THE UK LOGISTICS (NOMINEE 1) LIMITED

THE UK LOGISTICS (NOMINEE 1) LIMITED

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

    Company NameTHE UK LOGISTICS (NOMINEE 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05617111
    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 (NOMINEE 1) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE UK LOGISTICS (NOMINEE 1) LIMITED located?

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

    What were the previous names of THE UK LOGISTICS (NOMINEE 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME DISTRIBUTION UNIT (NOMINEE 1) LIMITEDFeb 23, 2006Feb 23, 2006
    LARGE DISTRIBUTION UNIT (NOMINEE 1) LIMITEDNov 09, 2005Nov 09, 2005

    What are the latest accounts for THE UK LOGISTICS (NOMINEE 1) 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 (NOMINEE 1) LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for THE UK LOGISTICS (NOMINEE 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Henry Armstrong Allen Stokes 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 Dec 17, 2023 with no updates

    3 pagesCS01

    Change of details for The Uk Logistics General Partner Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC05

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

    4 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Henry Armstrong Allen Stokes on Dec 31, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Richard Proctor as a director on Nov 18, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr James William Aleck Craddock as a director on Mar 16, 2020

    2 pagesAP01

    Who are the officers of THE UK LOGISTICS (NOMINEE 1) 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
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    EnglandBritish155293090003
    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
    England
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    England
    166569430001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289133510001
    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
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    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
    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
    FRANKLIN, Jennifer Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish154430800001
    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
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    Director
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    United KingdomAustralian120479020001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    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
    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
    EnglandBritish166569340001
    STOKES, Henry Armstrong Allen
    New Burlington Place
    W1S 2HR London
    1
    England
    Director
    New Burlington Place
    W1S 2HR London
    1
    England
    United KingdomBritish231626340001
    YIANNACOU, Helen
    Bounds Green Road
    N22 8DF London
    85
    United Kingdom
    Director
    Bounds Green Road
    N22 8DF London
    85
    United Kingdom
    United KingdomBritish136737020001

    Who are the persons with significant control of THE UK LOGISTICS (NOMINEE 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1929
    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.
    New Burlington Place
    W1S 2HR London
    1
    England
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    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.

    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