Background WavePink WaveYellow Wave

GXO LOGISTICS TRUSTEES LIMITED (12376626)

GXO LOGISTICS TRUSTEES LIMITED (12376626) is an active UK company. incorporated on 23 December 2019. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GXO LOGISTICS TRUSTEES LIMITED has been registered for 6 years. Current directors include AUSTIN, Philip, KIRSIS, Karlis Pauls.

Company Number
12376626
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
Lancaster House, Northampton, NN1 5GE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Philip, KIRSIS, Karlis Pauls
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GXO LOGISTICS TRUSTEES LIMITED

GXO LOGISTICS TRUSTEES LIMITED is an active company incorporated on 23 December 2019 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GXO LOGISTICS TRUSTEES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12376626

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GXO LOGISTICS LIMITED
From: 14 April 2021To: 17 August 2021
XPO LOGISTICS UK II LIMITED
From: 23 December 2019To: 14 April 2021
Contact
Address

Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 23 December 2019To: 10 January 2023
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jul 22
Director Joined
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACGREGOR, Stuart

Active
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 13 May 2021

AUSTIN, Philip

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born April 1969
Director
Appointed 30 Jul 2021

KIRSIS, Karlis Pauls

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born July 1979
Director
Appointed 23 Dec 2019

KIRSIS, Karlis

Resigned
New Duston, NorthamptonNN5 7SL
Secretary
Appointed 23 Dec 2019
Resigned 13 May 2021

EVANS, Simon Gavin

Resigned
New Duston, NorthamptonNN5 7SL
Born January 1971
Director
Appointed 23 Dec 2019
Resigned 30 Jul 2021

Persons with significant control

1

Nunn Mills Road, NorthamptonNN1 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Resolution
29 January 2020
RESOLUTIONSResolutions
Incorporation Company
23 December 2019
NEWINCIncorporation