Background WavePink WaveYellow Wave

GPI HOLDINGS UK LIMITED (04608307)

GPI HOLDINGS UK LIMITED (04608307) is an active UK company. incorporated on 4 December 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GPI HOLDINGS UK LIMITED has been registered for 23 years. Current directors include ROCHE, Jean-Francois, YOST, Joseph P.

Company Number
04608307
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
ROCHE, Jean-Francois, YOST, Joseph P
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPI HOLDINGS UK LIMITED

GPI HOLDINGS UK LIMITED is an active company incorporated on 4 December 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GPI HOLDINGS UK LIMITED was registered 23 years ago.(SIC: 17219)

Status

active

Active since 23 years ago

Company No

04608307

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

A R PACKAGING UK LIMITED
From: 2 June 2020To: 1 September 2022
A & R CARTON LIMITED
From: 25 July 2005To: 2 June 2020
A & R CARTON PRIME PAC LIMITED
From: 31 December 2002To: 25 July 2005
A & R CONSUMER GOODS (UK) LIMITED
From: 4 December 2002To: 31 December 2002
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 24 April 2023To: 4 September 2025
, 66-68 Oswald Road, Scunthorpe, DN15 7PG, England
From: 8 February 2018To: 24 April 2023
, C/O Grant Thornton Uk Llp, Regent House 80 Regent Road, Leicester, LE1 7NH
From: 2 January 2013To: 8 February 2018
, Allen House, Newarke Street, Leicester, LE1 5SG
From: 4 December 2002To: 2 January 2013
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

ROCHE, Jean-Francois

Active
5 Churchill Place, LondonE14 5HU
Born March 1966
Director
Appointed 01 Dec 2024

YOST, Joseph P

Active
5 Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 01 Sept 2022

CRANE, Steven Antony

Resigned
66 King Street, NormantonWF6 1EP
Secretary
Appointed 10 Dec 2003
Resigned 30 Nov 2004

MACDONALD, Michael

Resigned
Dinglewood 33 Coupland Close, ChesterfieldS41 9TB
Secretary
Appointed 04 Dec 2002
Resigned 14 Jan 2003

NIXON, Paul

Resigned
Wind Rush, HathersageS32 1AY
Secretary
Appointed 01 Dec 2004
Resigned 06 Jun 2005

NYSTROM, Niclas

Resigned
S-239 36, Skanör
Secretary
Appointed 01 Dec 2005
Resigned 24 Nov 2022

QUICK, Mathew

Resigned
30 Shelley Drive, SheffieldS25 2SR
Secretary
Appointed 14 Jan 2003
Resigned 10 Dec 2003

WARBERG, Magnus

Resigned
Malmo, 21154
Secretary
Appointed 10 Jun 2005
Resigned 01 Dec 2005

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 24 Mar 2023
Resigned 27 Aug 2025

ANDREWS, Neil Thomas

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1965
Director
Appointed 01 Sept 2022
Resigned 24 Aug 2023

LUNDEEN, Per Arne

Resigned
Merkuriusgata 24, Lund
Born March 1955
Director
Appointed 14 Jan 2003
Resigned 31 Jan 2007

MELCHERS, Yvonne

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born September 1979
Director
Appointed 24 Aug 2023
Resigned 01 Dec 2024

NIXON, Paul

Resigned
Wind Rush, HathersageS32 1AY
Born May 1969
Director
Appointed 10 Dec 2003
Resigned 06 Jun 2005

NYSTROM, Niclas

Resigned
S-239 36, Skanör
Born October 1965
Director
Appointed 01 Dec 2005
Resigned 01 Sept 2022

THOMPSON, Russell Steven

Resigned
2 Windsor Close, SwanwickDE55 1ED
Born August 1970
Director
Appointed 04 Dec 2002
Resigned 14 Jan 2003

WARBERG, Magnus

Resigned
24131, Eslov
Born April 1962
Director
Appointed 31 Jan 2007
Resigned 01 Sept 2022

WARBERG, Magnus

Resigned
Malmo, 21154
Born April 1962
Director
Appointed 10 Jun 2005
Resigned 01 Dec 2005
Fundings
Financials
Latest Activities

Filing History

93

Change Account Reference Date Company Current Extended
3 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 January 2005
AAMDAAMD
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2002
NEWINCIncorporation