Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED has been registered for 18 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
06409037
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED is an active company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06409037

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

STOREY EVANS HOLDINGS LIMITED
From: 29 May 2008To: 5 February 2013
L&P 200 LIMITED
From: 25 October 2007To: 29 May 2008
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
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 24 April 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 22 May 2015To: 6 July 2021
2 Temple Back East Temple Quay Bristol Avon BS1 6EG
From: 3 January 2013To: 22 May 2015
Windlebrook House Guildford Road Bagshot Surrey GU19 5NG
From: 25 October 2007To: 3 January 2013
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Dec 13
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Sept 21
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 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

GERARD, Harford

Resigned
Skipton Road, KeighleyBD20 6HL
Secretary
Appointed 21 Apr 2008
Resigned 18 Dec 2008

HELLRUNG, Stephen

Resigned
Temple Back East, BristolBS1 6EG
Secretary
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
20th Street, Santa Monica
Secretary
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LOVELL, David Thomas

Resigned
59 Gabriels Square, ReadingRG6 3WN
Secretary
Appointed 18 Dec 2008
Resigned 28 Feb 2011

CORPORATION SERVICE COMPANY (UK) LIMITED

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

LEE & PRIESTLEY SECRETARY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate secretary
Appointed 25 Oct 2007
Resigned 21 Apr 2008

BLOUNT, Daniel James

Resigned
Temple Back East, BristolBS1 6EG
Born January 1956
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

DOSS, Michael

Resigned
Temple Back East, BristolBS1 6EG
Born June 1966
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

DOWNIE, Ian Michael Stuart

Resigned
Easton, WinchesterSO21 1ED
Born January 1949
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

GERARD, Harford

Resigned
Skipton Road, KeighleyBD20 6HL
Born November 1963
Director
Appointed 21 Apr 2008
Resigned 28 Feb 2011

HELLRUNG, Stephen Andrew

Resigned
Temple Back East, BristolBS1 6EG
Born July 1947
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
20th Street, Santa Monica
Born May 1955
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LUTEN, Arend Jan

Resigned
Hoogerheide4631 SZ
Born October 1962
Director
Appointed 25 Sept 2013
Resigned 15 Aug 2016

NICHOLAS, Smith

Resigned
Applehaigh Court, WakefieldBD10 9TE
Born December 1970
Director
Appointed 21 Apr 2008
Resigned 18 Dec 2008

REID, Henry Martin Thomas

Resigned
2 Tannery Lane, BedfordMK43 7AJ
Born November 1962
Director
Appointed 18 Dec 2008
Resigned 28 Feb 2011

SCHERGER, Stephen Richard

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

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta30328
Born April 1966
Director
Appointed 29 May 2014
Resigned 16 Feb 2026

TAVIANSKY, Leon

Resigned
14 Pinehurst, SunninghillSL5 0TN
Born June 1970
Director
Appointed 18 Dec 2008
Resigned 28 Feb 2011

VAN DE ROVAART, Eveline Maria

Resigned
New Bailey, SalfordM3 5GS
Born January 1975
Director
Appointed 25 Sept 2013
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 29 May 2014
Resigned 20 Apr 2020

VERO, Edward James

Resigned
Riverwood Road, BristolBS16 1NX
Born April 1964
Director
Appointed 07 Feb 2013
Resigned 23 Sept 2013

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 25 Sept 2013
Resigned 20 Apr 2020

LEE & PRIESTLEY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate director
Appointed 25 Oct 2007
Resigned 21 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
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
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate 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
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
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
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 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
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 April 2011
AA01Change of Accounting Reference Date
Legacy
19 March 2011
MG01MG01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
19 March 2009
225Change of Accounting Reference Date
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation