DHL GLOBAL FORWARDING (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL GLOBAL FORWARDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056042

Incorporation date

15/08/2000

Size

Full

Contacts

Registered address

Registered address

2 Pine Trees, First Floor, Chertsey Lane, Staines-Upon-Thames TW18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon01/08/2025
Termination of appointment of Michael Paul Young as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Paul David Lyon as a director on 2025-08-01
dot icon24/07/2025
Termination of appointment of Ryan Peter Foley as a director on 2025-07-24
dot icon14/07/2025
Registered office address changed from Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ England to 2 Pine Trees, First Floor Chertsey Lane Staines-upon-Thames TW18 3HR on 2025-07-14
dot icon02/01/2025
Registered office address changed from Eastworth House Eastworth Road Chertsey Surrey KT16 8SH England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on 2025-01-02
dot icon04/12/2024
Cessation of Deutsche Post Beteiligungen Holding Gmbh as a person with significant control on 2024-11-29
dot icon04/12/2024
Notification of Dhl Global Forwarding International Holdings B.V. as a person with significant control on 2024-11-29
dot icon02/10/2024
Appointment of Mr Ryan Peter Foley as a director on 2024-10-01
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon29/11/2023
Notification of Deutsche Post Beteiligungen Holding Gmbh as a person with significant control on 2023-11-24
dot icon29/11/2023
Cessation of Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2023-11-24
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/07/2023
Cessation of Miriam Marcela Gagna as a person with significant control on 2023-07-19
dot icon31/07/2023
Cessation of Michael Paul Young as a person with significant control on 2023-07-19
dot icon03/07/2023
Termination of appointment of Miriam Marcela Gagna as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Coelestin Ignaz Meier as a director on 2023-07-01
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/08/2022
Appointment of Mr Thorsten Schilling as a director on 2022-08-01
dot icon04/07/2022
Cessation of Remco Pieter Van Oerle as a person with significant control on 2022-06-30
dot icon01/07/2022
Termination of appointment of Remco Pieter Van Oerle as a director on 2022-06-30
dot icon19/11/2021
Change of details for Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2021-11-19
dot icon21/10/2021
Notification of Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2016-04-06
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon15/08/2019
Notification of Miriam Marcela Gagna as a person with significant control on 2019-04-08
dot icon08/04/2019
Termination of appointment of Vari Isabel Cameron as a director on 2019-04-08
dot icon08/04/2019
Cessation of Vari Isabel Cameron as a person with significant control on 2019-04-08
dot icon08/04/2019
Appointment of Ms Miriam Marcela Gagna as a director on 2019-04-08
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon05/11/2018
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Eastworth House Eastworth Road Chertsey Surrey KT16 8SH on 2018-11-05
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/02/2018
Change of details for Mrs Vari Isabel Cameron as a person with significant control on 2018-02-20
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/08/2017
Notification of Michael Paul Young as a person with significant control on 2017-03-17
dot icon16/08/2017
Cessation of Steven Norman Barker as a person with significant control on 2016-12-31
dot icon17/03/2017
Appointment of Mr Michael Paul Young as a director on 2017-03-17
dot icon17/02/2017
Termination of appointment of Steven Norman Barker as a director on 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Steven Norman Barker on 2015-08-15
dot icon10/09/2015
Director's details changed for Vari Isabel Cameron on 2015-08-15
dot icon12/03/2015
Registered office address changed from 18-32 Magna House, London Road Staines Middlesex TW184BP to Ocean House the Ring Bracknell Berkshire RG12 1AN on 2015-03-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Remco Pieter Van Oerle as a director
dot icon21/05/2014
Termination of appointment of Jesper Nielsen as a director
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Appointment of Mr Jesper Nielsen as a director
dot icon02/02/2012
Termination of appointment of Kjell Olsson as a director
dot icon20/12/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon26/08/2011
Appointment of Exel Secretarial Services Limited as a secretary
dot icon26/08/2011
Termination of appointment of Jane Sargeant as a secretary
dot icon26/08/2011
Termination of appointment of Brian Tant as a secretary
dot icon26/08/2011
Appointment of Jane Sargeant as a secretary
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 15/08/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon20/05/2008
Appointment terminated director christopher fahy
dot icon14/04/2008
Director appointed steven norman barker
dot icon05/03/2008
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 15/08/07; full list of members
dot icon08/03/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Memorandum and Articles of Association
dot icon27/09/2006
Certificate of change of name
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Secretary's particulars changed
dot icon26/06/2006
New director appointed
dot icon16/06/2006
Registered office changed on 16/06/06 from: century house 100 church street staines middlesex, TW18 4QD
dot icon06/06/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 15/08/05; full list of members
dot icon22/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon19/01/2005
Certificate of change of name
dot icon25/11/2004
Director's particulars changed
dot icon25/11/2004
Secretary's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon09/09/2004
Return made up to 15/08/04; full list of members
dot icon24/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/06/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 15/08/03; no change of members
dot icon03/04/2003
Director resigned
dot icon14/03/2003
Auditor's resignation
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/09/2002
Return made up to 15/08/02; no change of members
dot icon28/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/04/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon11/09/2001
Return made up to 15/08/01; full list of members
dot icon26/03/2001
New director appointed
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Ad 07/02/01--------- £ si 12271999@1=12271999 £ ic 700001/12972000
dot icon30/01/2001
Ad 30/12/00--------- £ si 700000@1=700000 £ ic 1/700001
dot icon18/01/2001
Nc inc already adjusted 30/12/00
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon10/01/2001
New director appointed
dot icon05/09/2000
Memorandum and Articles of Association
dot icon01/09/2000
New director appointed
dot icon23/08/2000
Certificate of change of name
dot icon18/08/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon15/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gagna, Miriam Marcela
Director
08/04/2019 - 01/07/2023
6
Meier, Coelestin Ignaz
Director
01/07/2023 - Present
2
Foley, Ryan Peter
Director
01/10/2024 - 24/07/2025
-
Lyon, Paul David
Director
01/08/2025 - Present
3
Young, Michael Paul
Director
17/03/2017 - 01/08/2025
9

Persons with Significant Control

11
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 DHL GLOBAL FORWARDING (UK) LIMITED

DHL GLOBAL FORWARDING (UK) LIMITED is an(a) Active company incorporated on 15/08/2000 with the registered office located at 2 Pine Trees, First Floor, Chertsey Lane, Staines-Upon-Thames TW18 3HR. There are currently 3 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 DHL GLOBAL FORWARDING (UK) LIMITED?

toggle

DHL GLOBAL FORWARDING (UK) LIMITED is currently Active. It was registered on 15/08/2000 .

Where is DHL GLOBAL FORWARDING (UK) LIMITED located?

toggle

DHL GLOBAL FORWARDING (UK) LIMITED is registered at 2 Pine Trees, First Floor, Chertsey Lane, Staines-Upon-Thames TW18 3HR.

What does DHL GLOBAL FORWARDING (UK) LIMITED do?

toggle

DHL GLOBAL FORWARDING (UK) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for DHL GLOBAL FORWARDING (UK) LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.