Company NameSegro Public Limited Company
Company StatusActive
Company Number00167591
CategoryPublic Limited Company
Incorporation Date19 May 1920(104 years ago)
Previous NameSlough Estates Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(85 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(96 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(97 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(98 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Mary Elizabeth Barnard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(98 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon William David Fraser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(101 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameDr Linda Yi-Chuang Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(101 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Harrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(101 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameStephanie Gabriella Murton
StatusCurrent
Appointed18 May 2023(103 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameSir Gordon Wesley Jewkes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2002)
RoleBusiness Consultant
Correspondence Address19 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PG
Director NameDouglas Kramer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address1011 Mount Pleasant Road
Winnetka
Illinois 60093
Foreign
Director NamePaul David Orchard Lisle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Row
London
W1K 3SH
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director NameDonald James Dundas Maitland
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressMurhill Farm House
Limpley Stoke
Bath
Wiltshire
BA3 6HH
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 21 May 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameSir Christopher George Francis Harding
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address7 Rutland Street
London
SW7 1EJ
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(74 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameRt Hon John Roddick Russell Macgregor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(74 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2006)
RoleM.P.For South Norfolk
Correspondence Address68 Whitehall
London
Sw1
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(75 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2006)
RoleAccountant
Correspondence AddressWarren Farm Barns
Faulkbourne
Witham
Essex
CM8 1SP
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(76 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameMarshall Douglas Lees
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1998(77 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address533 Forest Avenue
Wilmette
Illinois
60091
Director NameLord Norman Roy Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(80 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 April 2010)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8BX
Director NameStephen Lee Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish-Us
StatusResigned
Appointed16 May 2001(81 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDaljarrock
East Road St George's Hill
Weybridge
Surrey
KT13 0LG
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(82 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameAndrew William Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(83 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMrs Lesley Anne MacDonagh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(86 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleSolicitor Non Executive Direct
Country of ResidenceEngland
Correspondence AddressPeake's Farm
Sedgehill
Shaftesbury
Dorset
SP7 9HQ
Director NameWalter Emile Rosa Hens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2007(86 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOsytel 9
Mortsel
2640
Belgium
Secretary NameMs Elizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed21 May 2008(88 years after company formation)
Appointment Duration13 years (resigned 07 June 2021)
RoleSecretary
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(92 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(92 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStv Group Plc, Pacific Quay Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(93 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(94 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(95 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed07 June 2021(101 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone020 74519100
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£215,100,000
Gross Profit£174,600,000
Net Worth£2,147,483,647
Cash£23,800,000
Current Liabilities£377,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

7 May 2010Delivered on: 21 May 2010
Satisfied on: 20 May 2011
Persons entitled: The Law Debenture Pension Trust Corporation P.L.C. (Trustee)

Classification: Security agreement over securities
Secured details: All monies due or to become due from the company to the trustee or in respect of the member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all specified securities and all related rights including all proceeds of sale derived from them see image for full details.
Fully Satisfied
2 October 1970Delivered on: 21 October 1970
Satisfied on: 17 December 1992
Persons entitled: Prdential Assurance Company LTD

Classification: A registered charge
Particulars: Floating charge undertaking and all assets present and future including uncalled capital secured by a trust deed dated 18/08/1965 and deeds supplemental see doc for further details.
Fully Satisfied
18 August 1965Delivered on: 19 August 1965
Satisfied on: 17 December 1992
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
19 December 1963Delivered on: 24 December 1963
Satisfied on: 15 September 2006
Persons entitled: Prudential Assurance Co. LTD.

Classification: Charge by way of a supplemental trust deed
Secured details: For varying the terms of a trust deed dated 24TH july 1951 and for securing on increased rate of interest on the debenture stock secured thereby.
Particulars: All the property charged by the trust deed dated 24 july 1951.
Fully Satisfied
19 December 1963Delivered on: 24 December 1963
Satisfied on: 15 September 2006
Persons entitled: Prudential Assurance Co LTD

Classification: Charge by way of a supplemental trust deed
Secured details: For varying the terms of a trust deed dated 1ST march 1957 and for securing an increased rate of interest on the debenture stock secured thereby.
Particulars: All the property charged by the trust deed dated 1 march 1957.
Fully Satisfied
1 March 1957Delivered on: 15 March 1957
Satisfied on: 17 December 1992
Persons entitled: Prudential Assurance Coy LTD.

Classification: Series of debentures
Fully Satisfied
24 July 1951Delivered on: 8 August 1951
Satisfied on: 17 December 1992
Persons entitled: Prudential Assurance Coy LTD.

Classification: Series of debentures
Fully Satisfied
26 February 1971Delivered on: 1 March 1972
Persons entitled: The Prudential Assurance LTD

Classification: Trust deed
Secured details: Trust deed for further securing debenture stock of the company amounting to £4,450,000 secured by a trust deed dated 24 july 1951 & deeds supplemental thereto.
