LONDON LOGISTICS NOMINEES B LIMITED

LONDON LOGISTICS NOMINEES B LIMITED

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

    Company NameLONDON LOGISTICS NOMINEES B LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04334824
    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 LONDON LOGISTICS NOMINEES B LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LONDON LOGISTICS NOMINEES B LIMITED located?

    Registered Office Address
    72 Broadwick Street
    W1F 9QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON LOGISTICS NOMINEES B LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRPORT INDUSTRIAL NOMINEES B LIMITEDApr 03, 2002Apr 03, 2002
    REALBREEZE LIMITEDDec 05, 2001Dec 05, 2001

    What are the latest accounts for LONDON LOGISTICS NOMINEES B LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDON LOGISTICS NOMINEES B LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for LONDON LOGISTICS NOMINEES B LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    2 pagesMR04

    Appointment of Mr Nicholas James Patrick Ireland as a director on Dec 19, 2025

    2 pagesAP01

    Confirmation statement made on Dec 05, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Certificate of change of name

    Company name changed airport industrial nominees b LIMITED\certificate issued on 03/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2025

    RES15

    Change of details for Airport Industrial Gp Limited as a person with significant control on May 30, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Change of details for Airport Industrial Gp Limited as a person with significant control on Feb 16, 2024

    2 pagesPSC05

    Registered office address changed from 3rd Floor, 6 Duke Street St James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on Feb 16, 2024

    1 pagesAD01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Change of details for Airport Industrial Gp Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Termination of appointment of Cameron Shaun Murray as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Simon Brett Moscow as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of James Alexander Britton as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr James William David Watson as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Henry Bell Franklin as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Alasdair David Evans as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr James Angus Dunlop as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mrs Petrina Marie Austin as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 3rd Floor, 6 Duke Street St James's London SW1Y 6BN on Jul 05, 2023

    1 pagesAD01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of LONDON LOGISTICS NOMINEES B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Petrina Marie, Ms.
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish198857650001
    DUNLOP, James Angus
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish141588110002
    EVANS, Alasdair David
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    United KingdomBritish130019430001
    FRANKLIN, Henry Bell
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    United KingdomBritish263209650001
    IRELAND, Nicholas James Patrick
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    ScotlandBritish344230820001
    WATSON, James William David
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    United KingdomBritish98243980003
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British93200700002
    GREIG, Kenneth John
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    Secretary
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    British85740350001
    ROBBERS, Simone
    56 Marchmont Road
    EH9 1HS Edinburgh
    Secretary
    56 Marchmont Road
    EH9 1HS Edinburgh
    British90779570001
    SMITH, Kate Susan
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    Secretary
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    British160995180001
    TALBOT, Alison Janet
    51 Gateside Avenue
    EH41 3SE Haddington
    East Lothian
    Secretary
    51 Gateside Avenue
    EH41 3SE Haddington
    East Lothian
    British57177110001
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRITTON, James Alexander
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish294323760001
    CHANNING, Michael Francis Arthur
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    Director
    19 Seton Place
    EH9 2JT Edinburgh
    Midlothian
    United KingdomBritish101660670001
    FERGUSON, James Gerard
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    United KingdomBritish100078130002
    IRELAND, Nicholas James Patrick
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish171384490002
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritish61231540001
    MATTHEWS, Robert John
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    British81071640003
    MATTHEWS, Robert John
    Stirling Road
    EH5 3HZ Edinburgh
    13
    Director
    Stirling Road
    EH5 3HZ Edinburgh
    13
    British81071640002
    MOSCOW, Simon Brett
    St James's
    SW1Y 6BN London
    3rd Floor, 6 Duke Street
    England
    Director
    St James's
    SW1Y 6BN London
    3rd Floor, 6 Duke Street
    England
    United KingdomBritish199954440001
    MURRAY, Cameron Shaun
    St James's
    SW1Y 6BN London
    3rd Floor, 6 Duke Street
    England
    Director
    St James's
    SW1Y 6BN London
    3rd Floor, 6 Duke Street
    England
    ScotlandBritish190158150001
    O'HALLORAN, John Stephen
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Irish132568390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LONDON LOGISTICS NOMINEES B LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tritax London Logistics Gp Limited
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Apr 06, 2016
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House Uk
    Registration Number04067883
    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