TRITAX LONDON LOGISTICS GP LIMITED

Register to unlock more data on OkredoRegister

TRITAX LONDON LOGISTICS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067883

Incorporation date

08/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

72 Broadwick Street, London W1F 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon14/04/2026
Registration of charge 040678830026, created on 2026-03-31
dot icon02/04/2026
Cessation of Tritax Management Llp as a person with significant control on 2026-03-31
dot icon02/04/2026
Notification of Tllf Gp Ltd as a person with significant control on 2026-03-31
dot icon02/04/2026
Registration of charge 040678830025, created on 2026-03-31
dot icon05/12/2025
Amended audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/05/2025
Certificate of change of name
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/03/2024
Second filing of Confirmation Statement dated 2023-09-12
dot icon16/02/2024
Change of details for Tritax Management Llp as a person with significant control on 2024-02-16
dot icon16/02/2024
Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16
dot icon16/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Cameron Shaun Murray as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Alasdair David Evans as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mrs Petrina Marie Austin as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr James Angus Dunlop as a director on 2023-06-30
dot icon05/07/2023
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN on 2023-07-05
dot icon05/07/2023
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2023-06-30
dot icon05/07/2023
Termination of appointment of James Alexander Britton as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Henry Bell Franklin as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr James William David Watson as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Simon Brett Moscow as a director on 2023-06-30
dot icon05/07/2023
Cessation of Abrdn Alternative Investments Limited as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Tritax Management Llp as a person with significant control on 2023-06-30
dot icon05/12/2022
Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon29/11/2022
Change of details for Aberdeen Asset Investments Limited as a person with significant control on 2022-11-25
dot icon28/11/2022
Change of details for Aberdeen Asset Investments Limited as a person with significant control on 2022-11-28
dot icon31/10/2022
Termination of appointment of Nicholas James Patrick Ireland as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Simon Brett Moscow as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr James Alexander Britton as a director on 2022-10-31
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Memorandum and Articles of Association
dot icon27/09/2022
Resolutions
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon09/09/2022
Registration of charge 040678830024, created on 2022-09-06
dot icon19/08/2022
Satisfaction of charge 5 in full
dot icon19/08/2022
Satisfaction of charge 11 in full
dot icon19/08/2022
Satisfaction of charge 4 in full
dot icon19/08/2022
Satisfaction of charge 1 in full
dot icon19/08/2022
Satisfaction of charge 9 in full
dot icon19/08/2022
Satisfaction of charge 6 in full
dot icon19/08/2022
Satisfaction of charge 3 in full
dot icon19/08/2022
Satisfaction of charge 8 in full
dot icon19/08/2022
Satisfaction of charge 7 in full
dot icon19/08/2022
Satisfaction of charge 2 in full
dot icon28/01/2022
Appointment of Mr Nicholas James Patrick Ireland as a director on 2022-01-26
dot icon28/01/2022
Termination of appointment of Robert John Matthews as a director on 2022-01-19
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon11/11/2021
Full accounts made up to 2020-12-31
dot icon20/10/2021
Director's details changed for Robert John Matthews on 2021-10-19
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/02/2021
Registration of charge 040678830022, created on 2021-01-29
dot icon01/02/2021
Registration of charge 040678830023, created on 2021-01-29
dot icon13/10/2020
Amended full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2020-03-31
dot icon03/04/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/07/2019
Director's details changed for Mr Cameron Shaun Murray on 2019-07-10
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Registration of charge 040678830021, created on 2019-03-18
dot icon09/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of James Gerard Ferguson as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mr Cameron Shaun Murray as a director on 2016-03-31
dot icon12/01/2016
Satisfaction of charge 040678830017 in part
dot icon12/01/2016
Satisfaction of charge 16 in full
dot icon12/01/2016
Satisfaction of charge 040678830018 in full
dot icon06/01/2016
Registration of charge 040678830020, created on 2015-12-18
dot icon15/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon11/09/2015
Director's details changed for James Gerard Ferguson on 2015-09-11
dot icon18/05/2015
Registration of charge 040678830019, created on 2015-05-01
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Director's details changed for Robert John Matthews on 2015-04-17
dot icon17/04/2015
Director's details changed for Robert John Matthews on 2015-04-17
dot icon06/03/2015
Appointment of Aberdeen Asset Management Plc as a secretary on 2015-01-19
dot icon23/01/2015
Termination of appointment of Kate Susan Smith as a secretary on 2015-01-19
dot icon24/11/2014
Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 2014-11-24
dot icon09/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Registration of charge 040678830018
dot icon14/10/2013
Registration of charge 040678830017
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon21/06/2011
Appointment of Kate Susan Smith as a secretary
dot icon21/06/2011
Termination of appointment of John Brett as a secretary
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 16
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 15
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 08/09/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/09/2008
Return made up to 08/09/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's change of particulars / james ferguson / 07/02/2007
dot icon08/01/2008
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon12/11/2007
Resolutions
dot icon01/10/2007
Return made up to 08/09/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Location of register of members
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon22/09/2006
Return made up to 08/09/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon10/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 08/09/05; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon09/03/2005
Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RU
dot icon14/09/2004
Return made up to 08/09/04; full list of members
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Director's particulars changed
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon20/11/2003
Director's particulars changed
dot icon27/10/2003
Return made up to 08/09/03; full list of members
dot icon27/10/2003
Director's particulars changed
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Auditor's resignation
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon22/02/2003
Particulars of mortgage/charge
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Secretary resigned
dot icon23/12/2002
Return made up to 08/09/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 08/09/01; full list of members
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon16/03/2001
Resolutions
dot icon16/03/2001
New director appointed
dot icon29/01/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon17/01/2001
Conve 09/01/01
dot icon17/01/2001
Ad 13/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon12/01/2001
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon19/12/2000
New director appointed
dot icon19/12/2000
Memorandum and Articles of Association
dot icon07/12/2000
Certificate of change of name
dot icon21/11/2000
Certificate of change of name
dot icon08/09/2000
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
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
31/03/2020 - 30/06/2023
143
Moscow, Simon Brett
Director
31/10/2022 - 30/06/2023
28
Murray, Cameron Shaun
Director
31/03/2016 - 30/06/2023
31
Ireland, Nicholas James Patrick
Director
26/01/2022 - 31/10/2022
25
Channing, Michael Francis Arthur
Director
03/05/2005 - 08/09/2006
15

Persons with Significant Control

3
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 TRITAX LONDON LOGISTICS GP LIMITED

TRITAX LONDON LOGISTICS GP LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at 72 Broadwick Street, London W1F 9QZ. 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 TRITAX LONDON LOGISTICS GP LIMITED?

toggle

TRITAX LONDON LOGISTICS GP LIMITED is currently Active. It was registered on 08/09/2000 .

Where is TRITAX LONDON LOGISTICS GP LIMITED located?

toggle

TRITAX LONDON LOGISTICS GP LIMITED is registered at 72 Broadwick Street, London W1F 9QZ.

What does TRITAX LONDON LOGISTICS GP LIMITED do?

toggle

TRITAX LONDON LOGISTICS GP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for TRITAX LONDON LOGISTICS GP LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 040678830026, created on 2026-03-31.