BL LOGISTICS INVESTMENT 2 LIMITED

Register to unlock more data on OkredoRegister

BL LOGISTICS INVESTMENT 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158326

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon18/11/2024
Appointment of Peter James Murrell as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon29/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon07/02/2022
Memorandum and Articles of Association
dot icon07/02/2022
Statement of company's objects
dot icon07/02/2022
Resolutions
dot icon03/02/2022
Notification of Bl Leisure and Industrial Holding Company Limited as a person with significant control on 2022-02-02
dot icon03/02/2022
Cessation of Union Property Holdings (London) Limited as a person with significant control on 2022-02-02
dot icon02/02/2022
Certificate of change of name
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon05/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/06/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon05/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon10/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-05-04
dot icon10/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Darren Windsor Richards as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Benjamin Toby Grose as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Claire Ann Barber as a director on 2018-05-04
dot icon09/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon12/01/2018
Director's details changed for Mr Matthew James Reed on 2015-08-27
dot icon11/01/2018
Director's details changed for Mr Matthew James Reed on 2015-08-27
dot icon26/06/2017
Notification of Union Property Holdings (London) Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon28/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/08/2015
Appointment of Mr Benjamin Toby Grose as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Charles Sheridan Alexander Maudsley as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Timothy Andrew Roberts as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mrs Lucinda Margaret Bell as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Matthew James Reed as a director on 2015-08-27
dot icon27/08/2015
Appointment of Ms Claire Ann Barber as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Nigel Mark Webb as a director on 2015-08-27
dot icon27/08/2015
Appointment of Mr Darren Windsor Richards as a director on 2015-08-27
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of a director
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon05/08/2014
Termination of appointment of a director
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/06/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon25/06/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-06-25
dot icon25/06/2013
Secretary's details changed for Mr Anthony Braine on 2013-06-25
dot icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon31/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon23/01/2009
Director appointed christopher michael john forshaw
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon03/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/08/2007
Director resigned
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon17/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/08/2006
Director resigned
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon13/06/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: 10 cornwall terrace london NW1 4QP
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
04/05/2018 - 31/03/2026
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Grose, Benjamin Toby
Director
12/07/2012 - 01/10/2014
364
Grose, Benjamin Toby
Director
26/08/2015 - 03/05/2018
364
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL LOGISTICS INVESTMENT 2 LIMITED

BL LOGISTICS INVESTMENT 2 LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL LOGISTICS INVESTMENT 2 LIMITED?

toggle

BL LOGISTICS INVESTMENT 2 LIMITED is currently Active. It was registered on 21/06/2004 .

Where is BL LOGISTICS INVESTMENT 2 LIMITED located?

toggle

BL LOGISTICS INVESTMENT 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL LOGISTICS INVESTMENT 2 LIMITED do?

toggle

BL LOGISTICS INVESTMENT 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL LOGISTICS INVESTMENT 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.