Company NameWaddington Europe Limited
Company StatusActive
Company Number09573517
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChairman, Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressSuite 100 3436 Toringdon Way
Charlotte
28277
Director NameMr Dennis Edward Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Neil Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Michael David Horgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Director NameMr Kevin Albert Ingram
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Director NameMr Michael Glynne Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Director NameMr Michael John Christopher
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Director NameMr Manu Bettegowda
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Secretary NameMr Philip Lindsay Sisson
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address37-39 Burners Lane Kiln Farm
Milton Keynes
MK11 3HA
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Bradford Ryan Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleAttorney, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2018(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Andrew Neil McCallum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Christopher Joseph Klein
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2020)
RoleGeneral Counsel, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Paul Michael Palmisano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleChief Financial Officer, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Lori Beth Goldin
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Erica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX

Contact

Websitewww.parpak.co.uk
Email address[email protected]
Telephone01908 260900
Telephone regionMilton Keynes

Location

Registered AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
21 April 2023Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page)
11 April 2023Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages)
3 January 2023Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
7 April 2021Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page)
7 April 2021Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 December 2020Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages)
2 November 2020Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages)
16 June 2020Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page)
18 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
23 April 2020Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 December 2019Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page)
5 December 2019Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
1 May 2019Change of details for Par-Pak Europe Limited as a person with significant control on 1 May 2019 (2 pages)
16 November 2018Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages)
16 November 2018Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages)
16 November 2018Registered office address changed from 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA United Kingdom to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 July 2018Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page)
26 July 2018Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages)
26 July 2018Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
14 March 2018Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
8 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
8 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
16 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
16 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)