TRILOGY LOGISTICS REIT LIMITED
Overview
| Company Name | TRILOGY LOGISTICS REIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04330721 |
| 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 TRILOGY LOGISTICS REIT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TRILOGY LOGISTICS REIT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILOGY LOGISTICS REIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THREADNEEDLE CURTIS LIMITED | Aug 10, 2020 | Aug 10, 2020 |
| MAG INVESTMENT ASSETS LIMITED | Mar 22, 2019 | Mar 22, 2019 |
| MAG INVESTMENT ASSETS PLC | Mar 22, 2019 | Mar 22, 2019 |
| THE MANCHESTER AIRPORT GROUP PLC | Jan 29, 2002 | Jan 29, 2002 |
| MANCHESTER AIRPORT GROUP PLC | Nov 28, 2001 | Nov 28, 2001 |
What are the latest accounts for TRILOGY LOGISTICS REIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for TRILOGY LOGISTICS REIT LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for TRILOGY LOGISTICS REIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Mark Alexander Rigg as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 05, 2025 | 36 pages | AA | ||||||||||
Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Russell Coke as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Murray Jones as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lauder as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Certificate of change of name Company name changed threadneedle curtis LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Apr 05, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 043307210011, created on May 10, 2024 | 71 pages | MR01 | ||||||||||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 043307210010, created on Jan 25, 2024 | 15 pages | MR01 | ||||||||||
Full accounts made up to Apr 05, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Shazna Karim as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Kaye as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 05, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 05, 2021 | 35 pages | AA | ||||||||||
Who are the officers of TRILOGY LOGISTICS REIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KARIM, Shazna | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 301765840001 | |||||||||||
| COKE, James Russell | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 306310370001 | |||||||||
| JONES, Robin Murray | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 321361390001 | |||||||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 190502930001 | |||||||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 275318110012 | |||||||||
| WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 276388590001 | |||||||||
| KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 273116040001 | |||||||||||
| MANCHESTER PROFESSIONAL SERVICES LTD | Secretary | Albert Square PO BOX 532 M60 2LA Manchester Manchester Own Hall Greater Manchester United Kingdom |
| 69157750001 | ||||||||||
| BURNS, Rowena | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 107366640001 | ||||||||||
| CHAMBERS, Stuart John | Director | Olympic House Manchester Airport M90 1QX Manchester The Manchester Airport Group Plc Greater Manchester England | England | British | 150104310001 | |||||||||
| COATES, Penny Ann | Director | Building 34 Nottingham East Midlands Airport DE74 2SA Castle Donington Derby | England | British | 110966770002 | |||||||||
| CORNISH, Andrew John | Director | Olympic House Manchester Airport M90 1QX Manchester | England | British | 107222230002 | |||||||||
| CORNISH, Charles Thomas | Director | c/o The Manchester Airport Group Plc Floor Olympic House Manchester Airport M90 1QX Manchester 6th Greater Manchester United Kingdom | United Kingdom | British | 95151280004 | |||||||||
| DAVIES, Michael Thomas | Director | c/o The Manchester Airport Group Plc Floor Olympic House Manchester Airport M90 1QX Manchester 6th Greater Manchester United Kingdom | England | British | 50770000009 | |||||||||
| DUNCAN, Kenneth | Director | 4th Floor Olympic House Manchester Airport M90 1QX Manchester The Manchester Airport Group | United Kingdom | British | 130447160001 | |||||||||
| GODDARD, David | Director | Olympic House Manchester Airport M90 1QX Manchester The Manchester Airport Group Plc Greater Manchester | England | Btirish | 150090470001 | |||||||||
| GOODDIE, Michael John | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 80195550004 | ||||||||||
| HANCOCK, John Michael | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 63302170005 | ||||||||||
| HANCOX, Michael John | Director | c/o The Manchester Airport Group Plc Floor Olympic House Manchester Airport M90 1QX Manchester 6th Greater Manchester United Kingdom | United Kingdom | British | 118950480004 | |||||||||
| HARRISON, Brian, Councillor | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 58719260002 | ||||||||||
| HIGGINBOTHAM, Matthew John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 296751190001 | |||||||||
| HINDS, Charles William Victor | Director | 10 Chelford Drive Swinton M27 9HJ Salford | United Kingdom | British | 35404370001 | |||||||||
| HOWARTH, Robert Lever, Councillor | Director | 93 Markland Hill BL1 5EQ Bolton Greater Manchester | British | 11262090001 | ||||||||||
| HUNTER, Mark, Cllr | Director | 34 Cote Green Road Marple Bridge SK6 5EW Stockport Cheshire | British | 79197410001 | ||||||||||
| JONES, Alan | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 96040250001 | ||||||||||
| KELLER, Joyce Enid, Councillor | Director | 14 Nan Nook Road Northern Moor M23 9BZ Manchester | United Kingdom | British | 32730760001 | |||||||||
| KENNEDY, David Mario | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 51133760002 | ||||||||||
| LANCASTER, David Anthony | Director | 222 Barton Lane Eccles M30 0HJ Greater Manchester Lancashire | United Kingdom | British | 21837750001 | |||||||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 175361690001 | |||||||||
| LEESE, Richard Charles | Director | Manchester Airport M90 1QX Manchesster 6th Floor, Olympic House England | England | British | 154488640001 | |||||||||
| MARSHALL, Thomas Warwick | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport | British | 14206840004 | ||||||||||
| MEDLICOTT, Michael Geoffrey | Director | The Manchester Airports Group 6th Floor Olympic House M90 1QX Manchester Airport, Manchester | England | British | 17500680003 | |||||||||
| MILLARD, Brian John, Dr | Director | 16 Queensgate Bramhall SK7 1JT Stockport Cheshire | British | 11484750001 | ||||||||||
| MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 65250860003 | |||||||||
| MUIRHEAD, Geoffrey | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | England | British | 39144080002 |
Who are the persons with significant control of TRILOGY LOGISTICS REIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Asset Management Holdings Limited | Aug 07, 2020 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Threadneedle Property Investments Limited | Aug 07, 2020 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Manchester Airport Group Investments Limited | Apr 06, 2016 | Olympic House Manchester Airport M90 1QX Manchester 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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