THE UK LOGISTICS GENERAL PARTNER LIMITED

THE UK LOGISTICS GENERAL PARTNER LIMITED

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

    Company NameTHE UK LOGISTICS GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05616522
    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 THE UK LOGISTICS GENERAL PARTNER LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE UK LOGISTICS GENERAL PARTNER LIMITED located?

    Registered Office Address
    1 New Burlington Place
    W1S 2HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE UK LOGISTICS GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME DISTRIBUTION UNIT GENERAL PARTNER LIMITEDMar 02, 2006Mar 02, 2006
    LARGE DISTRIBUTION UNIT GENERAL PARTNER LIMITEDNov 08, 2005Nov 08, 2005

    What are the latest accounts for THE UK LOGISTICS GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE UK LOGISTICS GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for THE UK LOGISTICS GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    200 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Daniel Terrance Holford on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel Terrance Holford on Dec 05, 2024

    2 pagesCH01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    201 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Daniel Terrance Holford as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of James William Aleck Craddock as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Change of details for Segro Industrial Estates Limited as a person with significant control on Nov 13, 2019

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    Who are the officers of THE UK LOGISTICS GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLFORD, Daniel Terrance
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish317175460003
    PATEL, Paras Raj
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish317175440001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish276737450001
    BLEASE, Elizabeth Ann
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    166569130001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289133520001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    108739450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Stephen
    4 Mulberry Close
    Gidea Park
    RM2 6DX Romford
    Essex
    Director
    4 Mulberry Close
    Gidea Park
    RM2 6DX Romford
    Essex
    United KingdomBritish109415360001
    BANKS, Andrew
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish80999260001
    BARRIE, Michael Donald
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    Director
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    United KingdomBritish109018890001
    BRADFORD, Douglas Philip
    47 Grove Avenue
    Muswell Hill
    N10 2AL London
    Director
    47 Grove Avenue
    Muswell Hill
    N10 2AL London
    EnglandBritish5242960002
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish268304800001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    EDWARDS, Nicholas William John
    c/o Moorfield Group Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Director
    c/o Moorfield Group Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    EnglandBritish166575000001
    EDWARDS, Paul Alexander
    Aldershot Road
    GU24 0DJ Pirbright
    Chiff Chaffs
    Surrey
    Director
    Aldershot Road
    GU24 0DJ Pirbright
    Chiff Chaffs
    Surrey
    EnglandBritish117933710002
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GIARD, Laurence Yolande
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    FranceFrench166569010001
    GROSE, David Leonard
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish120479020002
    HILLIER, Rosemary
    Cavendish Square
    W1A 2NF London
    33
    Director
    Cavendish Square
    W1A 2NF London
    33
    EnglandBritish151832430001
    HUGHES, William
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    Director
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    United KingdomBritish226998040001
    JEANES, Andrew Peter
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish154587750001
    MATHARU, Manmeet
    Cavendish Square
    W1A 2NF London
    33
    United Kingdom
    Director
    Cavendish Square
    W1A 2NF London
    33
    United Kingdom
    United KingdomBritish154587820001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish199465250001
    PILSWORTH, Andrew John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish155293090001
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritish190915460001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    C/O Moorfield Group Limited
    England
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    C/O Moorfield Group Limited
    England
    United KingdomBritish72844280004
    THODAY, Corin Leonard
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish138095630001
    TURNBULL, Timothy William John
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    United KingdomBritish154528800001
    TURNBULL, Timothy William John
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Adventure
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    United KingdomBritish154528800001

    Who are the persons with significant control of THE UK LOGISTICS GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Burlington Place
    W1S 2HR London
    1
    England
    Jan 04, 2017
    New Burlington Place
    W1S 2HR London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00444531
    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.
    Uk Logistics (Jersey) Gp Limited
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Jersey
    Apr 06, 2016
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Jersey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number109498
    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