About

Registered Number: 03006990
Date of Incorporation: 06/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Packaging Innovation Ltd was registered on 06 January 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 9 directors listed as Griffin, Christopher John, Griffin, Christopher John, Kelsey, Stephen Frederick, Obrien, Gerald Michael, Chew, Jeffrey, Williams, Donald Wilfred Robert, Bridgman, Amy Susannah, Crowther, Ian Hayward, Krejberg, Kirsten in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Christopher John 10 April 1995 - 1
KELSEY, Stephen Frederick 10 April 1995 - 1
OBRIEN, Gerald Michael 10 April 1995 - 1
BRIDGMAN, Amy Susannah 01 September 2005 25 May 2012 1
CROWTHER, Ian Hayward 10 April 1995 20 June 1997 1
KREJBERG, Kirsten 26 March 2008 26 November 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Christopher John 30 June 2014 - 1
CHEW, Jeffrey 01 March 2007 30 June 2014 1
WILLIAMS, Donald Wilfred Robert 20 June 1997 06 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 25 June 2020
MR04 - N/A 22 May 2020
MR04 - N/A 22 May 2020
CS01 - N/A 15 May 2020
MR04 - N/A 23 April 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 26 November 2019
MR01 - N/A 11 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 January 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 18 December 2016
AA - Annual Accounts 05 July 2016
MR04 - N/A 15 June 2016
AR01 - Annual Return 07 January 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AA - Annual Accounts 12 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 26 March 2015
AP03 - Appointment of secretary 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA01 - Change of accounting reference date 06 November 2014
SH06 - Notice of cancellation of shares 27 March 2014
SH03 - Return of purchase of own shares 27 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 22 November 2013
RESOLUTIONS - N/A 02 July 2013
SH06 - Notice of cancellation of shares 02 July 2013
SH03 - Return of purchase of own shares 02 July 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 02 December 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 October 2010
CH03 - Change of particulars for secretary 13 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 17 January 2004
363a - Annual Return 29 April 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 06 March 2002
363a - Annual Return 17 January 2002
395 - Particulars of a mortgage or charge 13 July 2001
RESOLUTIONS - N/A 23 May 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 26 January 2001
RESOLUTIONS - N/A 20 September 2000
MEM/ARTS - N/A 20 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 March 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 22 July 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 08 September 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 02 February 1997
287 - Change in situation or address of Registered Office 24 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 18 February 1996
395 - Particulars of a mortgage or charge 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1995
CERTNM - Change of name certificate 15 May 1995
288 - N/A 15 May 1995
RESOLUTIONS - N/A 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1995
123 - Notice of increase in nominal capital 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
RESOLUTIONS - N/A 04 May 1995
MEM/ARTS - N/A 04 May 1995
288 - N/A 04 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
NEWINC - New incorporation documents 06 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 20 September 2011 Fully Satisfied

N/A

Debenture 19 August 2011 Fully Satisfied

N/A

Debenture 26 June 2001 Fully Satisfied

N/A

Fixed and floating charge 27 July 1995 Fully Satisfied

N/A

Legal charge 12 April 1995 Fully Satisfied

N/A

Fixed and floating charge 12 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.