About

Registered Number: 01756276
Date of Incorporation: 26/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 8 St. Thomas Street, London, SE1 9RS,

 

Established in 1983, Arctic Paper Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Jarczynski, Michal Piotr, Langenskiold, Tom Fabian, Andreasson, Sverker Kjell, Buemann, Jens, Colyer, Garry Christopher, Edwards, Raymond, Jacobs, Marcus Hedley, Karlander, Hans Olof, Lofquist, Tor, Lubbert, Wolfgang, Ricketts, Simon Michael, Slowe, Robert David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARCZYNSKI, Michal Piotr 01 April 2019 - 1
LANGENSKIOLD, Tom Fabian 01 April 2019 - 1
ANDREASSON, Sverker Kjell 07 December 2006 04 September 2012 1
BUEMANN, Jens 24 April 2003 12 April 2006 1
COLYER, Garry Christopher 02 January 2007 02 September 2013 1
EDWARDS, Raymond 28 September 1992 01 June 1994 1
JACOBS, Marcus Hedley 28 September 1992 23 May 1994 1
KARLANDER, Hans Olof 09 August 2006 14 May 2012 1
LOFQUIST, Tor 05 March 2002 24 April 2003 1
LUBBERT, Wolfgang 14 May 2012 01 April 2019 1
RICKETTS, Simon Michael 14 February 2003 09 August 2006 1
SLOWE, Robert David 08 August 2006 02 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
AA - Annual Accounts 15 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
CERTNM - Change of name certificate 16 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 20 October 2000
AUD - Auditor's letter of resignation 09 February 2000
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
AA - Annual Accounts 01 September 1999
CERTNM - Change of name certificate 20 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 30 June 1996
288 - N/A 22 January 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 19 October 1995
CERTNM - Change of name certificate 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 17 October 1994
288 - N/A 14 September 1994
RESOLUTIONS - N/A 27 June 1994
MEM/ARTS - N/A 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
AA - Annual Accounts 22 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.