Particulars: F/H properties listed in schedule attached to doc 257. with all buildings fixtures & fittings fixed plant & machinery subject to and with the benefit of the existing lease underleases tenances rights.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages)
14 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 119,157,739.2
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 119,157,739.2
(3 pages)
29 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 119,156,998.8
(3 pages)
25 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 119,156,802.3
(3 pages)
2 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 119,095,754.7
(3 pages)
28 August 2020Group of companies' accounts made up to 31 December 2019 (207 pages)
24 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 119,095,066.8
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 119,094,261.2
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 119,093,769.8
(3 pages)
18 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 119,093,524.1
(3 pages)
18 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 110,800,841.2
(3 pages)
14 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 110,799,642.3
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 110,790,980
(8 pages)
11 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 110,785,666
(4 pages)
11 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 110,025,203.50
(4 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2020Memorandum and Articles of Association (67 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
19 November 2019Director's details changed for Mr Martin Richard Moore on 12 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Andrew Stephen Gulliford on 12 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Christopher Charles Fisher on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
9 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 109,664,542.50
(4 pages)
2 October 2019Termination of appointment of Douglas Russell Webb as a director on 30 September 2019 (1 page)
23 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 109,331,436.60
(4 pages)
15 July 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 109,330,865.60
(4 pages)
24 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 109,330,808.50
(4 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 109,324,897.50
(4 pages)
5 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 109,153,506
(4 pages)
17 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 109,145,675.10
(4 pages)
13 May 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (187 pages)
4 March 2019Appointment of Ms Mary Elizabeth Barnard as a director on 1 March 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 108,450,276.20
(4 pages)
8 January 2019Second filing of Confirmation Statement dated 01/06/2018 (4 pages)
28 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 101,165,368.70
(4 pages)
8 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 101,165,346.40
(4 pages)
1 August 2018Termination of appointment of Mark Robertshaw as a director on 31 July 2018 (1 page)
16 July 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 101,164,432.70
(4 pages)
13 July 2018Second filing of Confirmation Statement dated 01/06/2018 (5 pages)
2 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 101,164,600.80
(4 pages)
19 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 101,163,759.80
(4 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 13/07/2018 and again (trading status of shares and exemption from keeping a register of people with significant control) on 08/01/2019.
(5 pages)
6 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 101,155,348.20
(4 pages)
4 June 2018Appointment of Mrs Susan Vivien Clayton as a director on 1 June 2018 (2 pages)
1 June 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 101,143,146.10
(4 pages)
1 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 101,148,379.20
(8 pages)
1 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100,510,899.80
(4 pages)
1 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meeting 19/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2018Group of companies' accounts made up to 31 December 2017 (184 pages)
19 April 2018Termination of appointment of Margaret Anne Ford as a director on 19 April 2018 (1 page)
19 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100,292,987.60
(4 pages)
2 January 2018Appointment of Ms Carol Ann Fairweather as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Ms Carol Ann Fairweather as a director on 1 January 2018 (2 pages)
9 December 2017Satisfaction of charge 7 in full (4 pages)
9 December 2017Satisfaction of charge 7 in full (4 pages)
4 December 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 100,292,498.50
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100,292,669.80
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 100,292,498.50
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100,292,669.80
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 99,590,651.10
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 99,950,590.90
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 99,590,651.10
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 99,950,590.90
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 99,850,305.10
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 99,852,895.40
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 99,850,305.10
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 99,852,895.40
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 99,852,272.30
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 99,852,272.30
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 99,851,385.10
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 99,851,385.10
(8 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 99,850,318.90
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 99,850,318.90
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 99,843,291.4
(8 pages)
16 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 99,843,291.4
(8 pages)
12 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 99,839,863.90
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 99,839,863.90
(4 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 99,620,251.20
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 99,836,021.50
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 99,620,251.20
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 99,836,021.50
(8 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (192 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (192 pages)
22 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 99,830,124.70
(4 pages)
22 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 99,830,124.70
(4 pages)
8 May 2017Resolutions
  • RES13 ‐ Company's authority to purchase it own shares 20/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2017Resolutions
  • RES13 ‐ Company's authority to purchase it own shares 20/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 99,619,880.20
(8 pages)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 99,619,880.20
(8 pages)
14 February 2017Director's details changed for Mr Christopher Charles Fisher on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Christopher Charles Fisher on 14 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Martin Richard Moore on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Martin Richard Moore on 13 February 2017 (2 pages)
