Background WavePink WaveYellow Wave

ALMACK LOGISTICS LIMITED (11682361)

ALMACK LOGISTICS LIMITED (11682361) is an active UK company. incorporated on 16 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALMACK LOGISTICS LIMITED has been registered for 7 years. Current directors include ALONSO GONZALEZ, Patricia, FERNANDEZ MARTINEZ, Marcos, MOREIRAS, Roberto Cibeira.

Company Number
11682361
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
1 Hills Place, London, W1F 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALONSO GONZALEZ, Patricia, FERNANDEZ MARTINEZ, Marcos, MOREIRAS, Roberto Cibeira
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMACK LOGISTICS LIMITED

ALMACK LOGISTICS LIMITED is an active company incorporated on 16 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALMACK LOGISTICS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11682361

LTD Company

Age

7 Years

Incorporated 16 November 2018

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SEGRO (HEATHROW PARK) LIMITED
From: 16 November 2018To: 14 August 2024
Contact
Address

1 Hills Place London, W1F 7SA,

Previous Addresses

1 New Burlington Place London W1S 2HR England
From: 27 November 2019To: 2 September 2024
Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 16 November 2018To: 27 November 2019
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Funding Round
Jun 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALONSO GONZALEZ, Patricia

Active
15003 A Coruna
Born December 1977
Director
Appointed 26 Sept 2025

FERNANDEZ MARTINEZ, Marcos

Active
Hills Place, LondonW1F 7SA
Born December 1971
Director
Appointed 09 Jun 2025

MOREIRAS, Roberto Cibeira

Active
Hills Place, LondonW1F 7SA
Born August 1971
Director
Appointed 31 Jul 2024

BLEASE, Elizabeth Ann

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 16 Nov 2018
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

CARRO MERCHAN, Jaime Francisco

Resigned
Hills Place, LondonW1F 7SA
Born September 1966
Director
Appointed 09 Jun 2025
Resigned 26 Sept 2025

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2024

DOHERTY, Sean Patrick

Resigned
New Burlington Place, LondonW1S 2HR
Born August 1987
Director
Appointed 31 Dec 2023
Resigned 31 Jul 2024

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 16 Nov 2018
Resigned 30 Jun 2023

MCCALLION, Stuart Edward Joseph

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023
Resigned 31 Jul 2024

OSBORN, Gareth John

Resigned
New Burlington Place, LondonW1S 2HR
Born August 1962
Director
Appointed 16 Nov 2018
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 16 Nov 2018
Resigned 31 Dec 2023

PILSWORTH, Andrew John

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 16 Nov 2018
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 31 Dec 2023

PURSEY, Simon Christian

Resigned
New Burlington Place, LondonW1S 2HR
Born July 1975
Director
Appointed 16 Nov 2018
Resigned 16 Mar 2020

SIERRA, Jose Arnau

Resigned
Hills Place, LondonW1F 7SA
Born September 1956
Director
Appointed 31 Jul 2024
Resigned 09 Jun 2025

SIMPSON, Lawrence Elliot

Resigned
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Dec 2023
Resigned 31 Jul 2024

PARTLER 2006, S.L.

Resigned
4 Canton Grande, A Corun A
Corporate director
Appointed 31 Jul 2024
Resigned 09 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Hills Place, LondonW1F 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
2 September 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 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
AGREEMENT2AGREEMENT2
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
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 Full
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
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 Full
29 July 2020
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
10 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2018
NEWINCIncorporation