Xpo Logistics Trustees Limited

  • Active
  • Incorporated on 15 May 2013

Reg Address: Distribution House Eldon Way, Crick, Northampton NN6 7SL, England

Previous Names:
Xpo Logistics Limited - 24 Feb 2022
Lambda 7 Limited - 5 Apr 2018
Xpo Logistics Limited - 5 Apr 2018
Lambda 7 Limited - 21 Mar 2017
Xpo (Cif Trustee) Uk Limited - 21 Mar 2017
Xpo (Cif Trustee) Uk Limited - 1 Dec 2015
Norbert Dentressangle Cif Trustee Limited - 1 Dec 2015
Norbert Dentressangle Cif Trustee Limited - 15 May 2013

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Xpo Logistics Trustees Limited" is a ltd and located in Distribution House Eldon Way, Crick, Northampton NN6 7SL. Xpo Logistics Trustees Limited is currently in active status and it was incorporated on 15 May 2013 (11 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Xpo Logistics Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Remi Dujon Secretary 25 May 2022 - Active
2 Alexandra Rastin Secretary 30 Jul 2021 - Resigned
25 May 2022
3 Philip Austin Director 30 Jul 2021 British Active
4 Karlis Kirsis Secretary 15 Oct 2019 - Resigned
30 Jul 2021
5 Karlis Kirsis Director 15 Oct 2019 American Active
6 Karlis Kirsis Director 15 Oct 2019 American Resigned
30 Jul 2021
7 Karlis Kirsis Secretary 15 Oct 2019 - Active
8 Georgina Garratt Director 29 May 2018 British Resigned
27 Sep 2019
9 Georgina Garratt Secretary 6 Mar 2018 - Resigned
27 Sep 2019
10 Simon Gavin Evans Director 9 Mar 2017 British Active
11 Simon Gavin Evans Director 9 Mar 2017 British Active
12 Peter Wilson Director 4 Nov 2016 British Resigned
25 May 2018
13 AAA TRUSTEE LIMITED Corporate Director 30 Jun 2015 - Resigned
9 Mar 2017
14 David James Thomas Director 30 Jun 2015 British Resigned
4 Nov 2016
15 David James Thomas Director 30 Jun 2015 British Resigned
4 Nov 2016
16 TRUSTEE MATTERS LIMITED Corporate Director 12 Feb 2014 - Resigned
30 Jun 2015
17 Lyndsay Gillian Navid Lane Secretary 15 May 2013 - Resigned
31 Jan 2018
18 Peter George Shaw Director 15 May 2013 British Resigned
9 Mar 2017
19 Francois Marie Valentin Director 15 May 2013 French Resigned
16 Jan 2017
20 James Forsyth Director 15 May 2013 British Resigned
30 Jun 2015
21 CAPITAL CRANFIELD TRUSTEES LIMITED Corporate Director 15 May 2013 - Resigned
11 Feb 2014
22 Michel Andre Henri Picot Director 15 May 2013 French Resigned
30 Jun 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Xpo Holdings Uk And Ireland Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Xpo Holdings Uk And Ireland Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Xpo Logistics Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 May 2024 Download PDF
2 Accounts - Full 26 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 10 May 2023 Download PDF
4 Accounts - Dormant 27 Sep 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 20 Sep 2022 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 20 Sep 2022 Download PDF
2 Pages
7 Address - Change Registered Office Company With Date Old New 5 Sep 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 1 Sep 2022 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 26 May 2022 Download PDF
1 Pages
10 Officers - Appoint Person Secretary Company With Name Date 26 May 2022 Download PDF
2 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 14 Jul 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
13 Confirmation Statement - No Updates 18 May 2021 Download PDF
14 Accounts - Dormant 24 Feb 2021 Download PDF
4 Pages
15 Officers - Change Person Director Company With Change Date 12 Nov 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 15 May 2020 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 20 Feb 2020 Download PDF
2 Pages
18 Accounts - Dormant 18 Feb 2020 Download PDF
4 Pages
19 Officers - Appoint Person Director Company With Name Date 17 Oct 2019 Download PDF
2 Pages
20 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
23 Accounts - Dormant 5 Oct 2019 Download PDF
5 Pages
24 Confirmation Statement - No Updates 10 May 2019 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 29 May 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 10 May 2018 Download PDF
3 Pages
28 Resolution 25 Apr 2018 Download PDF
29 Pages
29 Accounts - Dormant 19 Apr 2018 Download PDF
4 Pages
30 Resolution 5 Apr 2018 Download PDF
3 Pages
31 Change Of Name - Notice 15 Mar 2018 Download PDF
2 Pages
32 Officers - Appoint Person Secretary Company With Name Date 7 Mar 2018 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
