THE UK LOGISTICS (NOMINEE 1) LIMITED
Overview
| Company Name | THE UK LOGISTICS (NOMINEE 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05617111 |
| 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 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 Address | No |
What were the previous names of THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIME DISTRIBUTION UNIT (NOMINEE 1) LIMITED | Feb 23, 2006 | Feb 23, 2006 |
| LARGE DISTRIBUTION UNIT (NOMINEE 1) LIMITED | Nov 09, 2005 | Nov 09, 2005 |
What are the latest accounts for THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Daniel Terrance Holford on Mar 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Terrance Holford on Dec 05, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of James William Aleck Craddock as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Terrance Holford as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Henry Armstrong Allen Stokes as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Change of details for The Uk Logistics General Partner Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Henry Armstrong Allen Stokes on Dec 31, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Richard Proctor as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr James William Aleck Craddock as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Who are the officers of THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLFORD, Daniel Terrance | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317175460003 | |||||||||
| PATEL, Paras Raj | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317175440001 | |||||||||
| PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 England | England | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 | |||||||||
| BLEASE, Elizabeth Ann | Secretary | New Burlington Place W1S 2HR London 1 England | 166569430001 | |||||||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133510001 | |||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 108739450001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||||||
| EDWARDS, Nicholas William John | Director | c/o Moorfield Group Limited 65 Curzon Street W1J 8PE London Nightingale House England | England | British | 166575000001 | |||||||||
| FRANKLIN, Jennifer Ann | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | 154430800001 | |||||||||
| GIARD, Laurence Yolande | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | France | French | 166569010001 | |||||||||
| GROSE, David Leonard | Director | Flat 2 City Mansions Exmouth Market EC1R 4PY London | United Kingdom | Australian | 120479020001 | |||||||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||||||
| PILSWORTH, Andrew John | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 155293090001 | |||||||||
| SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London C/O Moorfield Group Limited England | England | British | 166569340001 | |||||||||
| STOKES, Henry Armstrong Allen | Director | New Burlington Place W1S 2HR London 1 England | United Kingdom | British | 231626340001 | |||||||||
| YIANNACOU, Helen | Director | Bounds Green Road N22 8DF London 85 United Kingdom | United Kingdom | British | 136737020001 |
Who are the persons with significant control of THE UK LOGISTICS (NOMINEE 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Segro Industrial Estates Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Uk Logistics General Partner Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 England | 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