Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN LOGISTICS HOLDINGS LIMITED
Company Information for

URBAN LOGISTICS HOLDINGS LIMITED

BOND HOUSE, 19-20 WOODSTOCK STREET, MAYFAIR, W1C 2AN,
Company Registration Number
09910577
Private Limited Company
Active

Company Overview

About Urban Logistics Holdings Ltd
URBAN LOGISTICS HOLDINGS LIMITED was founded on 2015-12-10 and has its registered office in Mayfair. The organisation's status is listed as "Active". Urban Logistics Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
URBAN LOGISTICS HOLDINGS LIMITED
 
Legal Registered Office
BOND HOUSE
19-20 WOODSTOCK STREET
MAYFAIR
W1C 2AN
 
Previous Names
PACIFIC INDUSTRIAL & LOGISTICS LIMITED13/04/2019
Filing Information
Company Number 09910577
Company ID Number 09910577
Date formed 2015-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:57:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URBAN LOGISTICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SMITH ANDERSON
Director 2016-01-21
MARK CHRISTOPHER JOHNSON
Director 2017-08-04
RICHARD JOHN MOFFITT
Director 2016-01-21
JONATHAN JAMES MARK OLAV
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER JOHNSON
Director 2016-01-21 2016-03-16
CHRISTOPHER DAVID TURNER
Director 2016-01-21 2016-03-16
KRISTIAN THOMAS ROGERS
Director 2015-12-10 2016-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SMITH ANDERSON URBAN LOGISTICS ACQUISITIONS 2 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS PROP CO 1 (AC) LIMITED Director 2016-04-14 CURRENT 1985-01-30 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS ACQUISITIONS 1 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRUCE SMITH ANDERSON URBAN LOGISTICS REIT PLC Director 2016-01-14 CURRENT 2015-12-08 Active
BRUCE SMITH ANDERSON BA EUROPE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
BRUCE SMITH ANDERSON BRUCE ANDERSON CONSULTING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
BRUCE SMITH ANDERSON THE MOUND PROPERTY COMPANY LIMITED Director 2010-03-19 CURRENT 2003-12-05 Dissolved 2013-12-19
BRUCE SMITH ANDERSON GIANT PROPERTY CONSORTIUM LIMITED Director 2005-07-28 CURRENT 2004-11-01 Dissolved 2014-10-18
MARK CHRISTOPHER JOHNSON URBAN LOGISTICS ACQUISITIONS 1 LIMITED Director 2017-08-04 CURRENT 2016-03-09 Active
MARK CHRISTOPHER JOHNSON URBAN LOGISTICS REIT PLC Director 2017-01-01 CURRENT 2015-12-08 Active
RICHARD JOHN MOFFITT URBAN LOGISTICS PROP CO 1 (AC) LIMITED Director 2016-04-14 CURRENT 1985-01-30 Active
RICHARD JOHN MOFFITT URBAN LOGISTICS ACQUISITIONS 1 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
RICHARD JOHN MOFFITT URBAN LOGISTICS REIT PLC Director 2016-01-14 CURRENT 2015-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26Director's details changed for Mr Justin Alexander Jordan Upton on 2023-11-17
2024-04-26Statement of capital on GBP 10,030.00
2024-04-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-24Solvency Statement dated 15/04/24
2024-04-24Statement by Directors
2024-03-12Particulars of variation of rights attached to shares
2024-02-27Memorandum articles filed
2024-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23DIRECTOR APPOINTED MR JUSTIN ALEXANDER JORDAN UPTON
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-03Change of share class name or designation
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 099105770009
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 099105770010
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-2027/03/23 STATEMENT OF CAPITAL GBP 685765750.00
2023-03-20DIRECTOR APPOINTED MR JAMIE VICTOR WALDEGRAVE
2023-03-20DIRECTOR APPOINTED MR MICHAEL GRAHAM PERKINS
2023-03-20APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ROBERTS
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES MARK OLAV GRAY
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23Director's details changed for Mr Jonathan James Mark Olav Gray on 2016-01-21
2022-12-23Change of details for Urban Logistics Reit Plc as a person with significant control on 2021-02-01
2022-12-23CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-10-27PSC05Change of details for Pacific Industrial & Logistics Reit Plc as a person with significant control on 2018-04-25
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM 124 Sloane Street London SW1X 9BW United Kingdom
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 099105770008
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 099105770007
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770008
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770006
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-08SH0131/03/22 STATEMENT OF CAPITAL GBP 552765750.00
2021-12-19FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-11-08CH01Director's details changed for Jonathan James Mark Olav on 2016-01-21
2021-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-16SH0129/03/21 STATEMENT OF CAPITAL GBP 297765750
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770005
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01RES01ADOPT ARTICLES 01/02/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21AP01DIRECTOR APPOINTED MR STUART DAVID ROBERTS
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JOHNSON
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099105770002
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770004
2020-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TURNER
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-21SH0121/05/20 STATEMENT OF CAPITAL GBP 141765750
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-18SH0129/03/19 STATEMENT OF CAPITAL GBP 93800130.00
2019-04-13RES15CHANGE OF COMPANY NAME 31/03/22
2019-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770003
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 11800130
2017-09-25SH0117/08/17 STATEMENT OF CAPITAL GBP 11800130.00
2017-09-22SH10Particulars of variation of rights attached to shares
2017-09-22SH08Change of share class name or designation
2017-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-21RES01ADOPT ARTICLES 28/07/2017
2017-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-01AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHNSON
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 11800120
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-02SH0113/04/16 STATEMENT OF CAPITAL GBP 11800120.00
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-26RES01ADOPT ARTICLES 26/04/16
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-25SH0106/04/16 STATEMENT OF CAPITAL GBP 120.00
2016-04-25SH02Consolidation of shares on 2016-04-06
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID TURNER
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770001
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099105770002
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JOHNSON
2016-02-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHNSON
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TURNER
2016-02-03AP01DIRECTOR APPOINTED JONATHAN JAMES MARK OLAV
2016-02-03AP01DIRECTOR APPOINTED RICHARD JOHN MOFFITT
2016-02-03AP01DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON
2016-02-02AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROGERS
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to URBAN LOGISTICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBAN LOGISTICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of URBAN LOGISTICS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of URBAN LOGISTICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN LOGISTICS HOLDINGS LIMITED
Trademarks
We have not found any records of URBAN LOGISTICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN LOGISTICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as URBAN LOGISTICS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where URBAN LOGISTICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN LOGISTICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBAN LOGISTICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.