About

Registered Number: 02014441
Date of Incorporation: 25/04/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: SMURFIT KAPPA UK LTD, Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF

 

Founded in 1986, Smurfit Kappa Investments Uk Ltd has its registered office in Liverpool. Hales, Nicola is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALES, Nicola 16 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 24 April 2019
SH19 - Statement of capital 09 January 2019
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 16 July 2018
CH03 - Change of particulars for secretary 11 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 30 October 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 16 March 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
RESOLUTIONS - N/A 07 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AUD - Auditor's letter of resignation 16 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
363s - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
MEM/ARTS - N/A 19 July 2006
CERTNM - Change of name certificate 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 13 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 12 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 01 August 1996
288 - N/A 07 May 1996
363s - Annual Return 23 November 1995
SA - Shares agreement 11 September 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 September 1995
88(2)P - N/A 09 August 1995
RESOLUTIONS - N/A 26 July 1995
123 - Notice of increase in nominal capital 21 July 1995
AA - Annual Accounts 14 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 05 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
363s - Annual Return 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
123 - Notice of increase in nominal capital 18 January 1994
88(2)P - N/A 17 January 1994
AA - Annual Accounts 16 January 1994
RESOLUTIONS - N/A 14 December 1993
RESOLUTIONS - N/A 14 December 1993
SA - Shares agreement 22 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 January 1993
363b - Annual Return 15 December 1992
288 - N/A 14 December 1992
88(2)P - N/A 24 November 1992
AA - Annual Accounts 24 November 1992
288 - N/A 15 July 1992
288 - N/A 10 June 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
AA - Annual Accounts 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
363a - Annual Return 19 February 1991
288 - N/A 02 April 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 12 April 1989
288 - N/A 31 March 1989
287 - Change in situation or address of Registered Office 19 February 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 08 June 1988
288 - N/A 26 May 1988
CERTNM - Change of name certificate 15 September 1987
287 - Change in situation or address of Registered Office 11 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1987
RESOLUTIONS - N/A 25 June 1986
288 - N/A 25 June 1986
288 - N/A 25 June 1986
288 - N/A 25 June 1986
288 - N/A 25 June 1986
288 - N/A 25 June 1986
NEWINC - New incorporation documents 25 April 1986
MISC - Miscellaneous document 25 April 1986

Mortgages & Charges

Description Date Status Charge by
Northern irish mortgage of shares 19 November 2009 Fully Satisfied

N/A

Debenture 01 March 2006 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 16 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.