Warning: file_put_contents(c/fe52777cfa4b489eff6819d5039119e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Peel Logistics Management Limited, W1K 5DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEEL LOGISTICS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peel Logistics Management Limited. The company was founded 8 years ago and was given the registration number 09632149. The firm's registered office is in LONDON. You can find them at 32 Brook Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PEEL LOGISTICS MANAGEMENT LIMITED
Company Number:09632149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:32 Brook Street, London, England, W1K 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD

Director11 January 2023Active
C/O Couch Bright King & Co, 91 Gower Street, London, United Kingdom, WC1E 6AB

Director26 August 2016Active
32, Brook Street, London, England, W1K 5DL

Director09 January 2020Active
C/O Couch Bright King & Co, 91 Gower Street, London, United Kingdom, WC1E 6AB

Director26 August 2016Active
28/32, Avenue Victor Hugo, Paris 75116, France,

Director29 June 2021Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director10 June 2015Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director10 June 2015Active
1, Poultry, London, England, EC2R 8EJ

Corporate Director29 June 2021Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director10 June 2015Active
4, Boulevard Royal, Luxembourg, Luxembourg, L-2449

Director15 March 2018Active
Ropemaker Place, 28, Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director14 August 2015Active
4, Boulevard Royal, Luxembourg, Luxembourg, L-2449

Director15 March 2018Active
C/O Macquarie Capital (Europe) Limited, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director09 September 2016Active
32, Brook Street, London, England, W1K 5DL

Director09 January 2020Active
28, Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director14 August 2015Active
C/O Macquarie Capital (Europe) Limited, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director11 August 2016Active

People with Significant Control

Macquarie International Limited
Notified on:03 July 2020
Status:Active
Country of residence:England
Address:Ropemaker House, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Macquarie (Uk) Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type group.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital statement capital company with date currency figure.

Download
2023-07-04Capital

Legacy.

Download
2023-07-04Insolvency

Legacy.

Download
2023-07-04Resolution

Resolution.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint corporate director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.