Background WavePink WaveYellow Wave

LONDON LOGISTICS NOMINEES LIMITED (04112866)

LONDON LOGISTICS NOMINEES LIMITED (04112866) is an active UK company. incorporated on 23 November 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONDON LOGISTICS NOMINEES LIMITED has been registered for 25 years. Current directors include AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, EVANS, Alasdair David and 2 others.

Company Number
04112866
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
72 Broadwick Street, London, W1F 9QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, EVANS, Alasdair David, FRANKLIN, Henry Bell, WATSON, James William David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LOGISTICS NOMINEES LIMITED

LONDON LOGISTICS NOMINEES LIMITED is an active company incorporated on 23 November 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONDON LOGISTICS NOMINEES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04112866

LTD Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AIRPORT INDUSTRIAL NOMINEES LIMITED
From: 15 March 2001To: 3 June 2025
VASEBAND LIMITED
From: 23 November 2000To: 15 March 2001
Contact
Address

72 Broadwick Street London, W1F 9QZ,

Previous Addresses

3rd Floor, 6 Duke Street St James's London SW1Y 6BN England
From: 5 July 2023To: 16 February 2024
280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 5 July 2023
Bow Bells House Bread Street London EC4M 9HH
From: 24 November 2014To: 5 December 2022
Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ
From: 23 November 2000To: 24 November 2014
Timeline

34 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Mar 14
Loan Secured
May 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

AUSTIN, Petrina Marie, Ms.

Active
Broadwick Street, LondonW1F 9QZ
Born April 1974
Director
Appointed 30 Jun 2023

DUNLOP, James Angus

Active
Broadwick Street, LondonW1F 9QZ
Born August 1967
Director
Appointed 30 Jun 2023

EVANS, Alasdair David

Active
Broadwick Street, LondonW1F 9QZ
Born September 1961
Director
Appointed 30 Jun 2023

FRANKLIN, Henry Bell

Active
Broadwick Street, LondonW1F 9QZ
Born August 1973
Director
Appointed 30 Jun 2023

WATSON, James William David

Active
Broadwick Street, LondonW1F 9QZ
Born August 1971
Director
Appointed 30 Jun 2023

BRETT, John Michael

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Secretary
Appointed 31 May 2004
Resigned 06 Jun 2011

ROBBERS, Simone

Resigned
56 Marchmont Road, EdinburghEH9 1HS
Secretary
Appointed 30 May 2003
Resigned 31 May 2004

SMITH, Kate Susan

Resigned
60 Morrison Street, EdinburghEH3 8BE
Secretary
Appointed 07 Jun 2011
Resigned 19 Jan 2015

TALBOT, Alison Janet, Ms.

Resigned
12 Kings Park, LongniddryEH32 0QL
Secretary
Appointed 12 Dec 2000
Resigned 30 May 2003

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 19 Jan 2015
Resigned 31 Mar 2020

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Mar 2020
Resigned 30 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 12 Dec 2000

BRITTON, James Alexander

Resigned
George Street, EdinburghEH2 2LL
Born January 1979
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2023

CHANNING, Michael Francis Arthur

Resigned
19 Seton Place, EdinburghEH9 2JT
Born May 1966
Director
Appointed 03 May 2005
Resigned 08 Sept 2006

FERGUSON, James Gerard

Resigned
40 Princes Street, EdinburghEH2 2BY
Born February 1953
Director
Appointed 17 Jun 2004
Resigned 31 Mar 2016

IRELAND, Nicholas James Patrick

Resigned
Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 26 Jan 2022
Resigned 31 Oct 2022

LAIDLAW, Thomas Baillie

Resigned
15 Liberton Drive, EdinburghEH16 6NL
Born September 1958
Director
Appointed 12 Dec 2000
Resigned 08 Sept 2006

MATTHEWS, Robert John

Resigned
Bread Street, LondonEC4M 9HH
Born February 1963
Director
Appointed 08 Sept 2006
Resigned 19 Jan 2022

MATTHEWS, Robert John

Resigned
Stirling Road, EdinburghEH5 3HZ
Born February 1963
Director
Appointed 20 Jul 2001
Resigned 17 Jun 2004

MOSCOW, Simon Brett

Resigned
St James's, LondonSW1Y 6BN
Born October 1973
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2023

MURRAY, Cameron Shaun

Resigned
St James's, LondonSW1Y 6BN
Born August 1969
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2023

O'HALLORAN, John Stephen

Resigned
3 Chacombe Place, BeaconsfieldHP9 2WS
Born January 1952
Director
Appointed 12 Dec 2000
Resigned 04 Mar 2005

REID, Iain Alexander

Resigned
17 East Comiston, EdinburghEH10 6RZ
Born May 1962
Director
Appointed 28 Feb 2001
Resigned 18 May 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Nov 2000
Resigned 12 Dec 2000

Persons with significant control

1

Broadwick Street, LondonW1F 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
29 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Legacy
16 October 2010
MG01MG01
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
26 February 2008
288cChange of Particulars
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363aAnnual Return
Resolution
12 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
14 March 2007
353353
Legacy
30 November 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Legacy
15 December 2004
363aAnnual Return
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
9 July 2004
288cChange of Particulars
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363aAnnual Return
Legacy
20 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
288aAppointment of Director or Secretary
Resolution
16 March 2001
RESOLUTIONSResolutions
Memorandum Articles
16 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation