BERLIN PACKAGING HOLDING UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Paolo Recrosio as a director on 2025-01-24

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Robert Goldberg as a director on 2024-01-10

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Jannine Marie Erben as a secretary on 2023-03-06

View Document

06/02/236 February 2023 Appointment of Mr Andrew James Coverdale as a secretary on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Andrew James Coverdale as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Certificate of change of name

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPIEGEL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO DEL BON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/09/1824 September 2018 AUDITOR'S RESIGNATION

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDBERG

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MRS JANNINE MARIE ERBEN

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B. G. HOLDING S. P. A.

View Document

10/04/1810 April 2018 CESSATION OF ALEXANDER ERBEN AS A PSC

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JEREMY LAGOMARSINO

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR RICK BRANDT

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ANDREW BERLIN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR STEVEN SPIEGEL

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ROBERT GOLDBERG

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERBEN

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY JANNINE ERBEN

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR ROBERT GOLDBERG

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ROBERTO DEL BON

View Document

03/04/183 April 2018 ADOPT ARTICLES 02/03/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ERBEN / 06/04/2016

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ERBEN / 06/04/2016

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR HEINZ ERBEN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERBEN / 30/04/2015

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANNINE MARIE ERBEN / 30/04/2015

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/11/128 November 2012 SAIL ADDRESS CHANGED FROM: UNIT 18 LADY LANE INDUSTRIAL ESTATE HADLEIGH IPSWICH SUFFOLK IP7 6AS

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JANNINE MARIE ERBEN / 31/10/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ERBEN / 31/10/2011

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GEORG ROLAND ERBEN / 20/11/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ERBEN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ANDOR ERBEN / 20/11/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/07/0120 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 03/06/96

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE5 7QL

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 £ IC 29000/23200 30/08/94 £ SR 5800@1=5800

View Document

13/09/9413 September 1994 5800 £1 SHS 30/08/94

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 ALTER MEM AND ARTS 06/07/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/10/873 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8631 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/12/8530 December 1985 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/05/7724 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/77

View Document

25/07/5125 July 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company