Company NameLogo Packaging International Holdings Limited
DirectorTerence Wade Koontz
Company StatusActive
Company Number08518644
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Terence Wade Koontz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Secretary NameMr Justin Schauer
StatusCurrent
Appointed31 December 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address5301 Lewis Road
Sandston
Virginia, 23150
United States
Director NameJames Dahmus
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleChief Financial Officer Of Sgs
Country of ResidenceUnited States
Correspondence AddressCitadel Trading Park Citadel Way
Garrison Road
Hull
HU9 1TQ
Director NameHenry Robert Baughman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2013(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address626 W. Main Street
Suite 500
Louisville
Ky, 40202
United States
Director NameMr Brian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameLuca Charles John Naccarato
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Secretary NameBenjamin Harmon
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address5301 Lewis Road
Sandston
Virginia, 23150
United States
Secretary NameRichard Russell Jones
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameMr David Joseph Scheve
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Director NameMr Jason Mark Helmkamp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2016(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 June 2017)
RoleAccounting And Finance
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMr Christopher Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead
Orchid Road
Hessle
HU13 0DH
Director NameMs Anna Marie Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH
Secretary NameMs Anna Morgan
StatusResigned
Appointed23 December 2019(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressSgs Bridgehead Orchid Road
Hull
East Riding Of Yorkshire
HU13 0DH

Location

Registered AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Multinational Conglomerate Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Net Worth£2,322,382
Current Liabilities£58,509

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

4 March 2022Delivered on: 10 March 2022
Persons entitled: Hps Investment Partners, Llc

Classification: A registered charge
Particulars: See clause 3.5 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture) including patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests. See clause 3.1 and 3.2 which creates a fixed charge and/or legal mortgage over mortgaged property (as defined in the debenture) including present or future freehold or immovable property and interest in land or buildings and any fixtures, fittings, fixed plant or machinery from situated on or forming part of such real or immovable property and any other land with a fair market value of us$5,000,000 or more. For more detail, please refer to the debenture.
Outstanding

Filing History

14 December 2023Cessation of Multinational Conglomerate Coöperatief U.A. as a person with significant control on 12 December 2023 (1 page)
14 December 2023Notification of Sgs International Llc as a person with significant control on 12 December 2023 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (22 pages)
10 May 2023Full accounts made up to 31 December 2021 (21 pages)
5 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 May 2023Register inspection address has been changed from 40 Springfield Way Anlaby Hull HU10 6RJ England to Citadel House 58 High Street Hull HU1 1QE (1 page)
4 May 2023Cessation of Victor Khosla as a person with significant control on 12 February 2018 (1 page)
4 May 2023Notification of Multinational Conglomerate Coöperatief U.A. as a person with significant control on 6 April 2016 (2 pages)
11 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
10 March 2022Registration of charge 085186440001, created on 4 March 2022 (47 pages)
2 March 2022Cessation of Sgs International Llc as a person with significant control on 12 February 2018 (1 page)
1 March 2022Notification of Victor Khosla as a person with significant control on 12 February 2018 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
23 August 2021Registered office address changed from Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH England to Sgs Hull Brewery House Silvester Street Hull HU1 3HA on 23 August 2021 (1 page)
3 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (21 pages)
6 July 2020Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page)
6 July 2020Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 May 2020Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ (1 page)
7 January 2020Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages)
7 January 2020Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page)
7 January 2020Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages)
7 January 2020Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (20 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page)
24 January 2019Appointment of Mr Richard Russell Jones as a director on 31 December 2018 (2 pages)
21 January 2019Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page)
21 January 2019Appointment of Mr Justin Schauer as a secretary on 31 December 2018 (2 pages)
3 August 2018Full accounts made up to 31 December 2017 (32 pages)
31 July 2018Termination of appointment of Christopher Black as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Terence Wade Koontz as a director on 31 July 2018 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 6,355,421
(3 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages)
14 June 2017Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page)
14 June 2017Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
23 November 2016Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages)
23 November 2016Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages)
22 November 2016Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page)
22 November 2016Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Secretary's details changed for Richard Russell Jones on 18 April 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Secretary's details changed for Richard Russell Jones on 18 April 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
10 May 2016Director's details changed for Mr Brian Mcgrath on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Luca Charles John Naccarato on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Luca Charles John Naccarato on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Brian Mcgrath on 18 April 2016 (2 pages)
5 May 2016Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
2 March 2015Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages)
2 March 2015Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Termination of appointment of James Dahmus as a director (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Termination of appointment of James Dahmus as a director (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
5 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
5 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
7 May 2013Incorporation (34 pages)
7 May 2013Incorporation (34 pages)