Company number 05616522
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 2,000
. The most likely internet sites of THE UK LOGISTICS GENERAL PARTNER LIMITED are www.theuklogisticsgeneralpartner.co.uk, and www.the-uk-logistics-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Uk Logistics General Partner Limited is a Private Limited Company.
The company registration number is 05616522. The Uk Logistics General Partner Limited has been working since 08 November 2005.
The present status of the company is Active. The registered address of The Uk Logistics General Partner Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary HERMES SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Stephen has been resigned. Director BANKS, Andrew has been resigned. Director BARRIE, Michael Donald has been resigned. Director BRADFORD, Douglas Philip has been resigned. Director BURROWES, David William has been resigned. Director CREEDY, Mark Peter has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director EVANS, Alasdair David has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GROSE, David Leonard has been resigned. Director HILLIER, Rosemary has been resigned. Director HUGHES, William has been resigned. Director JEANES, Andrew Peter has been resigned. Director MATHARU, Manmeet has been resigned. Director PILSWORTH, Andrew John has been resigned. Director SIDWELL, Graham Robert has been resigned. Director THODAY, Corin Leonard has been resigned. Director TURNBULL, Timothy William John has been resigned. Director TURNBULL, Timothy William John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HERMES SECRETARIAT LIMITED
Resigned: 31 January 2012
Appointed Date: 08 November 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005
Director
ALLEN, Stephen
Resigned: 08 November 2005
Appointed Date: 08 November 2005
64 years old
Director
BANKS, Andrew
Resigned: 31 January 2012
Appointed Date: 25 February 2010
61 years old
Director
HILLIER, Rosemary
Resigned: 24 September 2010
Appointed Date: 01 June 2010
50 years old
Director
HUGHES, William
Resigned: 25 February 2010
Appointed Date: 26 February 2008
57 years old
Director
MATHARU, Manmeet
Resigned: 31 January 2012
Appointed Date: 24 September 2010
50 years old
Persons With Significant Control
Uk Logistics (Jersey) Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE UK LOGISTICS GENERAL PARTNER LIMITED Events
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
08 Sep 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015
...
... and 93 more events
30 Nov 2005
Director resigned
30 Nov 2005
Director resigned
18 Nov 2005
Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU
09 Nov 2005
Secretary resigned
08 Nov 2005
Incorporation
31 January 2012
Debenture
Delivered: 6 February 2012
Status: Satisfied
on 21 August 2014
Persons entitled: Cbre Loan Servicing Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Assignment of limited partnership interest
Delivered: 6 February 2012
Status: Satisfied
on 21 August 2014
Persons entitled: Cbre Loan Servicing Limited
Description: All rights, title, share and interest from time to time in…
20 January 2009
A supplemental charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: Additional property all the freehold and/or leasehold…
29 August 2008
A supplemental charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Eurohypo Ag
Description: The additional property all of the freehold and/or…
13 June 2008
Supplemental charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Additional property being land on the south east side of…
25 June 2007
A supplemental charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch (The Agent)
Description: All rights to and title and interest from time to time in…
29 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent)
Description: Fixed and floating charge over all property and assets…