About

Registered Number: 05616522
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 New Burlington Place, London, W1S 2HR,

 

The Uk Logistics General Partner Ltd was founded on 08 November 2005 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Rosemary 01 June 2010 24 September 2010 1
JEANES, Andrew Peter 24 September 2010 31 January 2012 1
MATHARU, Manmeet 24 September 2010 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BLEASE, Elizabeth Ann 31 January 2012 - 1
HERMES SECRETARIAT LIMITED 08 November 2005 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PARENT_ACC - N/A 03 September 2020
AGREEMENT2 - N/A 03 September 2020
GUARANTEE2 - N/A 03 September 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 19 November 2019
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 07 October 2019
GUARANTEE2 - N/A 07 October 2019
PARENT_ACC - N/A 23 September 2019
AGREEMENT2 - N/A 23 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 19 September 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
MR04 - N/A 21 August 2014
MR04 - N/A 21 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
AA - Annual Accounts 12 May 2014
CH01 - Change of particulars for director 21 January 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 21 February 2012
RESOLUTIONS - N/A 14 February 2012
RESOLUTIONS - N/A 13 February 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
CH01 - Change of particulars for director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AP03 - Appointment of secretary 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AD01 - Change of registered office address 07 February 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 24 November 2009
AR01 - Annual Return 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
395 - Particulars of a mortgage or charge 29 January 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
395 - Particulars of a mortgage or charge 04 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 02 July 2007
AA - Annual Accounts 18 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
MEM/ARTS - N/A 07 December 2006
CERTNM - Change of name certificate 29 November 2006
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
CERTNM - Change of name certificate 02 March 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
225 - Change of Accounting Reference Date 20 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2012 Fully Satisfied

N/A

Assignment of limited partnership interest 31 January 2012 Fully Satisfied

N/A

A supplemental charge 20 January 2009 Outstanding

N/A

A supplemental charge 29 August 2008 Outstanding

N/A

Supplemental charge 13 June 2008 Outstanding

N/A

A supplemental charge 25 June 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.