CompanyTrack
L

LONDON LOGISTICS NOMINEES LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
L

LONDON LOGISTICS NOMINEES LIMITED

Activities of head offices

Founded 23 Nov 2000 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 5 Jun 2025
Confirmation Statement Submitted 3 Nov 2025
Net assets £1.00 £0.00 2025 year on year
Total assets £0.00
Total Liabilities £0.00
Charges 18
8 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

72 Broadwick Street London W1F 9QZ United Kingdom

Credit Report

Discover LONDON LOGISTICS NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 19 resigned
Status
Alasdair David EvansDirectorBritishUnited Kingdom6430 Jun 2023Active
Henry Bell FranklinDirectorBritishUnited Kingdom5230 Jun 2023Active
James Angus DunlopDirectorBritishUnited Kingdom5830 Jun 2023Active
James William David WatsonDirectorBritishUnited Kingdom5430 Jun 2023Active
Petrina Marie AustinDirectorBritishUnited Kingdom5130 Jun 2023Active

Shareholders

Shareholders (1)

Tritax London Logistics Gp Limited
100.0%
13 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Airport Industrial Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TRITAX LONDON LOGISTICS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRITAX MANAGEMENT LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership
ABRDN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN GROUP PLC united kingdom
LONDON LOGISTICS NOMINEES LIMITED Current Company

Charges

Charges

8 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-03 with updatesView(4 pages)
5 Jun 2025AccountsAnnual accounts made up to 2025-03-31View(2 pages)
3 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
2 Jun 2025Persons With Significant ControlChange to Airport Industrial Gp Limited as a person with significant control on 2025-05-30View(2 pages)
6 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-03 with no updatesView(3 pages)
3 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-03 with updates

5 Jun 2025 Accounts

Annual accounts made up to 2025-03-31

3 Jun 2025 Change Of Name

Certificate Change Of Name Company

2 Jun 2025 Persons With Significant Control

Change to Airport Industrial Gp Limited as a person with significant control on 2025-05-30

6 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-03 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-03 with updates

3 months ago on 3 Nov 2025

Annual accounts made up to 2025-03-31

8 months ago on 5 Jun 2025

Certificate Change Of Name Company

8 months ago on 3 Jun 2025

Change to Airport Industrial Gp Limited as a person with significant control on 2025-05-30

8 months ago on 2 Jun 2025

Confirmation statement made on 2024-11-03 with no updates

1 years ago on 6 Nov 2024