34 Accounts - Dormant 12 Jul 2017 Download PDF
4 Pages
35 Confirmation Statement - Updates 10 May 2017 Download PDF
5 Pages
36 Incorporation - Memorandum Articles 26 Apr 2017 Download PDF
27 Pages
37 Resolution 19 Apr 2017 Download PDF
29 Pages
38 Resolution 21 Mar 2017 Download PDF
3 Pages
39 Change Of Name - Notice 21 Mar 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 13 Mar 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 13 Mar 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 13 Mar 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 2 Feb 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 22 Nov 2016 Download PDF
2 Pages
46 Accounts - Dormant 14 Nov 2016 Download PDF
4 Pages
47 Officers - Change Person Secretary Company With Change Date 10 May 2016 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2016 Download PDF
6 Pages
49 Officers - Change Person Director Company With Change Date 10 May 2016 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 10 May 2016 Download PDF
2 Pages
51 Change Of Name - Notice 1 Dec 2015 Download PDF
2 Pages
52 Change Of Name - Certificate Company 1 Dec 2015 Download PDF
3 Pages
53 Resolution 13 Aug 2015 Download PDF
28 Pages
54 Accounts - Dormant 20 Jul 2015 Download PDF
4 Pages
55 Resolution 20 Jul 2015 Download PDF
3 Pages
56 Incorporation - Memorandum Articles 20 Jul 2015 Download PDF
27 Pages
57 Officers - Appoint Person Director Company With Name Date 17 Jul 2015 Download PDF
2 Pages
58 Officers - Appoint Corporate Director Company With Name Date 14 Jul 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 14 Jul 2015 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 14 Jul 2015 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 14 Jul 2015 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old New 30 Jun 2015 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
8 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2014 Download PDF
8 Pages
65 Officers - Appoint Corporate Director Company With Name 26 Feb 2014 Download PDF
3 Pages
66 Accounts - Dormant 26 Feb 2014 Download PDF
4 Pages
67 Officers - Termination Director Company With Name 18 Feb 2014 Download PDF
2 Pages
68 Accounts - Change Account Reference Date Company Current Shortened 30 Aug 2013 Download PDF
3 Pages
69 Change Of Constitution - Statement Of Companys Objects 2 Aug 2013 Download PDF
2 Pages
70 Resolution 2 Aug 2013 Download PDF
34 Pages
71 Incorporation - Company 15 May 2013 Download PDF
39 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gm Support Services Limited
Mutual People: Simon Gavin Evans
dissolved
2 Gxo Logistics Uk Limited
Mutual People: Simon Gavin Evans
Active
3 Tdg Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
4 Xpo Transport Solutions Uk Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
5 Xpo Holdings Uk And Ireland Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
6 Xpo Maintenance Uk Limited
Mutual People: Simon Gavin Evans
Active
7 Gxo Logistics Services Uk Limited
Mutual People: Simon Gavin Evans
Active
8 Xpo Bulk Uk Limited
Mutual People: Simon Gavin Evans
Active
9 Xpo Logistics Uk Iii Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
10 Xpo Logistics Group Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
11 Gxo Logistics Holdings Uk Unlimited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
12 Xpo Holdings Uk I Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
13 Xpo Holdings Uk Ii Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
14 Xpo Investment Uk Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
15 Xpo Logistics Uk Iv Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
dissolved
16 Harris Distribution Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
17 Lambda 6 Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
18 Logistics Financing Uk Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
19 Salvesen Logistics Holdings Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
20 Xpo Global Forwarding Uk Limited
Mutual People: Simon Gavin Evans
Active
21 Gxo Logistics Trustees Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
22 International Venture Holdings Limited
Mutual People: Simon Gavin Evans , Karlis Kirsis
Active
23 Hopkinson Transport (Chesterfield) Limited
Mutual People: Karlis Kirsis
Active
24 Salvesen Logistics Limited
Mutual People: Karlis Kirsis
Active
25 Tdg (Uk) Limited
Mutual People: Karlis Kirsis
Active