Peel Logistics Management Limited LONDON


Founded in 2015, Peel Logistics Management, classified under reg no. 09632149 is an active company. Currently registered at 32 Brook Street W1K 5DL, London the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely James B., Stanislas H. and Charles G. and others. Of them, Steven U., James W. have been with the company the longest, being appointed on 10 June 2015 and James B. has been with the company for the least time - from 11 January 2023. As of 15 May 2024, there were 8 ex directors - Prabhu R., Sylvain D. and others listed below. There were no ex secretaries.

Peel Logistics Management Limited Address / Contact

Office Address 32 Brook Street
Town London
Post code W1K 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09632149
Date of Incorporation Wed, 10th Jun 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

James B.

Position: Director

Appointed: 11 January 2023

Stanislas H.

Position: Director

Appointed: 29 June 2021

Ivanhoe Cambridge Holdings Uk Limited

Position: Corporate Director

Appointed: 29 June 2021

Charles G.

Position: Director

Appointed: 09 January 2020

Neil D.

Position: Director

Appointed: 26 August 2016

Jeremy G.

Position: Director

Appointed: 26 August 2016

Steven U.

Position: Director

Appointed: 10 June 2015

James W.

Position: Director

Appointed: 10 June 2015

Prabhu R.

Position: Director

Appointed: 09 January 2020

Resigned: 03 January 2023

Sylvain D.

Position: Director

Appointed: 15 March 2018

Resigned: 29 June 2021

Miguel I.

Position: Director

Appointed: 15 March 2018

Resigned: 29 June 2021

Athanasios I.

Position: Director

Appointed: 09 September 2016

Resigned: 22 August 2019

Oliver V.

Position: Director

Appointed: 11 August 2016

Resigned: 09 September 2016

Alexander R.

Position: Director

Appointed: 14 August 2015

Resigned: 30 June 2016

Jonathan H.

Position: Director

Appointed: 14 August 2015

Resigned: 22 November 2018

Andrew D.

Position: Director

Appointed: 10 June 2015

Resigned: 10 June 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Sheila G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Macquarie International Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Macquarie International Limited

Ropemaker House 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01802574
Notified on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Macquarie (Uk) Group Services Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 6287793
Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (29 pages)

Company search