Company NameArdagh Metal Packaging Holdings Limited
DirectorsDavid Bourne and Oliver James Graham
Company StatusActive
Company Number13219492
CategoryPrivate Limited Company
Incorporation Date23 February 2021(3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Bourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ardagh Group 10 Portman Square
London
W1H 6AZ
Director NameMr Oliver James Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ardagh Group 10 Portman Square
London
W1H 6AZ
Secretary NameMs Mandeep Sarai
StatusCurrent
Appointed23 February 2021(same day as company formation)
RoleCompany Director
Correspondence AddressSixth Avenue Deeside Industrial Park
Deeside
CH5 2LB
Wales

Location

Registered AddressSixth 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 Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week 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
6 August 2021Delivered on: 10 August 2021
Persons entitled: Bank of America, N.A., in Its Capacity as Collateral Agent for Itself and for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2021Delivered on: 5 July 2021
Persons entitled: Citibank, N.A., London Branch, in Its Capacity as Fixed Asset Security Agent for the Super Senior Creditors and First Lien Creditors

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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (21 pages)
22 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • USD 1.05
(3 pages)
9 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
13 December 2022Full accounts made up to 31 December 2021 (22 pages)
30 September 2022Registration of charge 132194920006, created on 27 September 2022 (19 pages)
13 September 2022Registration of charge 132194920005, created on 31 August 2022 (18 pages)
20 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2022Statement of capital following an allotment of shares on 26 May 2022
  • USD 1.04
(3 pages)
7 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
31 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2021Statement by Directors (1 page)
22 December 2021Statement of capital on 22 December 2021
  • USD 1.03
(5 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2021Solvency Statement dated 16/12/21 (1 page)
21 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • USD 1.03
(3 pages)
26 October 2021Notification of 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)
14 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • USD 1.02
(4 pages)
14 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • USD 1.02
(4 pages)
14 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2021Registration of charge 132194920003, created on 6 August 2021 (39 pages)
10 August 2021Registration of charge 132194920004, created on 6 August 2021 (42 pages)
5 July 2021Registration of charge 132194920002, created on 29 June 2021 (41 pages)
5 July 2021Registration of charge 132194920001, created on 29 June 2021 (44 pages)
19 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • USD 1.01
(4 pages)
11 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
23 February 2021Incorporation
Statement of capital on 2021-02-23
  • USD 1
(37 pages)