Background WavePink WaveYellow Wave

URBAN LOGISTICS ACQUISITIONS 7 LIMITED (13718259)

URBAN LOGISTICS ACQUISITIONS 7 LIMITED (13718259) is an active UK company. incorporated on 2 November 2021. 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. URBAN LOGISTICS ACQUISITIONS 7 LIMITED has been registered for 4 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
13718259
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LOGISTICS ACQUISITIONS 7 LIMITED

URBAN LOGISTICS ACQUISITIONS 7 LIMITED is an active company incorporated on 2 November 2021 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. URBAN LOGISTICS ACQUISITIONS 7 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13718259

LTD Company

Age

4 Years

Incorporated 2 November 2021

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
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 England
From: 2 November 2021To: 21 October 2022
Timeline

31 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
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
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 Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DUZNIAK, Jadzia Zofia

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

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 24 Jun 2025

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 24 Jun 2025

MCGANN, Martin Francis

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

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 02 Nov 2021
Resigned 23 Jun 2025

GRAY, Jonathan James Mark Olav

Resigned
19-20 Woodstock Street, MayfairW1C 2AN
Born February 1966
Director
Appointed 02 Nov 2021
Resigned 08 Feb 2023

HEYWOOD, Lynda Jane

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

MOFFITT, Richard John

Resigned
Curzon Street, LondonW1J 5HB
Born December 1963
Director
Appointed 02 Nov 2021
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 02 Nov 2021
Resigned 07 Feb 2023

TURNER, Christopher David

Resigned
Curzon Street, LondonW1J 5HB
Born March 1959
Director
Appointed 02 Nov 2021
Resigned 24 Jun 2025

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 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
11 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 December 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
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
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
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
24 April 2024
SH20SH20
Legacy
24 April 2024
CAP-SSCAP-SS
Resolution
24 April 2024
RESOLUTIONSResolutions
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
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
12 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination 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
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
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
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Memorandum Articles
23 August 2022
MAMA
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Resolution
23 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2021
NEWINCIncorporation