TRILOGY LOGISTICS REIT LIMITED

TRILOGY LOGISTICS REIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRILOGY LOGISTICS REIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04330721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRILOGY LOGISTICS REIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREADNEEDLE CURTIS LIMITEDAug 10, 2020Aug 10, 2020
    MAG INVESTMENT ASSETS LIMITEDMar 22, 2019Mar 22, 2019
    MAG INVESTMENT ASSETS PLCMar 22, 2019Mar 22, 2019
    THE MANCHESTER AIRPORT GROUP PLCJan 29, 2002Jan 29, 2002
    MANCHESTER AIRPORT GROUP PLCNov 28, 2001Nov 28, 2001

    What are the latest accounts for TRILOGY LOGISTICS REIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for TRILOGY LOGISTICS REIT LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for TRILOGY LOGISTICS REIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Mark Alexander Rigg as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Apr 05, 2025

    36 pagesAA

    Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC05

    Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC05

    Change of details for Threadneedle Property Investments Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC05

    Change of details for Threadneedle Asset Management Holdings Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Russell Coke as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr Robin Murray Jones as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Stephen Lauder as a director on Mar 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Certificate of change of name

    Company name changed threadneedle curtis LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name notice

    CONNOT

    Full accounts made up to Apr 05, 2024

    36 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Registration of charge 043307210011, created on May 10, 2024

    71 pagesMR01

    Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023

    2 pagesCH01

    Registration of charge 043307210010, created on Jan 25, 2024

    15 pagesMR01

    Full accounts made up to Apr 05, 2023

    34 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Shazna Karim as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Alan Kaye as a secretary on Nov 01, 2022

    1 pagesTM02

    Full accounts made up to Apr 05, 2022

    32 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    3 pagesCS01

    Full accounts made up to Apr 05, 2021

    35 pagesAA

    Who are the officers of TRILOGY LOGISTICS REIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARIM, Shazna
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    301765840001
    COKE, James Russell
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish306310370001
    JONES, Robin Murray
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish321361390001
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish190502930001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish275318110012
    WEEKS, Thomas William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish276388590001
    KAYE, Alan
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    273116040001
    MANCHESTER PROFESSIONAL SERVICES LTD
    Albert Square
    PO BOX 532
    M60 2LA Manchester
    Manchester Own Hall
    Greater Manchester
    United Kingdom
    Secretary
    Albert Square
    PO BOX 532
    M60 2LA Manchester
    Manchester Own Hall
    Greater Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01997391
    69157750001
    BURNS, Rowena
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British107366640001
    CHAMBERS, Stuart John
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group Plc
    Greater Manchester
    England
    Director
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group Plc
    Greater Manchester
    England
    EnglandBritish150104310001
    COATES, Penny Ann
    Building 34 Nottingham East Midlands
    Airport
    DE74 2SA Castle Donington
    Derby
    Director
    Building 34 Nottingham East Midlands
    Airport
    DE74 2SA Castle Donington
    Derby
    EnglandBritish110966770002
    CORNISH, Andrew John
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    Director
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    EnglandBritish107222230002
    CORNISH, Charles Thomas
    c/o The Manchester Airport Group Plc
    Floor
    Olympic House Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    Director
    c/o The Manchester Airport Group Plc
    Floor
    Olympic House Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    United KingdomBritish95151280004
    DAVIES, Michael Thomas
    c/o The Manchester Airport Group Plc
    Floor
    Olympic House Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    Director
    c/o The Manchester Airport Group Plc
    Floor
    Olympic House Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    EnglandBritish50770000009
    DUNCAN, Kenneth
    4th Floor Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group
    Director
    4th Floor Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group
    United KingdomBritish130447160001
    GODDARD, David
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group Plc
    Greater Manchester
    Director
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    The Manchester Airport Group Plc
    Greater Manchester
    EnglandBtirish150090470001
    GOODDIE, Michael John
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British80195550004
    HANCOCK, John Michael
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British63302170005
    HANCOX, Michael John
    c/o The Manchester Airport Group Plc
    Floor Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    Director
    c/o The Manchester Airport Group Plc
    Floor Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th
    Greater Manchester
    United Kingdom
    United KingdomBritish118950480004
    HARRISON, Brian, Councillor
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British58719260002
    HIGGINBOTHAM, Matthew John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish296751190001
    HINDS, Charles William Victor
    10 Chelford Drive
    Swinton
    M27 9HJ Salford
    Director
    10 Chelford Drive
    Swinton
    M27 9HJ Salford
    United KingdomBritish35404370001
    HOWARTH, Robert Lever, Councillor
    93 Markland Hill
    BL1 5EQ Bolton
    Greater Manchester
    Director
    93 Markland Hill
    BL1 5EQ Bolton
    Greater Manchester
    British11262090001
    HUNTER, Mark, Cllr
    34 Cote Green Road
    Marple Bridge
    SK6 5EW Stockport
    Cheshire
    Director
    34 Cote Green Road
    Marple Bridge
    SK6 5EW Stockport
    Cheshire
    British79197410001
    JONES, Alan
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British96040250001
    KELLER, Joyce Enid, Councillor
    14 Nan Nook Road
    Northern Moor
    M23 9BZ Manchester
    Director
    14 Nan Nook Road
    Northern Moor
    M23 9BZ Manchester
    United KingdomBritish32730760001
    KENNEDY, David Mario
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British51133760002
    LANCASTER, David Anthony
    222 Barton Lane
    Eccles
    M30 0HJ Greater Manchester
    Lancashire
    Director
    222 Barton Lane
    Eccles
    M30 0HJ Greater Manchester
    Lancashire
    United KingdomBritish21837750001
    LAUDER, Stephen
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish175361690001
    LEESE, Richard Charles
    Manchester Airport
    M90 1QX Manchesster
    6th Floor, Olympic House
    England
    Director
    Manchester Airport
    M90 1QX Manchesster
    6th Floor, Olympic House
    England
    EnglandBritish154488640001
    MARSHALL, Thomas Warwick
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    British14206840004
    MEDLICOTT, Michael Geoffrey
    The Manchester Airports Group
    6th Floor Olympic House
    M90 1QX Manchester Airport, Manchester
    Director
    The Manchester Airports Group
    6th Floor Olympic House
    M90 1QX Manchester Airport, Manchester
    EnglandBritish17500680003
    MILLARD, Brian John, Dr
    16 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    Director
    16 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    British11484750001
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish65250860003
    MUIRHEAD, Geoffrey
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    EnglandBritish39144080002

    Who are the persons with significant control of TRILOGY LOGISTICS REIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Asset Management Holdings Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Aug 07, 2020
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland, Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03554212
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Threadneedle Property Investments Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Aug 07, 2020
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland, Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01497014
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Manchester Airport Group Investments Limited
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th Floor
    England
    Apr 06, 2016
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08338555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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