MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED

Westrock Millennium Way West Westrock Millennium Way West, Nottingham, NG8 6AW, United Kingdom
StatusACTIVE
Company No.08568879
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age11 years, 3 days
JurisdictionEngland Wales

SUMMARY

MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED is an active private limited company with number 08568879. It was incorporated 11 years, 3 days ago, on 13 June 2013. The company address is Westrock Millennium Way West Westrock Millennium Way West, Nottingham, NG8 6AW, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Capital

Type: SH19

Capital : 20,730,287 GBP

Date: 2024-06-06

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/06/24

Documents

View document PDF

Resolution

Date: 06 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Shaw

Termination date: 2024-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW

Old address: Westrock Millennium Way West Nottingham NG8 6AW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Westrock Millennium Way West Nottingham NG8 6AW

Change date: 2023-09-12

Old address: Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Billings Nickerson

Appointment date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Alden Maxwell

Termination date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Shaw

Appointment date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Mark John Wenham

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

New address: Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR

Old address: Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Wilkinson

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Alden Maxwell

Appointment date: 2019-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Whitfield

Termination date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricki Brent Smith

Termination date: 2017-09-06

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 207,302,870 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 207,302,869 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085688790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085688790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085688790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085688790005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085688790004

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hemmings Hogan

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Mark John Wenham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Timothy Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Andrew Darrington

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Yves Luc Regniers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-04

Charge number: 085688790005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hemmings Hogan

Appointment date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr Yves Luc Regniers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Eric John Kump

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Zeina Jalal Bain

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Souleles

Termination date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Kaltman

Termination date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Copans

Termination date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Marc Peter Shore

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 18 Jun 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-11

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: - Millennium Way West Phoenix Centre Nottingham NG8 6AW England

New address: Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW

Change date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: Chesapeake Limited Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW

Change date: 2015-06-09

New address: Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW

Documents

View document PDF

Legacy

Date: 13 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH19

Capital : 207,302,868 GBP

Date: 2015-04-13

Documents

View document PDF

Legacy

Date: 13 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/15

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085688790004

Charge creation date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cheetham

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chesapeake finance 2 LIMITED\certificate issued on 25/07/14

Documents

View document PDF

Change of name notice

Date: 25 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085688790003

Documents

View document PDF

Second filing of form with form type

Date: 08 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Mar 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH02

Capital : 329,896,288.00 GBP

Date: 2014-02-14

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Shore

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Kaltman

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Souleles

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Copans

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 329,896,289 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085688790002

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: Chesapeake Limited Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom

Change date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase midco 2 LIMITED\certificate issued on 01/11/13

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 164,948,144 GBP

Date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Kump

Documents

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Coles

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricki Brent Smith

Documents

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cheetham

Documents

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085688790001

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W (SOUTH YORKSHIRE) LIMITED

COMMERCIAL WAY PRIDE PARKWAY,SLEAFORD,NG34 8GL

Number:04815684
Status:ACTIVE
Category:Private Limited Company

CEMCO (SOUTHERN) LIMITED

2 LONGMEAD,SHAFTESBURY,SP7 8PL

Number:08295198
Status:ACTIVE
Category:Private Limited Company

FRIDGE SPARES (N.I.) LIMITED

UNIT 6,WILDFLOWER WAY,BT12 6TA

Number:NI034841
Status:ACTIVE
Category:Private Limited Company

LVC HOLDINGS LIMITED

LUXSTOWE VETERINARY CENTRE,LISKEARD,PL14 3QF

Number:10754085
Status:ACTIVE
Category:Private Limited Company

NAMPEUNG LTD

68 CHURCH ROAD,BARNES,SW13 0DQ

Number:07776127
Status:ACTIVE
Category:Private Limited Company

PJ WHITTAM LIMITED

64 CHERRY TREE ROAD,WAKEFIELD,WF2 6LL

Number:10013478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source