Advanced company searchLink opens in new window

GXO LOGISTICS UK II LIMITED

Company number 03042024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Jul 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
16 Jan 2023 MISC Statement of fact- name correction. Incorrect name clipper logistics LIMITED. Correct name: gxo logistics uk ii LIMITED
12 Jan 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jan 2023 MAR Re-registration of Memorandum and Articles
12 Jan 2023 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
  • ANNOTATION Clarification Company re-registered and change of name on 12TH January 2023. Name of company incorrectly shown as clipper logistics LIMITED and not as gxo logistics uk ii LIMITED erroneously shown on the of certificate dated 12TH January 2023.
12 Jan 2023 RR02 Re-registration from a public company to a private limited company
10 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
10 Jan 2023 TM01 Termination of appointment of Steven Nicholas Parkin as a director on 9 January 2023
10 Jan 2023 TM01 Termination of appointment of Antony Gerard Mannix as a director on 9 January 2023
10 Jan 2023 TM02 Termination of appointment of Marianne Hodgkiss as a secretary on 9 January 2023
10 Jan 2023 TM01 Termination of appointment of David Arthur Hodkin as a director on 9 January 2023
10 Jan 2023 AP03 Appointment of Mr Stuart Macgregor as a secretary on 9 January 2023
10 Jan 2023 AP01 Appointment of Mr Gavin Glen Williams as a director on 9 January 2023
10 Jan 2023 AP01 Appointment of Mr David James Thomas as a director on 9 January 2023
10 Jan 2023 AP01 Appointment of Mr Richard Cawston as a director on 9 January 2023
10 Jan 2023 AD01 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 10 January 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 52,345.26
09 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 14 clear days notice to call a general meeting (not agm) 14/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 52,342.33
04 Dec 2022 PSC02 Notification of International Venuture Holdings Ltd as a person with significant control on 11 November 2022
04 Dec 2022 PSC07 Cessation of Gxo Logistics, Inc. as a person with significant control on 11 November 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 52,236.01