17 January 2017Director's details changed for Baroness Margaret Anne Ford on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Baroness Margaret Anne Ford on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Soumen Das as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Soumen Das as a director on 16 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Mark Robertshaw on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Mark Robertshaw on 13 January 2017 (2 pages)
3 January 2017Termination of appointment of Justin Richard Read as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Justin Richard Read as a director on 31 December 2016 (1 page)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 83,016,566.90
(8 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 83,016,566.90
(8 pages)
11 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 83,016,425.20
(4 pages)
11 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 83,016,425.20
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 83,016,159.60
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 83,016,159.60
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 75,375,170.30
(8 pages)
29 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 75,375,170.30
(8 pages)
26 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 82,852,265.30
(8 pages)
26 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 82,852,369.50
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 82,852,265.30
(8 pages)
26 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 82,852,369.50
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 75,374,727.40
(8 pages)
15 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 75,374,727.40
(8 pages)
21 July 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 75,372,034.30
(8 pages)
21 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 75,374,390.20
(8 pages)
21 July 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 75,372,034.30
(8 pages)
21 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 75,374,390.20
(8 pages)
20 July 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 75,315,740.60
(8 pages)
20 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 75,373,593.00
(8 pages)
20 July 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 75,315,740.60
(8 pages)
20 July 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 75,373,593.00
(8 pages)
19 July 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 75,326,812.9
(8 pages)
19 July 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 75,326,812.9
(8 pages)
19 July 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 75,326,812.9
(8 pages)
19 July 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 75,326,812.9
(8 pages)
6 July 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 75,326,812.9
(4 pages)
6 July 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 75,326,812.9
(4 pages)
30 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 75,326,812.9
(23 pages)
30 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 75,326,812.9
(23 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 75,324,455.20
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 75,324,455.20
(4 pages)
17 May 2016Auditor's resignation (2 pages)
17 May 2016Auditor's resignation (2 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (180 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (180 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2016Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 22 April 2016 (1 page)
1 March 2016Appointment of Mr Gerald Michael Nolan Corbett as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Gerald Michael Nolan Corbett as a director on 1 March 2016 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 74,770,959.8
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 74,770,959.8
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 74,770,663.50
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 74,770,663.50
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 74,750,473.10
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 74,750,473.10
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 74,750,377.50
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 74,750,377.50
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 74,750,377.50
(4 pages)
6 July 2015Annual return made up to 1 June 2015 no member list (29 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 74,747,394.40
(4 pages)
6 July 2015Annual return made up to 1 June 2015 no member list (29 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 74,747,394.40
(4 pages)
6 July 2015Annual return made up to 1 June 2015 no member list (29 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 74,747,394.40
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 74,749,038.90
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 74,749,038.90
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 74,748,847.70
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 74,748,847.70
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 74,744,969.60
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 74,744,969.60
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 74,744,969.60
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 74,735,105.90
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 74,735,105.90
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 74,727,709.70
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 74,727,709.70
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 74,727,709.70
(4 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (159 pages)
14 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (159 pages)
14 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 74,236,060.80
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 74,236,060.80
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 74,236,060.80
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 74,236,006.40
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 74,236,006.40
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 74,235,896.10
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 74,235,896.10
(4 pages)
23 July 2014Annual return made up to 1 June 2013 with a full list of shareholders (32 pages)
23 July 2014Annual return made up to 1 June 2013 with a full list of shareholders (32 pages)
23 July 2014Annual return made up to 1 June 2013 with a full list of shareholders (32 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 74,235,524.30
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 74,235,524.30
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 74,235,524.30
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 74,235,454.20
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 74,235,454.20
(4 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders (28 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders (28 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders (28 pages)
1 July 2014Appointment of Mr Martin Richard Moore as a director (2 pages)
1 July 2014Appointment of Mr Martin Richard Moore as a director (2 pages)
27 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 74,233,286.0
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 74,233,286.0
