Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRITAX LONDON LOGISTICS GP LIMITED
Company Information for

TRITAX LONDON LOGISTICS GP LIMITED

72 BROADWICK STREET, LONDON, W1F 9QZ,
Company Registration Number
04067883
Private Limited Company
Active

Company Overview

About Tritax London Logistics Gp Ltd
TRITAX LONDON LOGISTICS GP LIMITED was founded on 2000-09-08 and has its registered office in London. The organisation's status is listed as "Active". Tritax London Logistics Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRITAX LONDON LOGISTICS GP LIMITED
 
Legal Registered Office
72 BROADWICK STREET
LONDON
W1F 9QZ
Other companies in EC2N
 
Previous Names
AIRPORT INDUSTRIAL GP LIMITED30/05/2025
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='04067883'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 04067883
Company ID Number 04067883
Date formed 2000-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB766079005  
Last Datalog update: 2025-10-04 04:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRITAX LONDON LOGISTICS GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1105
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-05Amended audit exemption subsidiary accounts made up to 2025-03-31
2025-09-15CONFIRMATION STATEMENT MADE ON 12/09/25, WITH NO UPDATES
2025-08-05Notice of agreement to exemption from audit of accounts for period ending 31/03/25
2025-08-05Audit exemption statement of guarantee by parent company for period ending 31/03/25
2025-08-05Consolidated accounts of parent company for subsidiary company period ending 31/03/25
2025-08-05Audit exemption subsidiary accounts made up to 2025-03-31
2025-05-30Company name changed airport industrial gp LIMITED\certificate issued on 30/05/25
2024-09-12CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2024-08-19Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-08-19Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-08-19Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-08-19Audit exemption subsidiary accounts made up to 2024-03-31
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England
2024-02-16Change of details for Tritax Management Llp as a person with significant control on 2024-02-16
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM 280 Bishopsgate London EC2M 4AG United Kingdom
2023-07-05Termination of appointment of Abrdn Corporate Secretary Limited on 2023-06-30
2023-07-05DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2023-07-05DIRECTOR APPOINTED MR JAMES ANGUS DUNLOP
2023-07-05DIRECTOR APPOINTED MR ALASDAIR DAVID EVANS
2023-07-05DIRECTOR APPOINTED MR HENRY BELL FRANKLIN
2023-07-05DIRECTOR APPOINTED MR JAMES WILLIAM DAVID WATSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BRITTON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT MOSCOW
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2023-07-05CESSATION OF ABRDN ALTERNATIVE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Tritax Management Llp as a person with significant control on 2023-06-30
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Bow Bells House Bread Street London EC4M 9HH
2022-11-29PSC05Change of details for Aberdeen Asset Investments Limited as a person with significant control on 2022-11-25
2022-11-28PSC05Change of details for Aberdeen Asset Investments Limited as a person with significant control on 2022-11-28
2022-10-31AP01DIRECTOR APPOINTED MR SIMON BRETT MOSCOW
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES PATRICK IRELAND
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-27Memorandum articles filed
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27RES01ADOPT ARTICLES 27/09/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 040678830024
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830024
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-28DIRECTOR APPOINTED MR NICHOLAS JAMES PATRICK IRELAND
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MATTHEWS
2022-01-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PATRICK IRELAND
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MATTHEWS
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-20CH01Director's details changed for Robert John Matthews on 2021-10-19
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830023
2020-10-13AAMDAmended full accounts made up to 2019-12-31
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03TM02Termination of appointment of Aberdeen Asset Management Plc on 2020-03-31
2020-04-03AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-03-31
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mr Cameron Shaun Murray on 2019-07-10
2019-07-10CH01Director's details changed for Mr Cameron Shaun Murray on 2019-07-10
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830021
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830021
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD FERGUSON
