Background WavePink WaveYellow Wave

XPO LOGISTICS UK III UNLIMITED (12376827)

XPO LOGISTICS UK III UNLIMITED (12376827) 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.. XPO LOGISTICS UK III UNLIMITED has been registered for 6 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
12376827
Status
active
Type
private-unlimited
Incorporated
23 December 2019
Age
6 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO LOGISTICS UK III UNLIMITED

XPO LOGISTICS UK III UNLIMITED 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.. XPO LOGISTICS UK III UNLIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12376827

PRIVATE-UNLIMITED Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

XPO LOGISTICS UK III LIMITED
From: 23 December 2019To: 19 May 2025
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 23 December 2019To: 1 July 2021
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Capital Update
Sept 21
Owner Exit
May 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 23 Dec 2019

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

KIRSIS, Karlis

Resigned
New Duston, NorthamptonNN5 7SL
Secretary
Appointed 23 Dec 2019
Resigned 30 Jul 2021

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

KIRSIS, Karlis Pauls

Resigned
New Duston, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 23 Dec 2019
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Eldon Way, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
New Duston, NorthamptonNN5 7SL

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
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Resolution
21 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Resolution
3 June 2025
RESOLUTIONSResolutions
Reregistration Assent
19 May 2025
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
19 May 2025
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
19 May 2025
RR05RR05
Re Registration Memorandum Articles
19 May 2025
MARMAR
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Legacy
29 September 2021
SH20SH20
Legacy
29 September 2021
CAP-SSCAP-SS
Resolution
29 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
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