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 74,233,426.20
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 11 June 2013
  • GBP 74,233,426.20
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 74,233,286.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 74,233,286.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 74,233,286.00
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 74,229,160.00
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 74,229,160.00
(4 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (151 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (151 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2014Termination of appointment of Thomas Wernink as a director (1 page)
1 May 2014Termination of appointment of Thomas Wernink as a director (1 page)
24 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 74,221,116.30
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 74,221,116.30
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 74,220,964.90
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 74,220,964.90
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 74,220,510.80
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 74,220,510.80
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 74,220,398.60
(5 pages)
20 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 74,220,398.60
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 74,220,043.70
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 74,220,043.70
(4 pages)
1 July 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
(25 pages)
1 July 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
(25 pages)
1 July 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 23/07/2014
(25 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 74,219,886.30
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 74,219,886.30
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 74,219,426.30
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 74,219,426.30
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 74,219,426.30
(4 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 7,421,914,270
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 7,421,914,270
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 74,218,983.4
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 74,218,983.4
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 74,206,844.20
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 74,206,844.20
(4 pages)
1 May 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
1 May 2013Appointment of Mr Philip Anthony Redding as a director (2 pages)
1 May 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
1 May 2013Appointment of Mr Philip Anthony Redding as a director (2 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
30 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
30 April 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2013Termination of appointment of Andrew Palmer as a director (1 page)
25 April 2013Termination of appointment of Christopher Peacock as a director (1 page)
25 April 2013Termination of appointment of Andrew Palmer as a director (1 page)
25 April 2013Termination of appointment of Christopher Peacock as a director (1 page)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 74,206,711.40
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 74,206,711.40
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 74,206,711.40
(4 pages)
31 January 2013Appointment of Baroness Margaret Anne Ford as a director (2 pages)
31 January 2013Appointment of Baroness Margaret Anne Ford as a director (2 pages)
22 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 74,206,698.10
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 74,206,698.10
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 74,206,557.40
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 74,206,557.40
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 74,206,557.40
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 74,206,491.00
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 74,206,491.00
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 74,206,398.10
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 74,206,398.10
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 74,206,398.10
(4 pages)
4 October 2012Appointment of Mr Christopher Charles Fisher as a director (2 pages)
4 October 2012Appointment of Mr Christopher Charles Fisher as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 74,206,146.80
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 74,206,146.80
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 74,205,644.10
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 74,205,644.10
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 74,204,487.90
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 74,204,487.90
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 74,202,879.30
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 74,202,879.30
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 74,202,376.60
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 74,202,376.60
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 74,202,075.00
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 74,202,075.00
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 74,202,075.00
(4 pages)
1 August 2012Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
1 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 74,201,572.30
(4 pages)
1 August 2012Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
1 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 74,201,572.30
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 74,200,667.50
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 74,200,667.50
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 74,200,044.20
(5 pages)
6 July 2012Director's details changed for Mr Douglas Russell Webb on 2 July 2012 (3 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 74,200,044.20
(5 pages)
6 July 2012Director's details changed for Mr Douglas Russell Webb on 2 July 2012 (3 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 74,200,044.20
(5 pages)
6 July 2012Director's details changed for Mr Douglas Russell Webb on 2 July 2012 (3 pages)
29 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 74,199,038.90
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 74,199,038.90
(4 pages)
28 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
28 June 2012Director's details changed for Andrew William Palmer on 1 January 2012 (3 pages)
28 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
28 June 2012Director's details changed for Andrew William Palmer on 1 January 2012 (3 pages)
28 June 2012Annual return made up to 1 June 2012 no member list (20 pages)
28 June 2012Director's details changed for Andrew William Palmer on 1 January 2012 (3 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 74,197,530.90
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 74,197,530.90
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 74,197,530.90
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 74,196,022.80
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 74,196,022.80
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 74,196,022.80
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 0.1
