Company NameThe UK Logistics General Partner Limited
Company StatusActive
Company Number05616522
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Previous NamesLarge Distribution Unit General Partner Limited and Prime Distribution Unit General Partner Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleChartere Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameStephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Welwyn
Hertfordshire
AL6 0AE
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 February 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Little Houghton
Northampton
NN7 1AJ
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChiff Chaffs Aldershot Road
Pirbright
Surrey
GU24 0DJ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAdventure
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameRosemary Hillier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2010)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameManmeet Matharu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleReal Estate Investment Manager
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moorfield Group Limited Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameMrs Elizabeth Ann Blease
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.landg.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£38
Net Worth£757
Current Liabilities£15

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

31 January 2012Delivered on: 6 February 2012
Satisfied on: 21 August 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2012Delivered on: 6 February 2012
Satisfied on: 21 August 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: Assignment of limited partnership interest
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, share and interest from time to time in and to the capital and assets of the second borrower, the deed of limited partnership and all related rights see image for full details.
Fully Satisfied
20 January 2009Delivered on: 29 January 2009
Persons entitled: Eurohypo Ag, London Branch

Classification: A supplemental charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property all the freehold and/or leasehold property being land to the south of gretton brook road and to the east of mitchell road corby t/nos. NN140610, NN213475, NN131728 and NN176131.
Outstanding
29 August 2008Delivered on: 4 September 2008
Persons entitled: Eurohypo Ag

Classification: A supplemental charge
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property all of the freehold and/or leasehold property being the land and buildings at severnside business park, avonmouth, bristol being plots 5010 and 5020 t/n gr 291562. the insurance policies and all rental income see image for full details.
Outstanding
13 June 2008Delivered on: 20 June 2008
Persons entitled: Eurohypo Ag, London Branch (The Agent)

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property being land on the south east side of shepcote lane, sheffield t/no SYK507057 see image for full details.
Outstanding
25 June 2007Delivered on: 2 July 2007
Persons entitled: Eurohypo Ag London Branch (The Agent)

Classification: A supplemental charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and title and interest from time to time in the additional property and the insurance policies insurance P. see the mortgage charge document for full details.
Outstanding
29 May 2007Delivered on: 5 June 2007
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 November 2022Change of details for Segro Industrial Estates Limited as a person with significant control on 13 November 2019 (2 pages)
27 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (233 pages)
27 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
27 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
14 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
3 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (48 pages)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages)
23 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (48 pages)
13 March 2018Cessation of Uk Logistics (Jersey) Gp Limited as a person with significant control on 4 January 2017 (1 page)
13 March 2018Notification of Segro Industrial Estates Limited as a person with significant control on 4 January 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Full accounts made up to 31 December 2016 (46 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (44 pages)
29 July 2016Full accounts made up to 31 December 2015 (44 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000
(6 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (41 pages)
8 September 2015Full accounts made up to 31 December 2014 (41 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(7 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(7 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(7 pages)
12 September 2014Appointment of Mr Simon Christian Pursey as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Andrew John Pilsworth as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Simon Christian Pursey as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Andrew John Pilsworth as a director on 12 September 2014 (2 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
16 August 2014Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (40 pages)
12 May 2014Full accounts made up to 31 December 2013 (40 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(7 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(7 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(7 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (39 pages)
7 May 2013Full accounts made up to 31 December 2012 (39 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
12 November 2012Termination of appointment of Andrew Pilsworth as a director (1 page)
12 November 2012Termination of appointment of Andrew Pilsworth as a director (1 page)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 February 2012Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages)
14 February 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 31/01/2012
(1 page)
14 February 2012Resolutions
  • RES13 ‐ Dirs conflict of interests 31/01/2012
(1 page)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 February 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
9 February 2012Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
9 February 2012Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Gareth John Osborn as a director (2 pages)
9 February 2012Appointment of Mr Gareth John Osborn as a director (2 pages)
8 February 2012Appointment of Mr Graham Robert Sidwell as a director (2 pages)
8 February 2012Termination of appointment of Andrew Banks as a director (1 page)
8 February 2012Appointment of Mr Graham Robert Sidwell as a director (2 pages)
8 February 2012Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
8 February 2012Termination of appointment of Corin Thoday as a director (1 page)
8 February 2012Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page)
8 February 2012Termination of appointment of Manmeet Matharu as a director (1 page)
8 February 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
8 February 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 February 2012Termination of appointment of Paul Edwards as a director (1 page)
8 February 2012Termination of appointment of Manmeet Matharu as a director (1 page)
8 February 2012Termination of appointment of David Grose as a director (1 page)
8 February 2012Termination of appointment of Andrew Jeanes as a director (1 page)
8 February 2012Termination of appointment of David Grose as a director (1 page)
8 February 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
8 February 2012Termination of appointment of Andrew Banks as a director (1 page)
8 February 2012Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
8 February 2012Termination of appointment of Paul Edwards as a director (1 page)
8 February 2012Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page)
8 February 2012Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 February 2012Termination of appointment of Corin Thoday as a director (1 page)
8 February 2012Termination of appointment of Andrew Jeanes as a director (1 page)
7 February 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page)
6 February 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 7 (41 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 7 (41 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages)
2 August 2011Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
7 December 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
7 December 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
7 December 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page)
4 October 2010Appointment of Manmeet Matharu as a director (2 pages)
4 October 2010Appointment of Manmeet Matharu as a director (2 pages)
4 October 2010Appointment of Andrew Peter Jeanes as a director (2 pages)
4 October 2010Appointment of Andrew Peter Jeanes as a director (2 pages)
4 October 2010Termination of appointment of Rosemary Hillier as a director (1 page)
4 October 2010Termination of appointment of Rosemary Hillier as a director (1 page)
6 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Appointment of Rosemary Hillier as a director (2 pages)
9 June 2010Appointment of Rosemary Hillier as a director (2 pages)
8 June 2010Termination of appointment of Alasdair Evans as a director (1 page)
8 June 2010Termination of appointment of Alasdair Evans as a director (1 page)
3 June 2010Termination of appointment of Timothy Turnbull as a director (1 page)
3 June 2010Termination of appointment of Timothy Turnbull as a director (1 page)
23 March 2010Appointment of Andrew Banks as a director (2 pages)
23 March 2010Appointment of Andrew Banks as a director (2 pages)
25 February 2010Termination of appointment of William Hughes as a director (1 page)
25 February 2010Termination of appointment of William Hughes as a director (1 page)
24 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
24 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
9 November 2009Director's details changed for Mr William Hughes on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr William Hughes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Edwards on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr William Hughes on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Paul Edwards on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Edwards on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages)
1 September 2009Director appointed mr timothy william john turnbull (1 page)
1 September 2009Director appointed mr timothy william john turnbull (1 page)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Director appointed mr david leonard grose (4 pages)
5 March 2009Director appointed mr david leonard grose (4 pages)
4 March 2009Appointment terminated director timothy turnbull (1 page)
4 March 2009Appointment terminated director timothy turnbull (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 November 2008Registered office changed on 11/11/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
11 November 2008Return made up to 08/11/08; full list of members (5 pages)
11 November 2008Return made up to 08/11/08; full list of members (5 pages)
11 November 2008Registered office changed on 11/11/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 August 2008Director appointed paul edwards (2 pages)
7 August 2008Director appointed paul edwards (2 pages)
23 July 2008Appointment terminated director mark creedy (1 page)
23 July 2008Appointment terminated director mark creedy (1 page)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 March 2008Appointment terminated director michael barrie (1 page)
12 March 2008Director appointed mr william hughes (2 pages)
12 March 2008Director appointed mr william hughes (2 pages)
12 March 2008Appointment terminated director michael barrie (1 page)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
13 November 2007Return made up to 08/11/07; full list of members (3 pages)
2 July 2007Particulars of mortgage/charge (10 pages)
2 July 2007Particulars of mortgage/charge (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Particulars of mortgage/charge (13 pages)
5 June 2007Particulars of mortgage/charge (13 pages)
11 January 2007New director appointed (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (5 pages)
6 January 2007Ad 05/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2007Ad 05/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2006Memorandum and Articles of Association (9 pages)
7 December 2006Memorandum and Articles of Association (9 pages)
29 November 2006Company name changed prime distribution unit general partner LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed prime distribution unit general partner LIMITED\certificate issued on 29/11/06 (2 pages)
15 November 2006Return made up to 08/11/06; full list of members (3 pages)
15 November 2006Return made up to 08/11/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
2 March 2006Company name changed large distribution unit general partner LIMITED\certificate issued on 02/03/06 (3 pages)
2 March 2006Company name changed large distribution unit general partner LIMITED\certificate issued on 02/03/06 (3 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Ad 09/11/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
2 February 2006Ad 09/11/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 November 2005Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
8 November 2005Incorporation (17 pages)
8 November 2005Incorporation (17 pages)