Landmark Global (UK) Limited FELTHAM


Founded in 1999, Landmark Global (UK), classified under reg no. 03855411 is an active company. Currently registered at Unit 3, Heathrow Logistics Park TW14 8EE, Feltham the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/12/11 Landmark Global (UK) Limited is no longer carrying the name Bpost International (UK).

The firm has one director. Filip G., appointed on 12 November 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landmark Global (UK) Limited Address / Contact

Office Address Unit 3, Heathrow Logistics Park
Office Address2 Bedfont Road
Town Feltham
Post code TW14 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855411
Date of Incorporation Fri, 8th Oct 1999
Industry Service activities incidental to air transportation
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Filip G.

Position: Director

Appointed: 12 November 2020

Marjorie H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 April 2024

Baudouin D.

Position: Director

Appointed: 01 April 2019

Resigned: 12 November 2020

Henri D.

Position: Director

Appointed: 20 December 2018

Resigned: 01 April 2019

Luc C.

Position: Director

Appointed: 31 July 2017

Resigned: 01 April 2019

Koen B.

Position: Director

Appointed: 19 November 2015

Resigned: 31 July 2017

Elke S.

Position: Secretary

Appointed: 05 November 2014

Resigned: 22 December 2018

David M.

Position: Director

Appointed: 05 November 2014

Resigned: 31 July 2017

Kurt P.

Position: Director

Appointed: 01 August 2014

Resigned: 20 December 2018

Malcolm B.

Position: Director

Appointed: 10 July 2012

Resigned: 04 November 2014

Paul W.

Position: Director

Appointed: 10 July 2012

Resigned: 04 November 2014

Peter S.

Position: Secretary

Appointed: 07 October 2011

Resigned: 01 August 2014

Pierre W.

Position: Director

Appointed: 07 October 2011

Resigned: 19 November 2015

Luc D.

Position: Director

Appointed: 07 October 2011

Resigned: 05 November 2014

Theodore D.

Position: Director

Appointed: 07 October 2011

Resigned: 01 August 2014

Peter S.

Position: Director

Appointed: 07 October 2011

Resigned: 01 August 2014

Lisa M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 07 October 2011

Stephen H.

Position: Director

Appointed: 10 December 2004

Resigned: 15 May 2008

Graeme B.

Position: Director

Appointed: 10 December 2004

Resigned: 01 July 2008

Daniel C.

Position: Director

Appointed: 10 December 2004

Resigned: 07 October 2011

Michael E.

Position: Secretary

Appointed: 10 December 2004

Resigned: 31 March 2009

Michael E.

Position: Director

Appointed: 10 December 2004

Resigned: 07 October 2011

Andrew P.

Position: Secretary

Appointed: 29 July 2003

Resigned: 10 December 2004

Elmar T.

Position: Director

Appointed: 29 July 2003

Resigned: 16 November 2004

Mark E.

Position: Director

Appointed: 12 July 2002

Resigned: 10 December 2004

Nigel G.

Position: Director

Appointed: 12 July 2002

Resigned: 10 December 2004

John M.

Position: Director

Appointed: 12 July 2002

Resigned: 20 December 2002

Karl A.

Position: Director

Appointed: 12 July 2002

Resigned: 20 December 2002

Anna M.

Position: Secretary

Appointed: 17 June 2002

Resigned: 29 July 2003

Jonathan E.

Position: Director

Appointed: 09 November 1999

Resigned: 12 July 2002

Stephen H.

Position: Secretary

Appointed: 09 November 1999

Resigned: 17 June 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 09 November 1999

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 08 October 1999

Resigned: 09 November 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Bpost Sa/Nv from Brussels, Belgium. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bpost Sa/Nv

Muntcentrum-Centre Monnaie, Brussels, 1000, Belgium

Legal authority Brussels, Belgium
Legal form Public Limited Company
Country registered Belgium
Place registered Brussels, Belgium
Registration number 0214596464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bpost International (UK) December 11, 2015
Bpost Asia (holdings) August 2, 2012
Citipost (holdings) October 18, 2011
Subscription Services August 1, 2002
Primetex November 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3 089 1775 603 656
Current Assets11 426 82215 578 919
Debtors8 337 6459 975 263
Property Plant Equipment290 237214 844
Other
Audit Fees Expenses16 70814 575
Accrued Liabilities Deferred Income4 533 9025 186 416
Accumulated Amortisation Impairment Intangible Assets70 33785 771
Accumulated Depreciation Impairment Property Plant Equipment837 289955 249
Administrative Expenses4 815 1346 375 421
Amortisation Expense Intangible Assets20 43415 434
Amounts Owed By Group Undertakings796 290565 175
Amounts Owed To Group Undertakings3 393 6135 170 217
Applicable Tax Rate1919
Average Number Employees During Period7284
Comprehensive Income Expense366 9361 463 344
Cost Sales34 468 49945 595 340
Creditors11 052 66713 660 093
Current Tax For Period-12 461 
Deferred Tax Asset Debtors 228 000
Depreciation Expense Property Plant Equipment135 384117 972
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12
Disposals Property Plant Equipment 707
Fixed Assets322 071240 744
Future Minimum Lease Payments Under Non-cancellable Operating Leases438 730310 367
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-220 836-25 465
Gain Loss On Disposals Property Plant Equipment-4 
Gross Profit Loss5 169 6097 610 765
Increase From Amortisation Charge For Year Intangible Assets 15 434
Increase From Depreciation Charge For Year Property Plant Equipment 117 972
Intangible Assets31 83425 900
Intangible Assets Gross Cost102 171111 671
Investments In Group Undertakings543 103 
Net Current Assets Liabilities374 1551 918 826
Number Shares Issued Fully Paid 31 867 000
Other Creditors164 1682 729
Other Deferred Tax Expense Credit -228 000
Other Taxation Social Security Payable585 725100 989
Par Value Share 0
Pension Other Post-employment Benefit Costs Other Pension Costs120 186134 555
Prepayments Accrued Income684 908755 597
Profit Loss366 9361 463 344
Profit Loss On Ordinary Activities Before Tax354 4751 235 344
Property Plant Equipment Gross Cost1 127 5261 170 093
Recoverable Value-added Tax 121 963
Social Security Costs235 792282 358
Staff Costs Employee Benefits Expense3 554 5424 554 889
Tax Decrease From Utilisation Tax Losses83 899251 863
Tax Expense Credit Applicable Tax Rate67 350234 715
Tax Increase Decrease From Effect Capital Allowances Depreciation8 0389 111
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 5118 037
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 461-228 000
Total Additions Including From Business Combinations Intangible Assets 9 500
Total Additions Including From Business Combinations Property Plant Equipment 43 274
Total Assets Less Current Liabilities696 2262 159 570
Total Operating Lease Payments534 404685 652
Trade Creditors Trade Payables2 375 2593 199 742
Trade Debtors Trade Receivables6 856 4478 304 528
Turnover Revenue39 638 10853 206 105
Wages Salaries3 198 5644 137 976

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (41 pages)

Company search