PEEL LOGISTICS MANAGEMENT LIMITED

32 Brook Street, London, W1K 5DL, England
StatusACTIVE
Company No.09632149
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

PEEL LOGISTICS MANAGEMENT LIMITED is an active private limited company with number 09632149. It was incorporated 9 years, 7 days ago, on 10 June 2015. The company address is 32 Brook Street, London, W1K 5DL, England.



Company Fillings

Accounts with accounts type group

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-04

Capital : 1,390,356.6 GBP

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/06/23

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Bechely-Crundall

Appointment date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prabhu Raman

Termination date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Jeremy Guy Greenland

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Sep 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ivanhoe Cambridge Holdings Uk Limited

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Stanislas Henry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Miguel Ibanez-Diez

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Sylvain Dubois

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sheila Greenwood

Change date: 2021-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-03

Psc name: Macquarie International Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Macquarie (Uk) Group Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Charles Dana Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athanasios Triantafillos Ioakim

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prabhu Raman

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Jonathan Andrew Stewart Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: 32 Brook Street London W1K 5DL

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Miguel Ibanez-Diez

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Sylvain Dubois

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvain Dubois

Change date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Eves

Change date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Osmond Dickinson

Change date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Sylvain Dubois

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miguel Ibanez-Diez

Appointment date: 2018-03-15

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 1,390,356.60 GBP

Date: 2018-02-28

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-09

Capital : 695,266.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Capital : 1,390,266.7 GBP

Date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Whittaker

Change date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr John Whittaker

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Athanasios Triantafillos Ioakim

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Oct 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Steven Underwood

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Capital : 266.70 GBP

Date: 2016-08-26

Documents

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Oliver Vines

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Athanasios Triantafillos Ioakim

Appointment date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Guy Greenland

Appointment date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Vines

Appointment date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Michael Osmond Dickinson

Appointment date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Richmond Rouse

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: Peel Dome the Trafford Centre Manchester Lancashire M17 8PL United Kingdom

Change date: 2016-05-12

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Steven Underwood

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr James Whittaker

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-08-14

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-14

Documents

View document PDF

Resolution

Date: 04 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Jonathan Andrew Stewart Harris

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Alexander Richmond Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Whittaker

Appointment date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Mr Steven Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Andrew Simon Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

New address: Peel Dome the Trafford Centre Manchester Lancashire M17 8PL

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLE LONDON LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:01794264
Status:ACTIVE
Category:Private Limited Company

COMPANY 03856179 LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:03856179
Status:LIQUIDATION
Category:Private Limited Company

ECHO SAT 1 LIMITED

6 PRIMROSE WALK,COLCHESTER,CO4 3LR

Number:11534505
Status:ACTIVE
Category:Private Limited Company

INFUSION PLUS LTD

34 TUDOR CLOSE,HATFIELD,AL10 9EJ

Number:09035215
Status:ACTIVE
Category:Private Limited Company

ROBMAC LIMITED

HOTEL CYMYRAN,HOLYHEAD,LL65 3LD

Number:07293603
Status:ACTIVE
Category:Private Limited Company

ROUNDPEG FINANCE LIMITED

UNIT 3,LONDON,SE1 4TU

Number:11402953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source