Background WavePink WaveYellow Wave

URBAN LOGISTICS HOLDINGS LIMITED (09910577)

URBAN LOGISTICS HOLDINGS LIMITED (09910577) is an active UK company. incorporated on 10 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. URBAN LOGISTICS HOLDINGS LIMITED has been registered for 10 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
09910577
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LOGISTICS HOLDINGS LIMITED

URBAN LOGISTICS HOLDINGS LIMITED is an active company incorporated on 10 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. URBAN LOGISTICS HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09910577

LTD Company

Age

10 Years

Incorporated 10 December 2015

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 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PACIFIC INDUSTRIAL & LOGISTICS LIMITED
From: 10 December 2015To: 13 April 2019
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

Bond House 19-20 Woodstock Street Mayfair W1C 2AN United Kingdom
From: 21 October 2022To: 24 June 2025
124 Sloane Street London SW1X 9BW United Kingdom
From: 10 December 2015To: 21 October 2022
Timeline

63 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Share Issue
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
Jun 16
Director Joined
Aug 17
Funding Round
Sept 17
Loan Secured
Dec 17
Funding Round
Apr 19
Funding Round
May 20
Director Joined
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Mar 21
Funding Round
Apr 21
Funding Round
Apr 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Capital Update
Apr 24
Director Joined
Jul 24
Loan Secured
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
10
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 24 Jun 2025

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 24 Jun 2025

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 24 Jun 2025

ANDERSON, Bruce Smith

Resigned
Curzon Street, LondonW1J 5HB
Born May 1963
Director
Appointed 21 Jan 2016
Resigned 23 Jun 2025

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 24 Jun 2025
Resigned 23 Mar 2026

GRAY, Jonathan James Mark Olav

Resigned
19-20 Woodstock Street, MayfairW1C 2AN
Born February 1966
Director
Appointed 21 Jan 2016
Resigned 08 Feb 2023

HEYWOOD, Lynda Jane

Resigned
Curzon Street, LondonW1J 5HB
Born June 1964
Director
Appointed 24 Jun 2024
Resigned 23 Jun 2025

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1958
Director
Appointed 04 Aug 2017
Resigned 21 Sept 2020

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1958
Director
Appointed 21 Jan 2016
Resigned 16 Mar 2016

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 24 Jun 2025
Resigned 23 Mar 2026

MOFFITT, Richard John

Resigned
Curzon Street, LondonW1J 5HB
Born December 1963
Director
Appointed 21 Jan 2016
Resigned 23 Jun 2025

PERKINS, Michael Graham

Resigned
19-20 Woodstock Street, MayfairW1C 2AN
Born August 1989
Director
Appointed 16 Jan 2023
Resigned 17 Nov 2023

ROBERTS, Stuart David

Resigned
19-20 Woodstock Street, MayfairW1C 2AN
Born October 1973
Director
Appointed 21 Sept 2020
Resigned 07 Feb 2023

ROGERS, Kristian Thomas

Resigned
More London Riverside, LondonSE1 2AU
Born August 1981
Director
Appointed 10 Dec 2015
Resigned 21 Jan 2016

TURNER, Christopher David

Resigned
Curzon Street, LondonW1J 5HB
Born March 1959
Director
Appointed 04 Aug 2020
Resigned 24 Jun 2025

TURNER, Christopher David

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1959
Director
Appointed 21 Jan 2016
Resigned 16 Mar 2016

UPTON, Justin Alexander Jordan

Resigned
Curzon Street, LondonW1J 5HB
Born August 1977
Director
Appointed 17 Nov 2023
Resigned 24 Jun 2025

WALDEGRAVE, Jamie Victor

Resigned
Curzon Street, LondonW1J 5HB
Born December 1984
Director
Appointed 09 Feb 2023
Resigned 24 Jun 2025

Persons with significant control

1

Curzon Street, LondonW1J 5HB

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

116

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
24 April 2024
SH20SH20
Legacy
24 April 2024
CAP-SSCAP-SS
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Resolution
27 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 February 2024
MAMA
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
9 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
13 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed
26 April 2016
MR01Registration of a Charge
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Incorporation Company
10 December 2015
NEWINCIncorporation