Advanced company searchLink opens in new window

GXO LOGISTICS HOLDINGS UK UNLIMITED

Company number 11747954

Filter by category

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)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
13 Jan 2025 PSC02 Notification of International Venture Holdings Limited as a person with significant control on 20 December 2024
13 Jan 2025 PSC07 Cessation of Gxo Logistics, Inc. as a person with significant control on 20 December 2024
08 Jan 2025 AA Full accounts made up to 31 December 2023
24 Jun 2024 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 20 June 2024
24 Jun 2024 TM01 Termination of appointment of David James Thomas as a director on 14 June 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Feb 2023 AP01 Appointment of Mr David James Thomas as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Graham Robert Moore as a director on 28 January 2023
28 Feb 2023 CH01 Director's details changed for Mr Gavin Glen Williams on 1 January 2023
28 Feb 2023 CH03 Secretary's details changed for Mr Stuart Macgregor on 1 January 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from Gxo House Lodge Way New Duston Northampton NN5 7SL England to Lancaster House Nunn Mills Road Northampton NN1 5GE on 1 September 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 PSC02 Notification of Gxo Logistics, Inc. as a person with significant control on 2 August 2021
10 May 2022 PSC07 Cessation of Xpo Logistics, Inc. as a person with significant control on 2 August 2021
08 Feb 2022 AP01 Appointment of Mr Graham Robert Moore as a director on 1 January 2022
08 Feb 2022 TM01 Termination of appointment of David James Thomas as a director on 31 December 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL England to Gxo House Lodge Way New Duston Northampton NN5 7SL on 1 September 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
14 Jul 2021 AD01 Registered office address changed from Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL England to Xpo House Lodge Way New Duston Northampton NN5 7SL on 14 July 2021