Background WavePink WaveYellow Wave

P3 LOGISTIC PARKS LTD (14607320)

P3 LOGISTIC PARKS LTD (14607320) is an active UK company. incorporated on 20 January 2023. 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. P3 LOGISTIC PARKS LTD has been registered for 3 years. Current directors include KUSCH, Thilo Kurt Erhard, Mr., MOHAMED, Maqboolali, Mr., RÉGNIER, Viera, Ms..

Company Number
14607320
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KUSCH, Thilo Kurt Erhard, Mr., MOHAMED, Maqboolali, Mr., RÉGNIER, Viera, Ms.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3 LOGISTIC PARKS LTD

P3 LOGISTIC PARKS LTD is an active company incorporated on 20 January 2023 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. P3 LOGISTIC PARKS LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14607320

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KUSCH, Thilo Kurt Erhard, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born April 1965
Director
Appointed 21 Nov 2025

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 25 Aug 2023

RÉGNIER, Viera, Ms.

Active
Albemarle Street, LondonW1S 4HQ
Born September 1981
Director
Appointed 01 Jan 2025

LEE, Hang Hua

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1973
Director
Appointed 20 Jan 2023
Resigned 01 Jan 2025

SCHOULTZ, Katie Jane

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1972
Director
Appointed 20 Jan 2023
Resigned 25 Aug 2023

SPENCER, Otis Lee

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1965
Director
Appointed 20 Jan 2023
Resigned 25 Aug 2023

WRONSKI, Andrzej Piotr

Resigned
Albemarle Street, LondonW1S 4HQ
Born July 1979
Director
Appointed 25 Aug 2023
Resigned 31 Oct 2025

Persons with significant control

11

8 Active
3 Ceased

Ms Elena Sidorova

Active
Boulevard Prince Henri, LuxembourgL-1724
Born November 1975

Nature of Control

Significant influence or control
Notified 15 Dec 2025

Mr. Henri Hossein Ali Ost-Duchateau

Ceased
Boulevard Prince Henri, LuxembourgL-1724
Born February 1982

Nature of Control

Significant influence or control
Notified 24 Aug 2023
Ceased 30 Jan 2026

Mr. Lim Hock Tay

Active
Boulevard Prince Henri, LuxembourgL-1724
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Aug 2023

Mr Kok Huat Goh

Ceased
Avenue De La Liberté, Luxembourg1930
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 31 Jul 2023

Mr Chih-Lin Du

Ceased
Avenue De La Liberté, Luxembourg1930
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Ceased 31 Jul 2023

Mr Christopher Paul Jenner

Active
Boulevard Prince Henri, LuxembourgL-1724
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Michael Robert Kidd

Active
Boulevard Prince Henri, LuxembourgL-1724
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Michael Mckeon

Active
Boulevard Prince Henri, LuxembourgL-1724
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Frank Robert Wolfgang Pörschke

Active
Boulevard Prince Henri, LuxembourgL-1724
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mrs Tracy Lynn Stroh

Active
Boulevard Prince Henri, LuxembourgL-1724
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Adnane Zahrane

Active
Boulevard Prince Henri, LuxembourgL-1724
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Incorporation Company
20 January 2023
NEWINCIncorporation