Gijs Huisman
Company StatusActive
Company Number09261798
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameJuha Koukka
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFinnish
StatusCurrent
Appointed01 June 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Jennifer Louise Hampshire
StatusCurrent
Appointed28 September 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gijs Huisman
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed17 April 2024(9 years, 6 months after company formation)
Appointment Duration3 days
RoleSales Director
Country of ResidenceNetherlands
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMarco Casiraghi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameDavid Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameFlorian Stockert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2018)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Powerflute Oyj
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 February 2017Delivered on: 16 February 2017
Persons entitled: Tmf Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Nordea Bank Finland PLC

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 5 December 2014
Persons entitled: Nordea Bank Finland PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 November 2021Registered office address changed from Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page)
22 November 2021Change of details for Mondi Investments Limited as a person with significant control on 22 November 2021 (2 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
1 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages)
1 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (236 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
19 October 2018Notification of Mondi Investments Limited as a person with significant control on 1 June 2018 (2 pages)
28 September 2018Registered office address changed from One St Peter's Square Manchester M2 3DE to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 28 September 2018 (1 page)
28 September 2018Termination of appointment of a G Secretarial Limited as a secretary on 27 September 2018 (1 page)
28 September 2018Appointment of Mrs Jennifer Louise Hampshire as a secretary on 28 September 2018 (2 pages)
3 September 2018Full accounts made up to 31 December 2017 (19 pages)
7 June 2018Notification of a person with significant control statement (2 pages)
7 June 2018Cessation of Nordic Packaging and Container Holdings Limited as a person with significant control on 1 June 2018 (1 page)
1 June 2018Satisfaction of charge 092617980004 in full (1 page)
1 June 2018Termination of appointment of David Walton as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Florian Stockert as a director on 1 June 2018 (2 pages)
1 June 2018Satisfaction of charge 092617980003 in full (1 page)
1 June 2018Termination of appointment of Marco Casiraghi as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Juha Koukka as a director on 1 June 2018 (2 pages)
14 November 2017Solvency Statement dated 08/09/17 (2 pages)
14 November 2017Statement of capital on 14 November 2017
  • GBP 100
(3 pages)
14 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2017Statement of capital on 14 November 2017
  • GBP 100
(3 pages)
14 November 2017Statement by Directors (2 pages)
14 November 2017Solvency Statement dated 08/09/17 (2 pages)
14 November 2017Statement by Directors (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Registration of charge 092617980004, created on 28 July 2017 (50 pages)
18 July 2017Cessation of Powerflute Oyj as a person with significant control on 6 July 2017 (1 page)
18 July 2017Notification of Nordic Packaging and Container Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Nordic Packaging and Container Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
18 July 2017Cessation of Powerflute Oyj as a person with significant control on 18 July 2017 (1 page)
12 June 2017Director's details changed for Marco Casiraghi on 19 May 2017 (2 pages)
12 June 2017Director's details changed for David Walton on 19 May 2017 (2 pages)
12 June 2017Director's details changed for Marco Casiraghi on 19 May 2017 (2 pages)
12 June 2017Director's details changed for David Walton on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 May 2017 (2 pages)
5 June 2017Appointment of A G Secretarial Limited as a secretary on 10 May 2017 (3 pages)
5 June 2017Appointment of A G Secretarial Limited as a secretary on 10 May 2017 (3 pages)
5 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 May 2017 (2 pages)
19 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 19 May 2017 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 65,377,868
(8 pages)
8 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 65,377,868
(8 pages)
16 February 2017Registration of charge 092617980003, created on 9 February 2017 (12 pages)
16 February 2017Registration of charge 092617980003, created on 9 February 2017 (12 pages)
14 February 2017Resolutions
  • RES13 ‐ Approved 19/01/2017
(18 pages)
14 February 2017Resolutions
  • RES13 ‐ Approved 19/01/2017
(18 pages)
6 December 2016Satisfaction of charge 092617980002 in full (4 pages)
6 December 2016Satisfaction of charge 092617980002 in full (4 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
5 August 2016Satisfaction of charge 092617980001 in full (4 pages)
5 August 2016Satisfaction of charge 092617980001 in full (4 pages)
3 August 2016Registration of charge 092617980002, created on 1 August 2016 (32 pages)
3 August 2016Registration of charge 092617980002, created on 1 August 2016 (32 pages)
28 July 2016Full accounts made up to 31 December 2015 (18 pages)
28 July 2016Full accounts made up to 31 December 2015 (18 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
22 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 December 2014Registration of charge 092617980001 (31 pages)
5 December 2014Registration of charge 092617980001 (31 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(22 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(22 pages)