MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Neil Wilkinson as a director on 2025-03-27

View Document

03/04/253 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-27

View Document

03/04/253 April 2025 Termination of appointment of Andrew Darrington as a director on 2025-03-27

View Document

03/04/253 April 2025 Appointment of Ms Emma Cullen as a director on 2025-03-27

View Document

03/04/253 April 2025 Appointment of Mr Jonathan Drennan as a director on 2025-03-27

View Document

13/02/2513 February 2025 Notification of Smurfit Westrock Plc as a person with significant control on 2024-07-05

View Document

13/02/2513 February 2025 Cessation of Westrock Company as a person with significant control on 2024-07-05

View Document

08/08/248 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Statement of capital on 2024-06-06

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Resolutions

View Document

16/05/2416 May 2024 Termination of appointment of Mark Shaw as a director on 2024-05-16

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

18/08/1718 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 207302870

View Document

18/08/1718 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 207302869

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085688790003

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085688790005

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085688790001

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085688790004

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085688790002

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGAN

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR TIMOTHY WHITFIELD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MARK JOHN WENHAM

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085688790005

View Document

15/07/1615 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 ADOPT ARTICLES 26/04/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR WILLIAM HEMMINGS HOGAN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SHORE

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPANS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOULELES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS KALTMAN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR YVES LUC REGNIERS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CONSOLIDATION SUB-DIVISION 11/03/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM - MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CHESAPEAKE LIMITED MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NOTTINGHAMSHIRE NG8 6AW

View Document

13/04/1513 April 2015 11/03/2015

View Document

13/04/1513 April 2015 SOLVENCY STATEMENT DATED 10/03/15

View Document

13/04/1513 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 207302868

View Document

13/04/1513 April 2015 STATEMENT BY DIRECTORS

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085688790004

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEETHAM

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED CHESAPEAKE FINANCE 2 LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085688790003

View Document

08/05/148 May 2014 SECOND FILING FOR FORM SH01

View Document

04/03/144 March 2014 ADOPT ARTICLES 14/02/2014

View Document

04/03/144 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 329896288.00

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DENNIS KALTMAN

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARC SHORE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR THOMAS SOULELES

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR RICHARD COPANS

View Document

27/02/1427 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 329896289

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085688790002

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM CHESAPEAKE LIMITED MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW UNITED KINGDOM

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

01/11/131 November 2013 COMPANY NAME CHANGED CHASE MIDCO 2 LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

21/10/1321 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 164948144

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ERIC JOHN KUMP

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MICHAEL CHEETHAM

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLES

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR RICKI BRENT SMITH

View Document

15/07/1315 July 2013 ALTER ARTICLES 02/07/2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085688790001

View Document

19/06/1319 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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