GEODIS UNITED KINGDOM LIMITED
Overview
Company Name | GEODIS UNITED KINGDOM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01912705 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEODIS UNITED KINGDOM LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Sea and coastal freight water transport (50200) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is GEODIS UNITED KINGDOM LIMITED located?
Registered Office Address | 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park HP12 3RE High Wycombe United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEODIS UNITED KINGDOM LIMITED?
Company Name | From | Until |
---|---|---|
GEODIS UK LIMITED | Feb 13, 2002 | Feb 13, 2002 |
CAVEWOOD LIMITED | Jan 01, 1997 | Jan 01, 1997 |
CAVE WOOD TRANSPORT LIMITED | Nov 11, 1985 | Nov 11, 1985 |
CAVE WOOD TRANSPORT (HOLDINGS) LIMITED | Aug 30, 1985 | Aug 30, 1985 |
CITYRIVER LIMITED | May 10, 1985 | May 10, 1985 |
What are the latest accounts for GEODIS UNITED KINGDOM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2018 |
What is the status of the latest confirmation statement for GEODIS UNITED KINGDOM LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for GEODIS UNITED KINGDOM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of Stephane Cassagne as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jean-Eudes Emmanuel Reginald Augustin Godefroid as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr David-Olivier Tarac as a director on May 31, 2024 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Change of details for French State as a person with significant control on Jun 20, 2023 | 2 pages | PSC06 | ||
Notification of French State as a person with significant control on Apr 06, 2016 | 2 pages | PSC03 | ||
Withdrawal of a person with significant control statement on May 25, 2023 | 2 pages | PSC09 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid on Jun 21, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Robert Huw Cousins on Jun 21, 2022 | 1 pages | CH03 | ||
Registered office address changed from , Geodis Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA to 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on Oct 20, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Full accounts made up to Dec 29, 2018 | 36 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GEODIS UNITED KINGDOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUSINS, Robert Huw | Secretary | Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park HP12 3RE High Wycombe 3 United Kingdom | 165602040001 | |||||||
TARAC, David-Olivier | Director | Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park HP12 3RE High Wycombe 3 United Kingdom | France | French | Accountant/Cfo | 330518500001 | ||||
BERESFORD, Anthony David | Secretary | Pound Farm Wearne TA10 0QJ Langport Somerset | British | Chartered Accountant | 26984250001 | |||||
BRIGGS, William Roberts | Secretary | Druels Lodge Bledlow Ridge HP14 4AA High Wycombe Buckinghamshire | British | 14174270001 | ||||||
CHARLERY DE LA MASSELIERE, Beatrice | Secretary | c/o Geodis Uk Limited Coronation Road Cressex Business Park HP12 3TW High Wycombe United Kingdom | British | 155727830001 | ||||||
MACKENZIE, Steven | Secretary | 10 Norman Keep RG42 7UY Warfield Berkshire | British | Financial Director | 99505840003 | |||||
MELUNSKY, David Joseph | Secretary | 56 Temple Sheen Road SW14 7QG London | British | Chartered Accountant | 54140860001 | |||||
SLAMA, Philippe Hassene | Secretary | Elers Road W13 9QA Ealing 3 London | French | Accountant | 123419270003 | |||||
ALLAVENE, Didier Robert Nicolas | Director | 34 Rue Poussin FOREIGN Paris 75016 France | French | Transport Executive | 14463420001 | |||||
BERESFORD, Anthony David | Director | Pound Farm Wearne TA10 0QJ Langport Somerset | British | Chartered Accountant | 26984250001 | |||||
BLAKELEY, Allan | Director | Coronation Road HP12 3TA High Wycombe Geodis Uk Limited Bucks | United Kingdom | British | Managing Director | 235149560001 | ||||
