GXO LOGISTICS FH LIMITED

GXO LOGISTICS FH LIMITED

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

    Company NameGXO LOGISTICS FH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13483424
    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 GXO LOGISTICS FH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GXO LOGISTICS FH LIMITED located?

    Registered Office Address
    Lancaster House
    Nunn Mills Road
    NN1 5GE Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of GXO LOGISTICS FH LIMITED?

    Previous Company Names
    Company NameFromUntil
    XANTHOUS 15 LIMITEDJan 10, 2023Jan 10, 2023
    HAMSARD 3646 LIMITEDJun 29, 2021Jun 29, 2021

    What are the latest accounts for GXO LOGISTICS FH 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 GXO LOGISTICS FH LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for GXO LOGISTICS FH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr Gavin Glen Williams on Jan 31, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    183 pagesAA

    Second filing of Confirmation Statement dated Dec 31, 2024

    3 pagesRP04CS01

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 22, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 22/05/2025.

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 178,344,401
    3 pagesSH01

    Notification of International Venture Holdings Limited as a person with significant control on Apr 17, 2024

    2 pagesPSC02

    Cessation of Gxo Logistics Uk Ii Limited as a person with significant control on Apr 17, 2024

    1 pagesPSC07

    Appointment of Mr Gavin Glen Williams as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Apr 24, 2024

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed xanthous 15 LIMITED\certificate issued on 02/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2023

    RES15

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

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name 04/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed hamsard 3646 LIMITED\certificate issued on 10/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2023

    RES15

    Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of Sebastien Robert Desreumaux as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Mr Stuart Macgregor as a secretary on Jan 09, 2023

    2 pagesAP03

    Appointment of Mr David James Thomas as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Stuart Robert Macgregor as a director on Jan 09, 2023

    2 pagesAP01

    Who are the officers of GXO LOGISTICS FH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    304020490001
    MACGREGOR, Stuart Robert
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish289925900001
    WILLIAMS, Gavin Glen
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish340930960001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    DESREUMAUX, Sebastien Robert
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandFrench210537940002
    HODKIN, David Arthur
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    United KingdomBritish231203600001
    JONES, Jonathan James
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    United KingdomBritish326777120001
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of GXO LOGISTICS FH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Venture Holdings Limited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 17, 2024
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Commercial Registry
    Registration Number12130098
    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.
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Nov 17, 2021
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03042024
    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.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Jun 29, 2021
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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