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 0.1
(4 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (121 pages)
10 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (121 pages)
10 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2012Director's details changed for Mr Christopher Arden Peacock on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Christopher Arden Peacock on 19 April 2012 (2 pages)
8 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 74,167,837.9
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 74,167,837.9
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 74,167,335.00
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 74,167,335.00
(4 pages)
6 September 2011Appointment of Mr Justin Richard Read as a director (2 pages)
6 September 2011Appointment of Mr Justin Richard Read as a director (2 pages)
8 July 2011Annual return made up to 1 June 2011 with bulk list of shareholders (18 pages)
8 July 2011Annual return made up to 1 June 2011 with bulk list of shareholders (18 pages)
8 July 2011Annual return made up to 1 June 2011 with bulk list of shareholders (18 pages)
7 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 74,166,934.40
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 74,166,934.40
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 7,416,674,390
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 7,416,674,390
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 7,416,674,390
(4 pages)
20 June 2011Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages)
20 June 2011Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages)
15 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 74,166,426.40
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 74,166,426.40
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 74,166,095.20
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 74,166,095.20
(4 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (113 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (113 pages)
3 May 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
3 May 2011Termination of appointment of Ian Coull as a director (1 page)
3 May 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
3 May 2011Termination of appointment of Ian Coull as a director (1 page)
8 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 74,154,776.10
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 74,154,776.10
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 74,154,776.10
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 74,153,907.30
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 74,153,907.30
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 74,153,411.2
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 74,153,411.2
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 74,153,411.2
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 74,153,411.20
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 74,153,411.20
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 74,153,190.80
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 74,153,190.80
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 7,415,298,420
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 7,415,298,420
(4 pages)
5 August 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 28 July 2010 (3 pages)
5 August 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 28 July 2010 (3 pages)
4 August 2010Secretary's details changed for Ms Elizabeth Ann Blease on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Ms Elizabeth Ann Blease on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Ms Elizabeth Ann Blease on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
16 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 74,152,934.7
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 74,152,934.7
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 74,152,934.7
(4 pages)
13 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian David Coull on 13 July 2010 (2 pages)
13 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian David Coull on 13 July 2010 (2 pages)
12 July 2010Director's details changed for Thomas Wiliam Wernink on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Thomas Wiliam Wernink on 12 July 2010 (2 pages)
8 July 2010Memorandum and Articles of Association (83 pages)
8 July 2010Memorandum and Articles of Association (83 pages)
6 July 2010Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR to Cunard House 15 Regent Street London SW1Y 4LR on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR to Cunard House 15 Regent Street London SW1Y 4LR on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR to Cunard House 15 Regent Street London SW1Y 4LR on 6 July 2010 (2 pages)
1 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE to Cunard House 15 Regent Street London SW1Y 4LR on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE to Cunard House 15 Regent Street London SW1Y 4LR on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE to Cunard House 15 Regent Street London SW1Y 4LR on 1 July 2010 (1 page)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (42 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (42 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (42 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (127 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (127 pages)
9 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
7 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 74,152,680.20
(4 pages)
7 June 2010Appointment of Mark Robertshaw as a director (3 pages)
7 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 74,152,680.20
(4 pages)
7 June 2010Appointment of Mark Robertshaw as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 74,152,755.7
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 74,152,755.7
(4 pages)
25 May 2010Duplicate mortgage certificatecharge no:8 (8 pages)
25 May 2010Duplicate mortgage certificatecharge no:8 (8 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 74,143,365.90
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 74,143,365.90
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 74,143,365.90
(4 pages)
11 May 2010Resolutions
  • RES13 ‐ Section 570 29/04/2010
(3 pages)
11 May 2010Resolutions
  • RES13 ‐ Section 570 29/04/2010
(3 pages)
10 May 2010Appointment of Mr Douglas Russell Webb as a director (3 pages)
10 May 2010Appointment of Mr Douglas Russell Webb as a director (3 pages)
30 April 2010Termination of appointment of Stephen Howard as a director (1 page)
30 April 2010Termination of appointment of Norman Blackwell as a director (1 page)
30 April 2010Termination of appointment of Stephen Howard as a director (1 page)
30 April 2010Termination of appointment of Norman Blackwell as a director (1 page)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 73,434,916.9
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 73,434,916.9
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 73,433,777.60
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 73,433,777.60
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 734,335,304
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 734,335,304
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,374,591
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 12,374,591
(4 pages)
11 January 2010Termination of appointment of Ines Reinmann as a director (1 page)
