Bl Logistics Investment 2 Limited LONDON


Bl Logistics Investment 2 started in year 2004 as Private Limited Company with registration number 05158326. The Bl Logistics Investment 2 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Wed, 2nd Feb 2022 Bl Logistics Investment 2 Limited is no longer carrying the name Gardenray.

The firm has 6 directors, namely Keith M., Catherine S. and Gavin B. and others. Of them, Matthew R. has been with the company the longest, being appointed on 27 August 2015 and Keith M. has been with the company for the least time - from 22 December 2023. At present 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.

Bl Logistics Investment 2 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 05158326
Date of Incorporation Mon, 21st Jun 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 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Catherine S.

Position: Director

Appointed: 17 November 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

Matthew R.

Position: Director

Appointed: 27 August 2015

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

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

Nigel W.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Darren R.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Lucinda B.

Position: Director

Appointed: 27 August 2015

Resigned: 19 January 2018

Claire B.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Charles M.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Benjamin G.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Timothy R.

Position: Director

Appointed: 27 August 2015

Resigned: 04 May 2018

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Christopher F.

Position: Director

Appointed: 22 December 2008

Resigned: 05 April 2017

Anthony A.

Position: Director

Appointed: 08 April 2005

Resigned: 28 February 2007

Irwin S.

Position: Director

Appointed: 08 April 2005

Resigned: 31 March 2007

Naren R.

Position: Director

Appointed: 08 April 2005

Resigned: 01 August 2007

Robert B.

Position: Director

Appointed: 10 February 2005

Resigned: 08 April 2005

Anthony B.

Position: Secretary

Appointed: 10 February 2005

Resigned: 31 July 2014

John W.

Position: Director

Appointed: 10 February 2005

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 10 February 2005

Resigned: 08 April 2005

Graham R.

Position: Director

Appointed: 10 February 2005

Resigned: 30 July 2011

John R.

Position: Director

Appointed: 10 February 2005

Resigned: 08 April 2005

Stephen H.

Position: Director

Appointed: 10 February 2005

Resigned: 08 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 2004

Resigned: 10 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 10 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, 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. Another entity in the persons with significant control register is Union Property Holdings (London) Limited that entered London, England as the official address. 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

Union Property Holdings (London) 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 423829
Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: 75,01-100% shares

Company previous names

Gardenray February 2, 2022

Company filings

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

Company search

Advertisements