Bl Logistics Investment 3 Limited LONDON


Bl Logistics Investment 3 started in year 2004 as Private Limited Company with registration number 05189368. The Bl Logistics Investment 3 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since February 2, 2022 Bl Logistics Investment 3 Limited is no longer carrying the name Caymall.

The company has 4 directors, namely Keith M., Gavin B. and Josephine H. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 4 May 2018 and Keith M. has been with the company for the least time - from 22 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bl Logistics Investment 3 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05189368
Date of Incorporation Mon, 26th Jul 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 04 May 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 04 May 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 04 May 2018

Resigned: 31 March 2022

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 04 May 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 04 May 2018

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

John R.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2007

Rebecca S.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 April 2009

John W.

Position: Director

Appointed: 30 September 2004

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 30 September 2004

Resigned: 31 August 2005

Graham R.

Position: Director

Appointed: 30 September 2004

Resigned: 30 July 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2004

Resigned: 30 September 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2004

Resigned: 30 September 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Bl Leisure and Industrial Holding Company Limited from London, England. This PSC is categorised as "a private 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. The second entity in the PSC register is B.l. Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is B.l. Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bl Leisure And Industrial Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 05995024
Notified on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B.L. Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

B.L. Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 529
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Caymall February 2, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements