TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

The UK Logistics (Nominee 1) Limited

Adresse
1 New Burlington Place
London
W1S 2HR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05617111 Show on Companies House
Accountsdormant
last accounts made up to 31 décembre 2022
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
68320 - Administration de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Prime Distribution Unit (Nominee 1) Limited
  • Large Distribution Unit (Nominee 1) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB The Uk Logistics General Partner Limited Status: Active Notified: 06/04/2016 Companies House Number: 00444531 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Segro Industrial Estates Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 00444531 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Holford, Daniel Terrance London, United Kingdom Status: Active Notified: 31/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Paras Raj London, United Kingdom Status: Active Notified: 31/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pilsworth, Andrew John London, England Status: Active Notified: 20/07/2015 Date of Birth: 11/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Proctor, David Richard London, United Kingdom Status: Active Notified: 18/11/2020 Date of Birth: 09/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Craddock, James William Aleck London, United Kingdom Status: Ceased Notified: 16/03/2020 Ceased: 31/12/2023 Date of Birth: 01/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stokes, Henry Armstrong Allen London, England Status: Ceased Notified: 31/12/2019 Ceased: 31/12/2023 Date of Birth: 08/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Dirft South Management Limited Status: Active Companies House Number: 03012065
    gb-flag GB Hatfield Business Park Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 02728563 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Severnside Distribution Park (Bristol) Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/12/2018 Companies House Number: 03188573 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%