BRANCHE, Francois | Director | 16 Passage Charles Albert 75018 FOREIGN Paris France | French | Chairman Of Calberson | 71388890002 | |||||
BRANCHE, Francois | Director | 12 Rue Elvezir Paris 75003 France | French | Transport Executive | 71388890001 | |||||
BRIGGS, William Roberts | Director | Druels Lodge Bledlow Ridge HP14 4AA High Wycombe Buckinghamshire | British | Chartered Accountant | 14174270001 | |||||
BROUSSAUD, Charles Henri | Director | C/O 183 Avenue De Clichy FOREIGN Paris 17 France | French | Transport Executive | 57104640001 | |||||
CASSAGNE, Stephane | Director | Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park HP12 3RE High Wycombe 3 United Kingdom | France | French | Executive Vice President Distribution & Express | 264751190001 | ||||
CAVE-WOOD, Geoffrey Peter | Director | Chevin Hervines Road HP6 5HS Amersham Buckinghamshire | British | International Transport Executive | 13196490001 | |||||
CHARLERY DE LA MASSELIERE, Beatrice | Director | c/o Geodis Uk Limited Coronation Road Cressex Business Park HP12 3TW High Wycombe United Kingdom | United Kingdom | French | Finance Director | 155717360001 | ||||
CHEVALIER, Philippe | Director | Le Bas Villiers 86210 Vounevil Sur Vienne 86210 Vounevil Sur Vienne France | French | Manager | 53133410001 | |||||
COOK, Raymond | Director | 16 Warren Wood Drive HP11 1DZ High Wycombe Buckinghamshire | British | Traffic Director | 14174280003 | |||||
CUTHBERT, James Allan | Director | 9 Bicester Road Long Crendon HP18 9BW Aylesbury Buckinghamshire | United Kingdom | British | Managing Director | 82485770005 | ||||
CUTHBERT, James Allan | Director | 18 Camborne Avenue HP21 7PF Aylesbury Buckinghamshire | British | Commercial Director | 56261570001 | |||||
DUTOYA, Jean-Marie Henri | Director | 1 Rue Marcelin Berthelot Montreuil 93100 France | French | Managing Director | 72318820001 | |||||
ELISSECHE, Jean | Director | 14 Rue Fulton 75013 Paris France | French | Manager | 53133460001 | |||||
GIBERT, Pascal Raymond | Director | 3 Rue Jeanned'Arc Sevres 92310 Franch | French | Chairman Bourgey Montreuil- Fu | 70458970002 | |||||
GODEFROID, Jean-Eudes Emmanuel Reginald Augustin | Director | Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park HP12 3RE High Wycombe 3 United Kingdom | France | French | Finance Director | 256734380001 | ||||
GRESSIER, Claude Marie Edmond | Director | 2 Rue De La Tranquillite 78000 Versailles France | French | Director Geodis | 53133380001 | |||||
JEAN-MICHEL, Mauvilly | Director | 72 Rue Notre Dame Des Champs Paris 75006 France | French | Director | 39860550001 | |||||
LANDRIN, Marc Maurice | Director | C/O Bernis Zi Nord Bp 135 FOREIGN Lomoges 87004 France | French | Transport Executive | 14463470001 | |||||
LAUFER, Yves Pierre | Director | Zac Paris Nord Ii 64 Avenue De Lane Plaine De France Bp5 FOREIGN Roissy Cdg Cedex 95948 France | French | Transport Executive | 50556450001 | |||||
LE VOT, Jean | Director | 17 Hellyer Way SL8 5XL Bourne End Buckinghamshire | French | Company Director | 60815530001 | |||||
LELARGE, Baudouim | Director | 31 Rivercourt Road Hammersmith W6 9TF London | British | Managing Director | 35432910001 | |||||
MACKENZIE, Steven | Director | 10 Norman Keep RG42 7UY Warfield Berkshire | British | Accountant | 99505840003 | |||||
MAINDS, Paul Edward | Director | Millers Barn Wood End Medmenham SL7 2HW Marlow Buckinghamshire | United Kingdom | British | International Transport Executive | 77916530001 | ||||
MANDRIN, Bruno Jean | Director | Coronation Road Cressex Business Park HP12 3TW High Wycombe C/O Geodis Uk Limited Buckinghamshire England | France | French | Director | 165601970001 |
Who are the persons with significant control of GEODIS UNITED KINGDOM LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
French State | Apr 06, 2016 | 55 Rue Du Faubourg Saint-Honore 75008 Paris Presidence De La Republique Francaise France | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for GEODIS UNITED KINGDOM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0