Background WavePink WaveYellow Wave

HUHTAMAKI ANGLO HOLDING (04344758)

HUHTAMAKI ANGLO HOLDING (04344758) is an active UK company. incorporated on 21 December 2001. with registered office in Gosport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUHTAMAKI ANGLO HOLDING has been registered for 24 years. Current directors include ERANDER, Tom Erik Marko, PORTER, Charles Alexander Iain Greville.

Company Number
04344758
Status
active
Type
private-unlimited
Incorporated
21 December 2001
Age
24 years
Address
Huhtamaki (Uk) Limited, Gosport, PO13 0PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ERANDER, Tom Erik Marko, PORTER, Charles Alexander Iain Greville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI ANGLO HOLDING

HUHTAMAKI ANGLO HOLDING is an active company incorporated on 21 December 2001 with the registered office located in Gosport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUHTAMAKI ANGLO HOLDING was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04344758

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Huhtamaki (Uk) Limited Rowner Road Gosport, PO13 0PR,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Oct 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 15
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ERANDER, Tom Erik Marko

Active
Huhtamaki (Uk) Limited, GosportPO13 0PR
Born November 1971
Director
Appointed 15 Mar 2012

PORTER, Charles Alexander Iain Greville

Active
Huhtamaki (Uk) Limited, GosportPO13 0PR
Born February 1977
Director
Appointed 23 Dec 2025

LAMB, Susan Heather

Resigned
15 Moorland Close, SouthamptonSO45 5SH
Secretary
Appointed 21 Dec 2001
Resigned 09 Mar 2005

PLAYER, Jonathan

Resigned
3 Park Close, WinchesterSO23 7BD
Secretary
Appointed 18 Jan 2006
Resigned 01 Apr 2009

WILKINS, Gregory

Resigned
Coltsfoot Close, SouthamptonSO30 4UN
Secretary
Appointed 01 Apr 2009
Resigned 02 Jan 2012

WILSON, Kenneth Evans

Resigned
Monyash View, WiganWN2 4NT
Secretary
Appointed 21 Jun 2005
Resigned 18 Jan 2006

BARTON, Graham

Resigned
14 Hulton Close, CongletonCW12 3TF
Born September 1959
Director
Appointed 27 Jun 2005
Resigned 28 Sept 2009

KESKI-MATTILA, Timo Tapani

Resigned
9b 14 Aurorankatu, Helsinki
Born November 1962
Director
Appointed 01 Oct 2009
Resigned 20 Mar 2012

O'DEA, John Saint Laurence

Resigned
4105 West 110 Street, Kansas
Born October 1956
Director
Appointed 21 Dec 2001
Resigned 20 Mar 2012

PAUNI, Sami-Jukka

Resigned
Huhtamaki (Uk) Limited, GosportPO13 0PR
Born June 1974
Director
Appointed 15 Mar 2012
Resigned 23 Dec 2025

PHILLIPS, David Colin

Resigned
11 Clifton Road, SouthamptonSO15 4GU
Born September 1956
Director
Appointed 21 Dec 2001
Resigned 15 Jul 2005

RAUTIAINEN, Toumo Samuli

Resigned
Huhtamaki (Uk) Limited, GosportPO13 0PR
Born May 1974
Director
Appointed 15 Mar 2012
Resigned 31 Jul 2015

YOUNG, Johnathan Alexander

Resigned
1 Christina Court, St AlbansAL3 8JG
Born September 1955
Director
Appointed 27 Jun 2005
Resigned 20 Mar 2012

Persons with significant control

1

2132 He Hoofddorp, Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Made Up Date
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Capital Allotment New Class Of Shares
2 April 2012
SH09Return of Purchase of Own Shares
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Statement Of Companys Objects
2 April 2012
CC04CC04
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Made Up Date
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Miscellaneous
17 November 2010
MISCMISC
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
363sAnnual Return (shuttle)
Miscellaneous
23 February 2006
MISCMISC
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
244244
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Incorporation Company
21 December 2001
NEWINCIncorporation