Graham Packaging European Services Limited
Private Limited Company
Graham Packaging European Services Limited
54 Portland Place
London
W1B 1DY
Company Name | Graham Packaging European Services Limited |
---|
Company Status | Active |
---|
Company Number | 04346520 |
---|
Incorporation Date | 3 January 2002 (22 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Frederic Afarian and Douglas Lee Cassel |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Packaging Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
---|
Registered Address | 54 Portland Place London W1B 1DY |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Cities of London and Westminster |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7482) | Packaging activities |
---|
SIC 2007 (82920) | Packaging activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
9 March 2021 | Confirmation statement made on 9 March 2021 with updates | 4 pages |
---|
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates | 3 pages |
---|
24 August 2020 | Termination of appointment of Timothy Edward Thompson as a director on 29 July 2020 | 1 page |
---|
24 August 2020 | Director's details changed for Tracy Reeves on 5 June 2020 | 2 pages |
---|
24 August 2020 | Appointment of Mr Marcelo Miller Passos as a director on 29 July 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—