11 January 2010Termination of appointment of Ines Reinmann as a director (1 page)
4 January 2010Termination of appointment of Lesley Macdonagh as a director (1 page)
4 January 2010Termination of appointment of Lesley Macdonagh as a director (1 page)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 73,433,420.60
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 73,433,420.60
(4 pages)
1 December 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
1 December 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
30 November 2009Director's details changed for Lord Norman Roy Blackwell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Lord Norman Roy Blackwell on 30 November 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Elizabeth Ann Blease on 17 November 2009 (1 page)
18 November 2009Secretary's details changed for Ms Elizabeth Ann Blease on 17 November 2009 (1 page)
18 November 2009Secretary's details changed for Ms Elizabeth Ann Blease on 17 November 2009 (1 page)
18 November 2009Secretary's details changed for Ms Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Thomas Wiliam Wernink on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Christopher Arden Peacock on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ines Violaine Marie Reinmann on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Thomas Wiliam Wernink on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Christopher Arden Peacock on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 October 2009 (2 pages)
17 November 2009Director's details changed for Thomas Wiliam Wernink on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Christopher Arden Peacock on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ines Violaine Marie Reinmann on 16 November 2009 (2 pages)
7 November 2009Register(s) moved to registered inspection location (2 pages)
7 November 2009Register inspection address has been changed (2 pages)
7 November 2009Register(s) moved to registered inspection location (2 pages)
7 November 2009Register inspection address has been changed (2 pages)
24 September 2009Particulars of contract relating to shares (2 pages)
24 September 2009Ad 24/08/09\gbp si [email protected]=4754874.2\gbp ic 68678477.86/73433352.06\ (3 pages)
24 September 2009Particulars of contract relating to shares (2 pages)
24 September 2009Ad 24/08/09\gbp si [email protected]=4754874.2\gbp ic 68678477.86/73433352.06\ (3 pages)
1 September 2009Ad 31/07/09\gbp si [email protected]=11904761.9\gbp ic 56773715.96/68678477.86\ (3 pages)
1 September 2009Conso (2 pages)
1 September 2009Resolutions
  • RES13 ‐ Consolidation/scheme of arrangement/open offer shares/directors authority/ 28/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 September 2009Ad 31/07/09\gbp si [email protected]=11904761.9\gbp ic 56773715.96/68678477.86\ (3 pages)
1 September 2009Conso (2 pages)
1 September 2009Resolutions
  • RES13 ‐ Consolidation/scheme of arrangement/open offer shares/directors authority/ 28/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 July 2009Return made up to 01/06/09; bulk list available separately (21 pages)
2 July 2009Return made up to 01/06/09; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(21 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (122 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (122 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2009Gbp ic 170685067.34/56775157.07964\07/05/09\gbp sr [email protected]=113909910.26036\ (1 page)
7 May 2009Gbp ic 170685067.34/56775157.07964\07/05/09\gbp sr [email protected]=113909910.26036\ (1 page)
27 April 2009Ad 07/04/09\gbp si [email protected]=52406507.04\gbp ic 118278560.3/170685067.34\ (3 pages)
27 April 2009Ad 07/04/09\gbp si [email protected]=52406507.04\gbp ic 118278560.3/170685067.34\ (3 pages)
6 April 2009Nc inc already adjusted 20/03/09 (1 page)
6 April 2009Nc inc already adjusted 20/03/09 (1 page)
31 March 2009S-div (1 page)
31 March 2009Resolutions
  • RES13 ‐ Sub division 20/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2009S-div (1 page)
31 March 2009Resolutions
  • RES13 ‐ Sub division 20/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2009Capitals not rolled up (3 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (3 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (3 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (3 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
17 February 2009Return made up to 01/06/08; bulk list available separately (11 pages)
17 February 2009Return made up to 01/06/08; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
12 February 2009Ad 23/06/08\gbp si [email protected]=29407.04714\gbp ic 143719071.035418/143748478.082558\ (2 pages)
12 February 2009Ad 04/08/08-06/10/08\gbp si [email protected]=5762.242908\gbp ic 143713308.79251/143719071.035418\ (3 pages)
12 February 2009Ad 21/07/08-28/07/08\gbp si [email protected]=7639.386431\gbp ic 143705669.406079/143713308.79251\ (3 pages)
12 February 2009Ad 01/05/08\gbp si [email protected]=12991.317344\gbp ic 143692678.088735/143705669.406079\ (3 pages)
12 February 2009Ad 14/04/08\gbp si [email protected]=2032.059999\gbp ic 143690646.028736/143692678.088735\ (3 pages)
12 February 2009Ad 29/01/08\gbp si [email protected]=1026.998736\gbp ic 143689619.03/143690646.028736\ (3 pages)
12 February 2009Ad 23/06/08\gbp si [email protected]=29407.04714\gbp ic 143719071.035418/143748478.082558\ (2 pages)
12 February 2009Ad 04/08/08-06/10/08\gbp si [email protected]=5762.242908\gbp ic 143713308.79251/143719071.035418\ (3 pages)
12 February 2009Ad 21/07/08-28/07/08\gbp si [email protected]=7639.386431\gbp ic 143705669.406079/143713308.79251\ (3 pages)
12 February 2009Ad 01/05/08\gbp si [email protected]=12991.317344\gbp ic 143692678.088735/143705669.406079\ (3 pages)
12 February 2009Ad 14/04/08\gbp si [email protected]=2032.059999\gbp ic 143690646.028736/143692678.088735\ (3 pages)
12 February 2009Ad 29/01/08\gbp si [email protected]=1026.998736\gbp ic 143689619.03/143690646.028736\ (3 pages)
5 February 2009Amending form 88(2) allotment date 30/08/2007 5889 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 04/12/2007 3464 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 10/12/2007 4225 shares at £0.27083333 each (2 pages)
5 February 2009Amending 88(2) (2 pages)
5 February 2009Amending 88(2) (2 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (2 pages)
5 February 2009Amending form 88(2) allotment date 13/09/2007 1766 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 30/08/2007 5889 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 13/09/2007 1766 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 04/12/2007 3464 shares at £0.27083333 each (2 pages)
5 February 2009Amending form 88(2) allotment date 10/12/2007 4225 shares at £0.27083333 each (2 pages)
5 February 2009Amending 88(2) (2 pages)
5 February 2009Amending 88(2) (2 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (3 pages)
5 February 2009Amending 88(2) (2 pages)
16 January 2009Appointment terminated director walter hens (1 page)
16 January 2009Appointment terminated director walter hens (1 page)
6 November 2008Director appointed ines violaine marie reinmann (1 page)
6 November 2008Director appointed ines violaine marie reinmann (1 page)
29 July 2008Appointment terminated director john heawood (1 page)