2016-04-05AP01DIRECTOR APPOINTED MR CAMERON SHAUN MURRAY
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 040678830017
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040678830018
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-06ANNOTATIONOther
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830020
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-11CH01Director's details changed for James Gerard Ferguson on 2015-09-11
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830019
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015
2015-03-06AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2015-01-19
2015-01-23TM02Termination of appointment of Kate Susan Smith on 2015-01-19
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830018
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040678830017
2013-09-09AR0108/09/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0108/09/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0108/09/11 FULL LIST
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRETT
2011-06-21AP03SECRETARY APPOINTED KATE SUSAN SMITH
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-30AR0108/09/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O SCOTTISH WIDOWS INVESTMENT PARTNERSHIP 9TH FLOOR 10 FLEET PLACE LONDON EC4M 7RH
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-23363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON / 07/02/2007
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12RES13AUTHORITY TO APPROVE 24/10/07
2007-10-01363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-22363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288aNEW DIRECTOR APPOINTED
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21288bDIRECTOR RESIGNED
2005-03-21RES12VARYING SHARE RIGHTS AND NAMES
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 10 FLEET PLACE LONDON EC4M 7RU
2004-09-14363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288bSECRETARY RESIGNED
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRITAX LONDON LOGISTICS GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRITAX LONDON LOGISTICS GP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE HENDERSON 2015-10-02 to 2016-03-01 HC-2013-000034 Airport Industrial GP Ltd & anr v Heathrow Airport Ltd & anr
2016-03-01
2016-02-29FOR JUDGEMENT
2015-12-21FOR JUDGEMENT
2015-10-30
2015-10-29
2015-10-28
2015-10-27FOR JUDGEMENT
2015-10-26
2015-10-02
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-10-14 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2011-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2010-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2010-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A FOURTH SUPPLEMENTAL DEBENTURE 2009-02-16 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
ASSIGNATION OF RENTS 2007-12-27 Satisfied LLOYDS TSB BANK PLC, AS AGENT OF THE FINANCE PARTIES (THE AGENT AND THE ARRANGER)
A THIRD SUPPLEMENTAL DEBENTURE 2007-12-13 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
A THIRD ADDITIONAL DEBENTURE 2007-12-13 Outstanding LLOYDS TSB BANK PLC (AS AGENT OF THE FINANCE PARTIES)
SECOND ADDITIONAL DEBENTURE 2006-04-13 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
SECOND SUPPLEMENTAL DEBENTURE 2006-04-13 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
SECURITY AGREEMENT 2005-10-10 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
ADDITIONAL DEBENTURE 2005-10-06 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE BETWEEN THE BORROWER,THE COMPANY,AIRPORT INDUSTRIAL NOMINEES LIMITED,AIRPORT INDUSTRIAL NOMINEES B LIMITED AND THE AGENT 2003-02-22 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
SECURITY AGREEMENT BETWEEN THE BORROWER AS GENERAL PARTNER OF THE LIMITED PARTNERSHIP CARRYING ON BUSINESS UNDER THE NAME OF AIRPORT INDUSTRIAL LIMITED PARTNERSHIP, JURIS LIMITED AND THE AGENT 2002-09-04 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
DEBENTURE BETWEEN EACH CHARGOR, AIRPORT INDUSTRIAL GP LIMITED AS GENERAL PARTNER OF THE LIMITED PARTNERSHIP CARRYING ON BUSINESS UNDER THE NAME OF AIRPORT INDUSTRIAL LIMITED PARTNERSHIP AND THE AGENT. 2002-09-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRITAX LONDON LOGISTICS GP LIMITED

Intangible Assets
Patents
We have not found any records of TRITAX LONDON LOGISTICS GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRITAX LONDON LOGISTICS GP LIMITED
Trademarks
We have not found any records of TRITAX LONDON LOGISTICS GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITAX LONDON LOGISTICS GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRITAX LONDON LOGISTICS GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRITAX LONDON LOGISTICS GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRITAX LONDON LOGISTICS GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRITAX LONDON LOGISTICS GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.