THE UK LOGISTICS GENERAL PARTNER LIMITED - LONDON


Company Profile Company Filings

Overview

THE UK LOGISTICS GENERAL PARTNER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE UK LOGISTICS GENERAL PARTNER LIMITED was incorporated 18 years ago on 08/11/2005 and has the registered number: 05616522. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

THE UK LOGISTICS GENERAL PARTNER LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PRIME DISTRIBUTION UNIT GENERAL PARTNER LIMITED (until 29/11/2006)
LARGE DISTRIBUTION UNIT GENERAL PARTNER LIMITED (until 02/03/2006)

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2014-09-12 CURRENT
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2020-11-18 CURRENT
MR DANIEL TERRANCE HOLFORD Dec 1986 British Director 2023-12-31 CURRENT
MR PARAS RAJ PATEL Aug 1983 British Director 2023-12-31 CURRENT
MR ANDREW PETER JEANES Apr 1959 British Director 2010-09-24 UNTIL 2012-01-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-11-08 UNTIL 2005-11-08 RESIGNED
MANMEET MATHARU Aug 1975 British Director 2010-09-24 UNTIL 2012-01-31 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2012-01-31 UNTIL 2019-12-31 RESIGNED
MS ANN OCTAVIA PETERS Feb 1969 British Director 2015-06-30 UNTIL 2023-12-31 RESIGNED
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2012-01-31 UNTIL 2012-11-09 RESIGNED
MR SIMON CHRISTIAN PURSEY Jul 1975 British Director 2014-09-12 UNTIL 2020-03-16 RESIGNED
MR GRAHAM ROBERT SIDWELL Oct 1953 British Director 2012-01-31 UNTIL 2014-07-29 RESIGNED
MR CORIN LEONARD THODAY Jun 1975 British Director 2009-11-20 UNTIL 2012-01-31 RESIGNED
MR TIMOTHY WILLIAM JOHN TURNBULL Apr 1970 British Director 2009-09-01 UNTIL 2010-06-01 RESIGNED
MS LAURENCE YOLANDE GIARD Jul 1970 French Director 2012-01-31 UNTIL 2015-06-30 RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
MRS ELIZABETH ANN BLEASE Secretary 2012-01-31 UNTIL 2021-11-03 RESIGNED
HERMES SECRETARIAT LIMITED Corporate Secretary 2005-11-08 UNTIL 2012-01-31 RESIGNED
WILLIAM HUGHES Mar 1966 British Director 2008-02-26 UNTIL 2010-02-25 RESIGNED
ROSEMARY HILLIER May 1975 British Director 2010-06-01 UNTIL 2010-09-24 RESIGNED
MR DAVID LEONARD GROSE Nov 1976 British Director 2009-02-24 UNTIL 2012-01-31 RESIGNED
MR PAUL ALEXANDER EDWARDS Apr 1964 British Director 2008-07-31 UNTIL 2012-01-31 RESIGNED
MR ALASDAIR DAVID EVANS Sep 1961 British Director 2005-11-08 UNTIL 2010-06-01 RESIGNED
MR NICHOLAS WILLIAM JOHN EDWARDS Nov 1973 British Director 2012-01-31 UNTIL 2014-07-29 RESIGNED
MR MARK PETER CREEDY Aug 1954 British Director 2006-12-05 UNTIL 2008-07-21 RESIGNED
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 UNTIL 2023-12-31 RESIGNED
DAVID WILLIAM BURROWES Jan 1965 British Director 2005-11-08 UNTIL 2005-11-08 RESIGNED
MR DOUGLAS PHILIP BRADFORD Oct 1954 British Director 2005-11-08 UNTIL 2006-12-05 RESIGNED
MR MICHAEL DONALD BARRIE Jan 1967 British Director 2006-12-05 UNTIL 2008-02-26 RESIGNED
MR ANDREW BANKS Sep 1964 British Director 2010-02-25 UNTIL 2012-01-31 RESIGNED
MR STEPHEN ALLEN Apr 1961 British Director 2005-11-08 UNTIL 2005-11-08 RESIGNED
MR TIMOTHY WILLIAM JOHN TURNBULL Apr 1970 British Director 2006-01-23 UNTIL 2009-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Segro Industrial Estates Limited 2017-01-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Uk Logistics (Jersey) Gp Limited 2016-04-06 - 2017-01-04 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIXTON LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BILTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BILTON HOMES LIMITED LONDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALBANY PARK MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BRIXTON EQUITON LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
BRIXTON (HEATHROW ESTATE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON ASSET MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON NORTHFIELDS 1 LIMITED LIVERPOOL ... DORMANT 41100 - Development of building projects
BRIXTON NORTHFIELDS 2 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON NORTHFIELDS (WEMBLEY) LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON NORTHFIELDS 3 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (ORIGIN) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (METROPOLITAN PARK) 1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (HATTON CROSS) 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXTON GREENFORD PARK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (HEATHROW BIG BOX) 4 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON GREENFORD PARK PROPERTY LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLNATT LONDON PROPERTIES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
ACCEL PARTNERS LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
AIRPORT PROPERTY H1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
SEGRO (PURFLEET) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (RUGBY GATEWAY 3) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WEST-WARD HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SEGRO (HAYES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (TILBURY 2) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ACCEL PARTNERS MANAGEMENT LLP LONDON ENGLAND Active FULL None Supplied