29 July 2008Appointment terminated director john heawood (1 page)
18 July 2008Ad 13/06/08\gbp si [email protected]=247457.371\gbp ic 143442161.659/143689619.03\ (1 page)
18 July 2008Ad 11/06/08-07/07/08\gbp si [email protected]=255744.769\gbp ic 142938959.519/143194704.288\ (6 pages)
18 July 2008Ad 21/05/08-11/06/08\gbp si [email protected]=983789.975\gbp ic 141699424.775/142683214.75\ (5 pages)
18 July 2008Ad 01/05/08\gbp si [email protected]=1915309.76\gbp ic 138800325.04/140715634.8\ (5 pages)
18 July 2008Ad 01/05/08-21/05/08\gbp si [email protected]=957519.465\gbp ic 135927495.815/136885015.28\ (5 pages)
18 July 2008Ad 01/05/08\gbp si [email protected]=1706689.411\gbp ic 131964169.595/133670859.006\ (5 pages)
18 July 2008Ad 13/06/08\gbp si [email protected]=247457.371\gbp ic 143442161.659/143689619.03\ (1 page)
18 July 2008Ad 11/06/08-07/07/08\gbp si [email protected]=255744.769\gbp ic 142938959.519/143194704.288\ (6 pages)
18 July 2008Ad 21/05/08-11/06/08\gbp si [email protected]=983789.975\gbp ic 141699424.775/142683214.75\ (5 pages)
18 July 2008Ad 01/05/08\gbp si [email protected]=1915309.76\gbp ic 138800325.04/140715634.8\ (5 pages)
18 July 2008Ad 01/05/08-21/05/08\gbp si [email protected]=957519.465\gbp ic 135927495.815/136885015.28\ (5 pages)
18 July 2008Ad 01/05/08\gbp si [email protected]=1706689.411\gbp ic 131964169.595/133670859.006\ (5 pages)
10 July 2008Director appointed ian calvert sutcliffe (3 pages)
10 July 2008Director appointed ian calvert sutcliffe (3 pages)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2008Group of companies' accounts made up to 31 December 2007 (153 pages)
9 June 2008Group of companies' accounts made up to 31 December 2007 (153 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(105 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(105 pages)
22 May 2008Secretary appointed ms elizabeth ann blease (1 page)
22 May 2008Appointment terminated secretary john probert (1 page)
22 May 2008Secretary appointed ms elizabeth ann blease (1 page)
22 May 2008Appointment terminated secretary john probert (1 page)
20 May 2008Ad 06/03/08-27/03/08\gbp si [email protected]=603923.817\gbp ic 127738246.607/128342170.424\ (5 pages)
20 May 2008Ad 15/02/08-27/02/08\gbp si [email protected]=211924.475\gbp ic 127526322.132/127738246.607\ (3 pages)
20 May 2008Ad 04/02/08\gbp si [email protected]=43386.966\gbp ic 127482935.166/127526322.132\ (2 pages)
20 May 2008Ad 04/02/08\gbp si [email protected]=4123170.086\gbp ic 123359765.08/127482935.166\ (2 pages)
20 May 2008Ad 06/03/08-27/03/08\gbp si [email protected]=603923.817\gbp ic 127738246.607/128342170.424\ (5 pages)
20 May 2008Ad 15/02/08-27/02/08\gbp si [email protected]=211924.475\gbp ic 127526322.132/127738246.607\ (3 pages)
20 May 2008Ad 04/02/08\gbp si [email protected]=43386.966\gbp ic 127482935.166/127526322.132\ (2 pages)
20 May 2008Ad 04/02/08\gbp si [email protected]=4123170.086\gbp ic 123359765.08/127482935.166\ (2 pages)
17 December 2007Ad 10/12/07--------- £ si [email protected]=114425 £ ic 118160236/118274661 (1 page)
17 December 2007Ad 10/12/07--------- £ si [email protected]=114425 £ ic 118160236/118274661 (1 page)
13 December 2007Ad 04/12/07--------- £ si [email protected]=964 £ ic 118159272/118160236 (2 pages)
13 December 2007Ad 04/12/07--------- £ si [email protected]=964 £ ic 118159272/118160236 (2 pages)
11 December 2007Ad 04/12/07--------- £ si [email protected]=1437 £ ic 118157835/118159272 (2 pages)
11 December 2007Ad 04/12/07--------- £ si [email protected]=1437 £ ic 118157835/118159272 (2 pages)
8 October 2007Ad 01/10/07--------- £ si [email protected]=4193 £ ic 118153642/118157835 (3 pages)
8 October 2007Ad 01/10/07--------- £ si [email protected]=4193 £ ic 118153642/118157835 (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
14 September 2007Ad 13/09/07--------- £ si [email protected]=441 £ ic 118153201/118153642 (1 page)
14 September 2007Ad 13/09/07--------- £ si [email protected]=441 £ ic 118153201/118153642 (1 page)
7 September 2007Conso s-div 20/08/07 (1 page)
7 September 2007Conso s-div 20/08/07 (1 page)
4 September 2007Memorandum and Articles of Association (8 pages)
4 September 2007Memorandum and Articles of Association (8 pages)
31 August 2007Ad 30/08/07--------- £ si [email protected]=1595 £ ic 152987885/152989480 (1 page)
31 August 2007Ad 30/08/07--------- £ si [email protected]=1595 £ ic 152987885/152989480 (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
13 August 2007Ad 25/07/07--------- £ si [email protected]=26511 £ ic 152961374/152987885 (1 page)
13 August 2007Ad 16/07/07--------- £ si [email protected]=3708 £ ic 152957666/152961374 (1 page)
13 August 2007Ad 27/06/07-29/06/07 £ si [email protected]=30026 £ ic 152927640/152957666 (1 page)
13 August 2007Ad 13/08/07--------- £ si [email protected]=34 £ ic 152927606/152927640 (1 page)
13 August 2007Ad 25/07/07--------- £ si [email protected]=26511 £ ic 152961374/152987885 (1 page)
13 August 2007Ad 16/07/07--------- £ si [email protected]=3708 £ ic 152957666/152961374 (1 page)
13 August 2007Ad 27/06/07-29/06/07 £ si [email protected]=30026 £ ic 152927640/152957666 (1 page)
13 August 2007Ad 13/08/07--------- £ si [email protected]=34 £ ic 152927606/152927640 (1 page)
10 August 2007Ad 10/08/07--------- £ si [email protected]=177 £ ic 152927429/152927606 (1 page)
10 August 2007Ad 10/08/07--------- £ si [email protected]=177 £ ic 152927429/152927606 (1 page)
8 August 2007Resolutions
  • RES13 ‐ Purchase agreement 26/07/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Sub division 26/07/07
(2 pages)
8 August 2007Resolutions
  • RES13 ‐ Purchase agreement 26/07/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Sub division 26/07/07
(2 pages)
7 August 2007Ad 06/08/07--------- £ si [email protected]=608 £ ic 152926821/152927429 (1 page)
7 August 2007Ad 06/08/07--------- £ si [email protected]=608 £ ic 152926821/152927429 (1 page)
24 July 2007Ad 23/07/07--------- £ si [email protected]=269 £ ic 152926552/152926821 (1 page)
24 July 2007Ad 23/07/07--------- £ si [email protected]=269 £ ic 152926552/152926821 (1 page)
18 July 2007Ad 18/07/07--------- £ si [email protected]=195 £ ic 152926357/152926552 (1 page)
18 July 2007Memorandum and Articles of Association (163 pages)
18 July 2007Ad 18/07/07--------- £ si [email protected]=195 £ ic 152926357/152926552 (1 page)
18 July 2007Memorandum and Articles of Association (163 pages)
16 July 2007Ad 16/07/07--------- £ si [email protected]=1520 £ ic 152924837/152926357 (1 page)
16 July 2007Ad 16/07/07--------- £ si [email protected]=1520 £ ic 152924837/152926357 (1 page)
13 July 2007Ad 12/07/07--------- £ si [email protected]=241 £ ic 152924596/152924837 (1 page)
13 July 2007Ad 12/07/07--------- £ si [email protected]=241 £ ic 152924596/152924837 (1 page)
12 July 2007Auditor's resignation (1 page)
12 July 2007Auditor's resignation (1 page)
10 July 2007Memorandum and Articles of Association (101 pages)
10 July 2007Memorandum and Articles of Association (101 pages)
28 June 2007Ad 27/06/07--------- £ si [email protected]=2586 £ ic 152922010/152924596 (1 page)
28 June 2007Ad 27/06/07--------- £ si [email protected]=2586 £ ic 152922010/152924596 (1 page)
26 June 2007Ad 25/06/07--------- £ si [email protected]=147 £ ic 152921863/152922010 (1 page)
26 June 2007Ad 25/06/07--------- £ si [email protected]=147 £ ic 152921863/152922010 (1 page)
