LONDON LOGISTICS NOMINEES B LIMITED
Overview
| Company Name | LONDON LOGISTICS NOMINEES B LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04334824 |
| 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 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 Address | No |
What were the previous names of LONDON LOGISTICS NOMINEES B LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRPORT INDUSTRIAL NOMINEES B LIMITED | Apr 03, 2002 | Apr 03, 2002 |
| REALBREEZE LIMITED | Dec 05, 2001 | Dec 05, 2001 |
What are the latest accounts for LONDON LOGISTICS NOMINEES B LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONDON LOGISTICS NOMINEES B LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for LONDON LOGISTICS NOMINEES B LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr Nicholas James Patrick Ireland as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed airport industrial nominees b LIMITED\certificate issued on 03/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Airport Industrial Gp Limited as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Change of details for Airport Industrial Gp Limited as a person with significant control on Feb 16, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Airport Industrial Gp Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Cameron Shaun Murray as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Brett Moscow as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Alexander Britton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James William David Watson as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Henry Bell Franklin as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alasdair David Evans as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Angus Dunlop as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Petrina Marie Austin as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LONDON LOGISTICS NOMINEES B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Petrina Marie, Ms. | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | England | British | 198857650001 | |||||||||
| DUNLOP, James Angus | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | England | British | 141588110002 | |||||||||
| EVANS, Alasdair David | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | United Kingdom | British | 130019430001 | |||||||||
| FRANKLIN, Henry Bell | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | United Kingdom | British | 263209650001 | |||||||||
| IRELAND, Nicholas James Patrick | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | Scotland | British | 344230820001 | |||||||||
| WATSON, James William David | Director | Broadwick Street W1F 9QZ London 72 United Kingdom | United Kingdom | British | 98243980003 | |||||||||
| BRETT, John Michael | Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 93200700002 | ||||||||||
| GREIG, Kenneth John | Secretary | 6 York Road Trinity EH5 3EH Edinburgh | British | 85740350001 | ||||||||||
| ROBBERS, Simone | Secretary | 56 Marchmont Road EH9 1HS Edinburgh | British | 90779570001 | ||||||||||
| SMITH, Kate Susan | Secretary | 60 Morrison Street EH3 8BE Edinburgh Edinburgh One | British | 160995180001 | ||||||||||
| TALBOT, Alison Janet | Secretary | 51 Gateside Avenue EH41 3SE Haddington East Lothian | British | 57177110001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1YG Aberdeen 10 Aberdeenshire United Kingdom |
| 818260001 | ||||||||||
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRITTON, James Alexander | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 294323760001 | |||||||||
| CHANNING, Michael Francis Arthur | Director | 19 Seton Place EH9 2JT Edinburgh Midlothian | United Kingdom | British | 101660670001 | |||||||||
| FERGUSON, James Gerard | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | United Kingdom | British | 100078130002 | |||||||||
| IRELAND, Nicholas James Patrick | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | 171384490002 | |||||||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||||||
| MATTHEWS, Robert John | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | British | 81071640003 | ||||||||||
| MATTHEWS, Robert John | Director | Stirling Road EH5 3HZ Edinburgh 13 | British | 81071640002 | ||||||||||
| MOSCOW, Simon Brett | Director | St James's SW1Y 6BN London 3rd Floor, 6 Duke Street England | United Kingdom | British | 199954440001 | |||||||||
| MURRAY, Cameron Shaun | Director | St James's SW1Y 6BN London 3rd Floor, 6 Duke Street England | Scotland | British | 190158150001 | |||||||||
| O'HALLORAN, John Stephen | Director | 3 Chacombe Place Knotty Green HP9 2WS Beaconsfield Buckinghamshire | Irish | 132568390001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LONDON LOGISTICS NOMINEES B LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tritax London Logistics Gp Limited | Apr 06, 2016 | Broadwick Street W1F 9QZ London 72 United Kingdom | No | ||||||||||
| |||||||||||||
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