Warning: file_put_contents(c/ed8522902a771c63a4c064ec4432567f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Warehouse And Logistics Properties Ii Limited, EC4N 8AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAREHOUSE AND LOGISTICS PROPERTIES II LIMITED

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

This company is commonly known as Warehouse And Logistics Properties Ii Limited. The company was founded 3 years ago and was given the registration number 13043609. The firm's registered office is in LONDON. You can find them at C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WAREHOUSE AND LOGISTICS PROPERTIES II LIMITED
Company Number:13043609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bloomsbury Way, London, England, WC1A 2SL

Secretary16 January 2024Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director16 January 2024Active
10, Bloomsbury Way, London, England, WC1A 2SL

Director16 January 2024Active
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary25 November 2020Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director25 November 2020Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director25 November 2020Active
Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom, B62 8JJ

Director25 November 2020Active

People with Significant Control

Titan Bordon Ic Limited
Notified on:16 January 2024
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ares Management Uk Limited
Notified on:25 November 2020
Status:Active
Country of residence:United Kingdom
Address:10, New Burlington Street, London, United Kingdom, W1S 3BE
Nature of control:
  • Significant influence or control as firm

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
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-11Capital

Capital statement capital company with date currency figure.

Download
2024-01-11Insolvency

Legacy.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-11Capital

Legacy.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Insolvency

Legacy.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Capital

Capital statement capital company with date currency figure.

Download
2023-03-06Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.