Company NameArdagh Metal Packaging Holdings UK Limited
Company StatusActive
Company Number09609680
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Previous NamesOressa Limited and Ardagh Metal Beverage Holdings UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameStuart Mark Santon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr David Kenneth Wall
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCeo Metal Division
Country of ResidenceIreland
Correspondence Address10 Portman Square
London
W1H 6AZ
Director NameMr Keith Jeffrey Swindell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Portman Square
London
W1H 6AZ
Director NameMr John Passant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArdagh Group Headlands Lane
Knottingley
WF11 0HP

Location

Registered AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

27 September 2022Delivered on: 30 September 2022
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge.
Outstanding
31 August 2022Delivered on: 13 September 2022
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge(s) contains floating charge(s) contains negative pledge(s).
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2021Delivered on: 5 July 2021
Persons entitled: Citibank, N.A., London Branch, as Fixed Asset Security Agent for the Secured Parties.

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details.
Outstanding
16 March 2017Delivered on: 30 March 2017
Persons entitled: Citibank, N.A., London Branch, as Security Trustee for the Secured Creditors as Appointed Under the Intercreditor Agreement (Defined in the Instrument).

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future (for more details please refer to the instrument).
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (24 pages)
21 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 December 2021 (26 pages)
30 September 2022Registration of charge 096096800007, created on 27 September 2022 (19 pages)
13 September 2022Registration of charge 096096800006, created on 31 August 2022 (18 pages)
29 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
15 February 2022Company name changed ardagh metal beverage holdings uk LIMITED\certificate issued on 15/02/22
  • RES15 ‐ Change company name resolution on 2022-02-01
(2 pages)
15 February 2022Change of name notice (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (28 pages)
26 October 2021Change of details for Ardagh Metal Packaging S.A. as a person with significant control on 5 August 2021 (2 pages)
26 October 2021Cessation of Ardagh Group S.A. as a person with significant control on 5 August 2021 (1 page)
26 October 2021Notification of Ardagh Metal Packaging S.A. as a person with significant control on 5 August 2021 (2 pages)
10 August 2021Registration of charge 096096800005, created on 6 August 2021 (42 pages)
14 July 2021Cessation of Ardagh Metal Holdings Limited as a person with significant control on 6 April 2016 (1 page)
9 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 July 2021Appointment of Stuart Mark Santon as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of John Passant as a director on 30 June 2021 (1 page)
5 July 2021Registration of charge 096096800004, created on 29 June 2021 (44 pages)
16 June 2021Notification of Ardagh Group S.A. as a person with significant control on 15 March 2017 (4 pages)
15 June 2021Satisfaction of charge 096096800001 in full (1 page)
15 June 2021Satisfaction of charge 096096800002 in full (1 page)
15 June 2021Satisfaction of charge 096096800003 in full (1 page)
4 January 2021Full accounts made up to 31 December 2019 (28 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 July 2020Registration of charge 096096800003, created on 2 July 2020 (18 pages)
6 November 2019Registration of charge 096096800002, created on 25 October 2019 (57 pages)
1 November 2019Termination of appointment of David Kenneth Wall as a director on 30 September 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
17 July 2019Change of details for Ardagh Metal Beverage Holdings Limited as a person with significant control on 12 September 2017 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
14 February 2019Registered office address changed from 10 Portman Square London W1H 6AZ United Kingdom to Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB on 14 February 2019 (1 page)
29 October 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Termination of appointment of Keith Jeffrey Swindell as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages)
2 October 2017Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Jody Clarke as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Jody Clarke as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Keith Jeffrey Swindell as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 June 2017Memorandum and Articles of Association (19 pages)
1 June 2017Memorandum and Articles of Association (19 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 March 2017Registration of charge 096096800001, created on 16 March 2017 (47 pages)
30 March 2017Registration of charge 096096800001, created on 16 March 2017 (47 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Memorandum and Articles of Association (19 pages)
27 June 2016Memorandum and Articles of Association (19 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Company name changed oressa LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-18
(2 pages)
11 June 2016Company name changed oressa LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-18
(2 pages)
11 June 2016Change of name notice (2 pages)
12 May 2016Appointment of Mr Mark Rozmus as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Keith Jeffrey Swindell as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr John Passant as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Mark Rozmus as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr John Passant as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Keith Jeffrey Swindell as a director on 12 May 2016 (2 pages)
6 April 2016Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages)
14 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
14 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(34 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(34 pages)