Background WavePink WaveYellow Wave

DS SMITH B.V. (FC026120)

DS SMITH B.V. (FC026120) is an active UK company. incorporated on 10 June 2005. with registered office in London. DS SMITH B.V. has been registered for 20 years. Current directors include HICKS, William Beverley, OLUYINKA, Kafayat Bisola.

Company Number
FC026120
Status
active
Type
oversea-company
Incorporated
10 June 2005
Age
20 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Directors
HICKS, William Beverley, OLUYINKA, Kafayat Bisola

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH B.V.

DS SMITH B.V. is an active company incorporated on 10 June 2005 with the registered office located in London. DS SMITH B.V. was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

FC026120

OVERSEA-COMPANY Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

DS SMITH (HOLDINGS) B.V.
From: 10 June 2005To: 27 September 2005
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

HICKS, William Beverley

Active
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 16 Aug 2016

OLUYINKA, Kafayat Bisola

Active
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 03 Apr 2025

CATTERMOLE, Carolyn Tracy

Resigned
Cornwall Grove, LondonW4 2LB
Born September 1960
Director
Appointed 25 Jul 2005
Resigned 30 Jun 2011

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 25 Jul 2005
Resigned 01 Apr 2008

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 06 Aug 2019
Resigned 21 Mar 2025

THORNE, Anthony David

Resigned
24 Harebell Hill, CobhamKT11 2RS
Born August 1950
Director
Appointed 25 Jul 2005
Resigned 04 May 2010
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
5 November 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 November 2025
OSTM01OSTM01
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
20 June 2023
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
20 June 2023
OSCH03OSCH03
Change Company Details Overseas Company With Change Details
20 April 2023
OSCH02OSCH02
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
13 January 2023
OSCH01OSCH01
Change Company Details Overseas Company
26 January 2022
OSCH02OSCH02
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
1 June 2021
OSCH02OSCH02
Change Company Details Overseas Company
1 June 2021
OSCH02OSCH02
Change Company Details Overseas Company
1 June 2021
OSCH02OSCH02
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
12 March 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 March 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 March 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
12 March 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
12 March 2020
OSAP01OSAP01
Change Company Details Overseas Company With Change Details
12 March 2020
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
12 March 2020
OSCH01OSCH01
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Overseas Company
16 June 2011
OSTN01OSTN01
Annual Return Update With Change Details
16 June 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
16 June 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Accept Service To Uk Establishment
16 June 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
16 June 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
16 June 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
16 June 2011
OSTN01-PAROSTN01-PAR
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
21 September 2009
FPAFPA
Legacy
21 September 2009
692(1)(c)692(1)(c)
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
27 September 2005
694(4)(a)694(4)(a)
Legacy
1 September 2005
FPAFPA
Legacy
1 September 2005
692(1)(c)692(1)(c)
Legacy
25 July 2005
BUSADDBUSADD
Legacy
25 July 2005
691691