Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED (05400677)

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED (05400677) is an active UK company. incorporated on 22 March 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED has been registered for 21 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
05400677
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED is an active company incorporated on 22 March 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED was registered 21 years ago.(SIC: 17219)

Status

active

Active since 21 years ago

Company No

05400677

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

BENSON BOX HOLDINGS LIMITED
From: 23 August 2005To: 5 June 2015
NO. 567 LEICESTER LIMITED
From: 22 March 2005To: 23 August 2005
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: 20 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 20 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 26 August 2016To: 6 July 2021
Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE
From: 22 March 2005To: 26 August 2016
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CSC CLS (UK) LIMITED

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

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Secretary
Appointed 18 Oct 2005
Resigned 11 Mar 2011

KUNZ, Colin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 11 Mar 2011
Resigned 23 May 2014

VAN DE ROVAART, Eveline Maria

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 24 May 2014
Resigned 15 Aug 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 22 Mar 2005
Resigned 18 Oct 2005

BENSON, Andrew James

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born July 1948
Director
Appointed 22 Mar 2011
Resigned 19 Dec 2011

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Born July 1948
Director
Appointed 18 Oct 2005
Resigned 11 Mar 2011

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Born November 1938
Director
Appointed 18 Oct 2005
Resigned 19 Dec 2011

BENSON, Nicholas John

Resigned
Main Street, LeicesterLE8 6UF
Born June 1965
Director
Appointed 18 Oct 2005
Resigned 30 Jun 2016

DEVENPORT, David Andrew

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born February 1965
Director
Appointed 19 Dec 2011
Resigned 23 May 2014

DURSTON, John

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born April 1944
Director
Appointed 19 Dec 2011
Resigned 23 May 2014

KERRIDGE, Mark Gavin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born December 1962
Director
Appointed 19 Dec 2011
Resigned 07 Sept 2015

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway Nw, Atlanta30328
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

TASHMA, Lauren

Resigned
Riveredge Parkway Nw, Atlanta30328
Born April 1966
Director
Appointed 23 May 2014
Resigned 16 Feb 2026

VAN DE ROVAART, Eveline Maria

Resigned
Zaventem1930
Born January 1975
Director
Appointed 23 May 2014
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
Riveredge Parkway Nw, Atlanta30328
Born March 1970
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

YOST, Joseph Paul

Resigned
Riveredge Parkway Nw, Atlanta30328
Born October 1967
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

HARVEY INGRAM DIRECTORS LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 22 Mar 2005
Resigned 18 Oct 2005

Persons with significant control

1

New Bailey, SalfordM3 5GS

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

134

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Miscellaneous
19 February 2013
MISCMISC
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Group
21 February 2012
AAAnnual Accounts
Resolution
11 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Second Filing Of Form With Form Type
21 June 2011
RP04RP04
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
287Change of Registered Office
Incorporation Company
22 March 2005
NEWINCIncorporation