Background WavePink WaveYellow Wave

THE UK LOGISTICS GENERAL PARTNER LIMITED (05616522)

THE UK LOGISTICS GENERAL PARTNER LIMITED (05616522) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE UK LOGISTICS GENERAL PARTNER LIMITED has been registered for 20 years.

Company Number
05616522
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK LOGISTICS GENERAL PARTNER LIMITED

THE UK LOGISTICS GENERAL PARTNER LIMITED is an active company incorporated on 8 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE UK LOGISTICS GENERAL PARTNER LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05616522

LTD Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PRIME DISTRIBUTION UNIT GENERAL PARTNER LIMITED
From: 2 March 2006To: 29 November 2006
LARGE DISTRIBUTION UNIT GENERAL PARTNER LIMITED
From: 8 November 2005To: 2 March 2006
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR
From: 7 February 2012To: 13 November 2019
Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom
From: 7 December 2010To: 7 February 2012
Lloyds Chambers 1 Portsoken Street London E1 8LW
From: 8 November 2005To: 7 December 2010
Timeline

39 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Mar 18
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2024
AAAnnual Accounts
Legacy
2 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2023
AAAnnual Accounts
Legacy
28 July 2023
PARENT_ACCPARENT_ACC
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Resolution
14 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Legacy
6 February 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
88(2)R88(2)R
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
88(2)R88(2)R
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
9 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 November 2005
NEWINCIncorporation