Company NameNoatum Logistics UK Holdings Limited
DirectorsLuis Alejandro Matesanz Ricondo and Rafael Torres Brinkmann
Company StatusActive
Company Number05021332
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Previous NamesYGPS (EU) Limited and MIQ Logistics EU Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Luis Alejandro Matesanz Ricondo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressPaseo De La Zona Franca 111, Torre Auditori
08038
Barcelona
Spain
Director NameMr Rafael Torres Brinkmann
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceSpain
Correspondence AddressAvenida De Italia 2 Edificio Ferroli
28821
Coslada
Madrid
Spain
Director NameEric Alan Friedlander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address15728 Ash Lane, Overland Park
Kansas
6224
United States
Director NameJames David McMullen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14308 Beverly
Overland Park
Kansas 66223
United States
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameTerry Lee Gerrond
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2010)
RoleVp Tax
Correspondence Address10606 W 129th Street
Overland Park
Ks 66213-3483
United States
Director NameBhadresh Sutaria
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2008)
RoleChief Financial Officer
Correspondence Address37280 Cherrybank Drive
Solon
Oh 44139
United States
Director NameMr Reid Anthony Schultz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NameBrenda Jean Stasiulis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NameMr Darren Ross Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Alpha Way Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
Director NamePaul Fitzpatrick
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 July 2018)
RoleChief Legal Counsel
Country of ResidenceUnited States
Correspondence Address11501 Outlook Street Suite 500
Overland Park
Ks 66211
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressUnit 1, Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Miq Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£7,814,258
Current Liabilities£5,103,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

23 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of America N.A., London Branch

Classification: A registered charge
Particulars: Fixed charge over any right, title or interest in land which the company may subsequently acquire.. Fixed charge over all intellectual property rights of the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2024Full accounts made up to 31 December 2022 (20 pages)
27 December 2023Notification of Abu Dhabi Development Holding Company Psc as a person with significant control on 30 June 2023 (2 pages)
27 December 2023Withdrawal of a person with significant control statement on 27 December 2023 (2 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (19 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (18 pages)
1 October 2021Satisfaction of charge 050213320001 in full (1 page)
18 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Darren Ross Williams as a director on 31 December 2020 (1 page)
15 September 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
26 May 2020Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR (1 page)
20 May 2020Register inspection address has been changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH (1 page)
3 April 2020Appointment of Mr Rafael Torres Brinkmann as a director on 31 March 2020 (2 pages)
3 April 2020Appointment of Mr Luis Alejandro Matesanz Ricondo as a director on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Brenda Jean Stasiulis as a director on 31 March 2020 (1 page)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
18 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-27
(7 pages)
18 July 2019Change of name notice (1 page)
10 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
13 July 2018Termination of appointment of Paul Fitzpatrick as a director on 1 July 2018 (1 page)
6 July 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
15 May 2018Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA (1 page)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 December 2017Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages)
19 December 2017Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
29 September 2017Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page)
24 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
6 September 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • GBP 630
(11 pages)
6 September 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • GBP 630
(11 pages)
5 September 2016Second filing of the annual return made up to 21 January 2016 (22 pages)
5 September 2016Second filing of the annual return made up to 21 January 2016 (22 pages)
4 March 2016Annual return
Statement of capital on 2016-03-04
  • GBP 4,035,138.84

Statement of capital on 2016-09-05
  • GBP 630
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(8 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,035,138.84
(6 pages)
4 March 2016Annual return
Statement of capital on 2016-03-04
  • GBP 4,035,138.84

Statement of capital on 2016-09-05
  • GBP 630
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(8 pages)
17 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 4,035,138.84
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2016
(5 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 4,035,138.84
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2016
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 4,035,138.84
(4 pages)
24 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page)
24 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page)
23 November 2015Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS to Unit 1, Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to Unit 1, Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS to Unit 1, Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 23 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(7 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(7 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(7 pages)
24 December 2013Registration of charge 050213320001 (59 pages)
24 December 2013Registration of charge 050213320001 (59 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
18 November 2013Full accounts made up to 31 December 2012 (13 pages)
18 November 2013Full accounts made up to 31 December 2012 (13 pages)
15 February 2013Full accounts made up to 31 December 2011 (12 pages)
15 February 2013Full accounts made up to 31 December 2011 (12 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
27 February 2012Full accounts made up to 31 December 2010 (13 pages)
27 February 2012Full accounts made up to 31 December 2010 (13 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
22 September 2010Company name changed ygps (eu) LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(3 pages)
22 September 2010Company name changed ygps (eu) LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(3 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
19 August 2010Termination of appointment of Terry Gerrond as a director (2 pages)
19 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 200
(4 pages)
19 August 2010Termination of appointment of Terry Gerrond as a director (2 pages)
19 August 2010Appointment of Darren Ross Williams as a director (3 pages)
19 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 200
(4 pages)
19 August 2010Appointment of Darren Ross Williams as a director (3 pages)
1 March 2010Accounts for a medium company made up to 31 December 2008 (11 pages)
1 March 2010Accounts for a medium company made up to 31 December 2008 (11 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 April 2009Section 519 (1 page)
29 April 2009Section 519 (1 page)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
10 March 2009Return made up to 21/01/09; full list of members (4 pages)
10 March 2009Return made up to 21/01/09; full list of members (4 pages)
20 November 2008Director appointed brenda jean stasiulis (2 pages)
20 November 2008Appointment terminated director bhadresh sutaria (2 pages)
20 November 2008Director appointed brenda jean stasiulis (2 pages)
20 November 2008Appointment terminated director bhadresh sutaria (2 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Memorandum and Articles of Association (29 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2008Memorandum and Articles of Association (29 pages)
30 April 2008Return made up to 21/01/08; full list of members (4 pages)
30 April 2008Return made up to 21/01/08; full list of members (4 pages)
29 April 2008Appointment terminated director eric friedlander (1 page)
29 April 2008Appointment terminated director eric friedlander (1 page)
10 April 2008Director appointed terry lee gerrond (2 pages)
10 April 2008Director appointed terry lee gerrond (2 pages)
10 April 2008Director appointed bhadresh sutaria (2 pages)
10 April 2008Director appointed bhadresh sutaria (2 pages)
7 April 2008Director appointed reid anthony schultz (2 pages)
7 April 2008Director appointed reid anthony schultz (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 February 2005Return made up to 21/01/05; full list of members (3 pages)
11 February 2005Return made up to 21/01/05; full list of members (3 pages)
23 February 2004Ad 21/01/04--------- £ si 34@1=34 £ ic 66/100 (2 pages)
23 February 2004Ad 21/01/04--------- £ si 65@1=65 £ ic 1/66 (2 pages)
23 February 2004Ad 21/01/04--------- £ si 65@1=65 £ ic 1/66 (2 pages)
23 February 2004Ad 21/01/04--------- £ si 34@1=34 £ ic 66/100 (2 pages)
1 February 2004New director appointed (1 page)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (1 page)
1 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004New director appointed (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 February 2004New director appointed (1 page)
1 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2004Incorporation (39 pages)
21 January 2004Incorporation (39 pages)