Background WavePink WaveYellow Wave

MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED (FC033434)

MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED (FC033434) is an active UK company. incorporated on 10 May 2016. with registered office in Hamilton. MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED has been registered for 9 years. Current directors include DRENNAN, Jonathan, HOWLETT, Robert, NICKERSON, Steven Billings and 1 others.

Company Number
FC033434
Status
active
Type
oversea-company
Incorporated
10 May 2016
Age
9 years
Address
22 Canon's Court, Hamilton
Directors
DRENNAN, Jonathan, HOWLETT, Robert, NICKERSON, Steven Billings, SHAW, Mark

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED

MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Hamilton. MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

FC033434

OVERSEA-COMPANY Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 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
Contact
Address

22 Canon's Court Victoria Street Hamilton, ,

Timeline

No significant events found

Capital Table
People

Officers

24

5 Active
19 Resigned

APPLEBY GLOBAL CORPORATE SERVICES (BERMUDA) LTD

Active
Cannon's Court, Hamilton
Corporate secretary
Appointed 30 Mar 2025

DRENNAN, Jonathan

Active
East Park Road, LeicesterLE5 4QA
Born November 1978
Director
Appointed 10 Apr 2025

HOWLETT, Robert

Active
East Park Road, LeicesterLE5 4QA
Born September 1974
Director
Appointed 30 Apr 2025

NICKERSON, Steven Billings

Active
Abernathy Road Ne, Georgia
Born April 1964
Director
Appointed 25 Nov 2021

SHAW, Mark

Active
2nd Floor, Aspect House, NottinghamNG6 8WR
Born October 1964
Director
Appointed 28 Sept 2021

HOGAN, William Hemmings

Resigned
150 East 52nd Street, New York
Secretary
Appointed 09 Jun 2016
Resigned 01 Apr 2017

WEINER, Ross

Resigned
Third Avenue, New York 10022
Secretary
Appointed 01 Apr 2017
Resigned 06 Jun 2017

CODAN SERVICES LIMITED

Resigned
2 Church Street, Hamilton
Corporate secretary
Appointed 09 Jun 2016
Resigned 06 Jun 2017

ESTERA SERVICES (BERMUDA) LIMITED

Resigned
Canon's Court, Hamilton
Corporate secretary
Appointed 06 Jun 2017
Resigned 30 Mar 2025

BAIN, Zeina Jalal

Resigned
57 Berkeley Square, LondonW1J 6ER
Born September 1977
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

BAYLY, George Vail

Resigned
101 Pembroke Drive, Lake Forest
Born September 1942
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

COPANS, Richard Harris

Resigned
70 West Madison Street, Chicago
Born May 1976
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

DARRINGTON, Andrew

Resigned
Millennium Way West, NottinghamNG8 6AW
Born November 1977
Director
Appointed 01 Sept 2017
Resigned 10 Apr 2025

DICKSON, Ward Hayes

Resigned
Thrasher Street, Norcross
Born August 1962
Director
Appointed 06 Jun 2017
Resigned 01 Sept 2017

KUMP, Eric John

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1970
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

MAXWELL, Kevin Alden

Resigned
Thrasher Street, Norcross
Born December 1975
Director
Appointed 01 Sept 2017
Resigned 25 Nov 2021

MCGANN, Gary

Resigned
Belfield Office Park, Dublin
Born August 1950
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

SHORE, Marc Peter

Resigned
150 East 52nd Street, New York
Born May 1954
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

SOULELES, Thomas S.

Resigned
70 West Madison Street, Chicago
Born July 1968
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

TYLER, Jason

Resigned
50 South Lasalle Street, Chicago
Born June 1971
Director
Appointed 09 Jun 2016
Resigned 06 Jun 2017

VOORHEES, Steven Chandler

Resigned
Thrasher Street, Norcross
Born August 1954
Director
Appointed 06 Jun 2017
Resigned 01 Sept 2017

WENHAM, Mark John

Resigned
Millennium Way West, NottinghamNG8 6AW
Born February 1965
Director
Appointed 01 Sept 2017
Resigned 28 Sept 2021

WHITFIELD, Timothy David

Resigned
Millennium Way West, NottinghamNG8 6AW
Born February 1964
Director
Appointed 01 Sept 2017
Resigned 14 Nov 2018

WILKINSON, Neil

Resigned
Millennium Way West, NottinghamNG8 6AW
Born January 1964
Director
Appointed 03 Dec 2018
Resigned 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Overseas Company With Appointment Date
30 July 2025
OSAP04OSAP04
Appoint Person Authorised Accept Overseas Company With Appointment Date
23 June 2025
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
23 June 2025
OSAP05OSAP05
Termination Person Authorised Overseas Company
23 June 2025
OSTM03OSTM03
Termination Person Authorised Overseas Company
23 June 2025
OSTM03OSTM03
Termination Person Secretary Overseas Company With Name Termination Date
23 June 2025
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
23 June 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 June 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
19 June 2025
OSTM01OSTM01
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
1 July 2024
OSCH01OSCH01
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
22 February 2023
OSAP01OSAP01
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
29 April 2022
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
28 April 2022
OSAP05OSAP05
Termination Person Authorised Overseas Company
28 April 2022
OSTM03OSTM03
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
12 April 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 April 2022
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
5 November 2021
OSCH01OSCH01
Appoint Person Authorised Represent Overseas Company With Appointment Date
5 November 2021
OSAP05OSAP05
Termination Person Authorised Overseas Company
5 November 2021
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
5 November 2021
OSAP05OSAP05
Termination Person Authorised Overseas Company
4 November 2021
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
4 November 2021
OSTM01OSTM01
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
7 March 2019
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 February 2019
OSTM01OSTM01
Change Company Details Overseas Company
15 February 2019
OSCH02OSCH02
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
18 October 2018
OSAP05OSAP05
Termination Person Secretary Overseas Company With Name Termination Date
18 October 2018
OSTM02OSTM02
Termination Person Authorised Overseas Company
18 October 2018
OSTM03OSTM03
Change Constitutional Documents Overseas Company With Date
14 May 2018
OSCC01OSCC01
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Change Company Details Overseas Company With Change Details
19 April 2018
OSCH02OSCH02
Change Company Details Overseas Company
19 April 2018
OSCH02OSCH02
Appoint Person Authorised Accept Overseas Company With Appointment Date
20 March 2018
OSAP07OSAP07
Termination Person Authorised Overseas Company
20 March 2018
OSTM03OSTM03
Change Company Details Overseas Company
20 March 2018
OSCH02OSCH02
Appoint Corporate Secretary Overseas Company With Appointment Date
20 March 2018
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
20 March 2018
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Appoint Person Authorised Represent Overseas Company With Appointment Date
21 June 2017
OSAP05OSAP05
Termination Person Authorised Overseas Company
21 June 2017
OSTM03OSTM03
Appoint Person Secretary Overseas Company With Appointment Date
21 June 2017
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
21 June 2017
OSTM02OSTM02
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
9 June 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
9 June 2016
OS-PAROS-PAR
Register Overseas Company
9 June 2016
OSIN01OSIN01