Background WavePink WaveYellow Wave

INTERNATIONAL PAPER UK HOLDINGS LIMITED (15880439)

INTERNATIONAL PAPER UK HOLDINGS LIMITED (15880439) is an active UK company. incorporated on 6 August 2024. 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.. INTERNATIONAL PAPER UK HOLDINGS LIMITED has been registered for 1 year. Current directors include BONNOT, Vincent Pierre Andre Marie Joseph, GOUGHNOUR, Holly, LARAMIE, Jay Dean.

Company Number
15880439
Status
active
Type
ltd
Incorporated
6 August 2024
Age
1 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNOT, Vincent Pierre Andre Marie Joseph, GOUGHNOUR, Holly, LARAMIE, Jay Dean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PAPER UK HOLDINGS LIMITED

INTERNATIONAL PAPER UK HOLDINGS LIMITED is an active company incorporated on 6 August 2024 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.. INTERNATIONAL PAPER UK HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15880439

LTD Company

Age

1 Years

Incorporated 6 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

20 days left

Last Filed

Made up to N/A
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by 6 May 2026
Period: 6 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 August 2024To: 5 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Funding Round
Aug 25
Capital Update
Oct 25
Capital Update
Dec 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HIEATT, Steven Wayne

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 22 Oct 2025

BONNOT, Vincent Pierre Andre Marie Joseph

Active
1 Paddington Square, LondonW2 1DL
Born March 1970
Director
Appointed 31 Jan 2025

GOUGHNOUR, Holly

Active
1 Paddington Square, LondonW2 1DL
Born December 1976
Director
Appointed 06 Aug 2024

LARAMIE, Jay Dean

Active
1 Paddington Square, LondonW2 1DL
Born August 1968
Director
Appointed 17 Dec 2024

HARRIS, Errol

Resigned
6 Stanley Street, SalfordM3 5GS
Born June 1957
Director
Appointed 06 Aug 2024
Resigned 11 Dec 2024

SHEEHAN, John

Resigned
6 Stanley Street, SalfordM3 5GS
Born January 1974
Director
Appointed 06 Aug 2024
Resigned 31 Jan 2025

Persons with significant control

1

Memphis38197

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Legacy
15 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 October 2025
SH19Statement of Capital
Legacy
23 October 2025
SH20SH20
Legacy
23 October 2025
CAP-SSCAP-SS
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Resolution
8 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2024
NEWINCIncorporation