Background WavePink WaveYellow Wave

COVERIS FLEXIBLES HOLDINGS UK LIMITED (08339980)

COVERIS FLEXIBLES HOLDINGS UK LIMITED (08339980) is an active UK company. incorporated on 21 December 2012. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COVERIS FLEXIBLES HOLDINGS UK LIMITED has been registered for 13 years. Current directors include KOLARIK, Christian, VICKERY, Ian.

Company Number
08339980
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Holland Place Wardentree Park, Spalding, PE11 3ZN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOLARIK, Christian, VICKERY, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERIS FLEXIBLES HOLDINGS UK LIMITED

COVERIS FLEXIBLES HOLDINGS UK LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Spalding. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COVERIS FLEXIBLES HOLDINGS UK LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08339980

LTD Company

Age

13 Years

Incorporated 21 December 2012

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 3 November 2025 (5 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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PORTUGAL TOPCO LIMITED
From: 21 December 2012To: 30 August 2018
Contact
Address

Holland Place Wardentree Park Pinchbeck Spalding, PE11 3ZN,

Previous Addresses

1St Floor 2 Park Street London W1K 2HX
From: 21 December 2012To: 20 January 2015
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Share Issue
Jan 13
Funding Round
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Capital Update
Nov 15
Loan Secured
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Left
Jul 19
Loan Secured
Sept 19
Funding Round
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
May 21
Funding Round
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Jan 24
Director Left
Oct 24
Capital Update
Dec 24
Share Issue
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KOLARIK, Christian

Active
Wardentree Park, SpaldingPE11 3ZN
Born August 1968
Director
Appointed 08 Jan 2026

VICKERY, Ian

Active
Wardentree Park, SpaldingPE11 3ZN
Born July 1967
Director
Appointed 30 Jun 2022

ALGER, Mike

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born February 1957
Director
Appointed 25 Nov 2014
Resigned 01 May 2018

BOSTOCK, Karl Robert

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born June 1977
Director
Appointed 29 Aug 2014
Resigned 31 Mar 2017

COLLINS, Brian John

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born September 1968
Director
Appointed 03 Jul 2017
Resigned 08 Feb 2019

DACCUS, Paul David

Resigned
Floor, LondonW1K 2HX
Born March 1972
Director
Appointed 21 Dec 2012
Resigned 15 Jan 2013

GOODING, Sarah

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born November 1979
Director
Appointed 25 Nov 2014
Resigned 30 Jun 2019

HEIGL, Andreas

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born February 1977
Director
Appointed 31 Aug 2018
Resigned 31 Dec 2020

KECK, Stefan

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born January 1980
Director
Appointed 22 Jan 2021
Resigned 16 Oct 2024

LAPPING, Mark Edward

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born January 1969
Director
Appointed 29 Aug 2014
Resigned 31 May 2017

MEZZANOTTE, JR., David Anthony

Resigned
Park Street, 1st Floor, LondonW1K 2HX
Born December 1954
Director
Appointed 15 Oct 2013
Resigned 16 Sept 2014

NEUSCHAEFER, Philippe Frederic, Mr

Resigned
Floor, LondonW1K 2HX
Born May 1980
Director
Appointed 21 Dec 2012
Resigned 15 Jan 2013

OWENS, Duane

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born September 1968
Director
Appointed 25 Nov 2014
Resigned 28 Aug 2018

PALLAS, Jonathan

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born September 1962
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2022

PETERSEN, Markus

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born January 1979
Director
Appointed 22 Jan 2021
Resigned 15 Sept 2022

REHWINKEL, Gary Edward

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born November 1961
Director
Appointed 31 May 2017
Resigned 14 May 2019

SCHUSCHNIG, Joerg

Resigned
Wardentree Park, SpaldingPE11 3ZN
Born January 1971
Director
Appointed 15 Sept 2022
Resigned 08 Jan 2026

STUBBS, Timothy Rupert John

Resigned
Floor, LondonW1K 2HX
Born July 1967
Director
Appointed 15 Jan 2013
Resigned 15 Oct 2013

Persons with significant control

2

Mr Marc Leder

Active
Wardentree Park, SpaldingPE11 3ZN
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rodger Krouse

Active
Wardentree Park, SpaldingPE11 3ZN
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Alter Shares Consolidation
11 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2017
SH10Notice of Particulars of Variation
Resolution
5 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Legacy
20 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2015
SH19Statement of Capital
Legacy
20 November 2015
CAP-SSCAP-SS
Resolution
20 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Memorandum Articles
3 June 2015
MAMA
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Legacy
16 September 2014
ANNOTATIONANNOTATION
Legacy
16 September 2014
ANNOTATIONANNOTATION
Second Filing Of Form With Form Type
20 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
7 November 2013
RP04RP04
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Capital Alter Shares Subdivision
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
17 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Incorporation Company
21 December 2012
NEWINCIncorporation