18 June 2007Ad 18/06/07--------- £ si [email protected]=126 £ ic 152921737/152921863 (1 page)
18 June 2007Ad 18/06/07--------- £ si [email protected]=126 £ ic 152921737/152921863 (1 page)
14 June 2007Ad 14/06/07--------- £ si [email protected]=920 £ ic 152920817/152921737 (1 page)
14 June 2007Return made up to 01/06/07; bulk list available separately (13 pages)
14 June 2007Ad 14/06/07--------- £ si [email protected]=920 £ ic 152920817/152921737 (1 page)
14 June 2007Return made up to 01/06/07; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(13 pages)
12 June 2007Ad 08/06/07--------- £ si [email protected]=101 £ ic 152920716/152920817 (1 page)
12 June 2007Ad 08/06/07--------- £ si [email protected]=101 £ ic 152920716/152920817 (1 page)
6 June 2007Group of companies' accounts made up to 31 December 2006 (145 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (145 pages)
4 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2007Resolutions
  • RES13 ‐ Articles 10A&b renewed 22/05/07
(2 pages)
4 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2007Resolutions
  • RES13 ‐ Articles 10A&b renewed 22/05/07
(2 pages)
30 May 2007Ad 22/05/07--------- £ si [email protected]=50 £ ic 152920666/152920716 (1 page)
30 May 2007Ad 22/05/07--------- £ si [email protected]=50 £ ic 152920666/152920716 (1 page)
22 May 2007Company name changed slough estates public LIMITED co mpany\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed slough estates public LIMITED co mpany\certificate issued on 22/05/07 (2 pages)
16 May 2007Ad 15/05/07--------- £ si [email protected]=217 £ ic 152920449/152920666 (1 page)
16 May 2007Ad 15/05/07--------- £ si [email protected]=217 £ ic 152920449/152920666 (1 page)
15 May 2007Ad 14/05/07--------- £ si [email protected]=658 £ ic 152919791/152920449 (2 pages)
15 May 2007Ad 14/05/07--------- £ si [email protected]=658 £ ic 152919791/152920449 (2 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=758 £ ic 152919033/152919791 (2 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=1290 £ ic 152917743/152919033 (2 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=1251 £ ic 152916492/152917743 (3 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=2048 £ ic 152914444/152916492 (3 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=758 £ ic 152919033/152919791 (2 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=1290 £ ic 152917743/152919033 (2 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=1251 £ ic 152916492/152917743 (3 pages)
10 May 2007Ad 01/05/07--------- £ si [email protected]=2048 £ ic 152914444/152916492 (3 pages)
3 May 2007Ad 01/05/07--------- £ si [email protected]=4269 £ ic 152910175/152914444 (2 pages)
3 May 2007Ad 01/05/07--------- £ si [email protected]=4269 £ ic 152910175/152914444 (2 pages)
20 March 2007Ad 22/02/07-19/03/07 £ si [email protected]=805 £ ic 152909370/152910175 (2 pages)
20 March 2007Ad 22/02/07-19/03/07 £ si [email protected]=805 £ ic 152909370/152910175 (2 pages)
23 February 2007Ad 17/01/07-07/02/07 £ si [email protected]=4113 £ ic 152905257/152909370 (1 page)
23 February 2007Ad 11/01/07--------- £ si [email protected]=2280 £ ic 152902977/152905257 (2 pages)
23 February 2007Ad 19/12/06-20/12/06 £ si [email protected]=5657 £ ic 152889220/152894877 (1 page)
23 February 2007Ad 19/12/06--------- £ si [email protected]=1806 £ ic 152887414/152889220 (2 pages)
23 February 2007Ad 06/12/06--------- £ si [email protected]=659 £ ic 152886755/152887414 (2 pages)
23 February 2007Ad 01/12/06--------- £ si [email protected]=745 £ ic 152886010/152886755 (2 pages)
23 February 2007Ad 27/11/06-28/11/06 £ si [email protected]=9069 £ ic 152876941/152886010 (1 page)
23 February 2007Ad 03/01/07-04/01/07 £ si [email protected]=8100 £ ic 152894877/152902977 (1 page)
23 February 2007Ad 17/01/07-07/02/07 £ si [email protected]=4113 £ ic 152905257/152909370 (1 page)
23 February 2007Ad 11/01/07--------- £ si [email protected]=2280 £ ic 152902977/152905257 (2 pages)
23 February 2007Ad 03/01/07-04/01/07 £ si [email protected]=8100 £ ic 152894877/152902977 (1 page)
23 February 2007Ad 19/12/06-20/12/06 £ si [email protected]=5657 £ ic 152889220/152894877 (1 page)
23 February 2007Ad 19/12/06--------- £ si [email protected]=1806 £ ic 152887414/152889220 (2 pages)
23 February 2007Ad 06/12/06--------- £ si [email protected]=659 £ ic 152886755/152887414 (2 pages)
23 February 2007Ad 01/12/06--------- £ si [email protected]=745 £ ic 152886010/152886755 (2 pages)
23 February 2007Ad 27/11/06-28/11/06 £ si [email protected]=9069 £ ic 152876941/152886010 (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
22 December 2006Memorandum and Articles of Association (160 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 December 2006Memorandum and Articles of Association (160 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
22 November 2006Ad 21/11/06--------- £ si [email protected]=448 £ ic 152876493/152876941 (2 pages)
22 November 2006Ad 17/11/06--------- £ si [email protected]=679 £ ic 152875814/152876493 (1 page)
22 November 2006Ad 16/11/06--------- £ si [email protected]=45011 £ ic 152830803/152875814 (2 pages)
22 November 2006Ad 09/11/06--------- £ si [email protected]=309 £ ic 152830494/152830803 (1 page)
22 November 2006Ad 08/11/06--------- £ si [email protected]=1256 £ ic 152829238/152830494 (2 pages)
22 November 2006Ad 01/11/06--------- £ si [email protected]=302 £ ic 152828936/152829238 (1 page)
22 November 2006Ad 25/10/06--------- £ si [email protected]=356 £ ic 152828580/152828936 (1 page)
22 November 2006Ad 21/11/06--------- £ si [email protected]=448 £ ic 152876493/152876941 (2 pages)
22 November 2006Ad 17/11/06--------- £ si [email protected]=679 £ ic 152875814/152876493 (1 page)
22 November 2006Ad 16/11/06--------- £ si [email protected]=45011 £ ic 152830803/152875814 (2 pages)
22 November 2006Ad 09/11/06--------- £ si [email protected]=309 £ ic 152830494/152830803 (1 page)
22 November 2006Ad 08/11/06--------- £ si [email protected]=1256 £ ic 152829238/152830494 (2 pages)
22 November 2006Ad 01/11/06--------- £ si [email protected]=302 £ ic 152828936/152829238 (1 page)
22 November 2006Ad 25/10/06--------- £ si [email protected]=356 £ ic 152828580/152828936 (1 page)
26 October 2006Ad 20/10/06--------- £ si [email protected]=607 £ ic 152827973/152828580 (1 page)
26 October 2006Ad 20/10/06--------- £ si [email protected]=1089 £ ic 152826884/152827973 (2 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=1655 £ ic 152825229/152826884 (2 pages)
26 October 2006Ad 10/10/06-13/10/06 £ si [email protected]=32129 £ ic 152793100/152825229 (2 pages)
26 October 2006Ad 06/10/06-09/10/06 £ si [email protected]=11826 £ ic 152781274/152793100 (1 page)
26 October 2006Ad 04/10/06--------- £ si [email protected]=5484 £ ic 152775790/152781274 (2 pages)
26 October 2006Ad 20/10/06--------- £ si [email protected]=607 £ ic 152827973/152828580 (1 page)
26 October 2006Ad 20/10/06--------- £ si [email protected]=1089 £ ic 152826884/152827973 (2 pages)
26 October 2006Ad 16/10/06--------- £ si [email protected]=1655 £ ic 152825229/152826884 (2 pages)
26 October 2006Ad 10/10/06-13/10/06 £ si [email protected]=32129 £ ic 152793100/152825229 (2 pages)
26 October 2006Ad 06/10/06-09/10/06 £ si [email protected]=11826 £ ic 152781274/152793100 (1 page)
26 October 2006Ad 04/10/06--------- £ si [email protected]=5484 £ ic 152775790/152781274 (2 pages)
10 October 2006Ad 02/10/06--------- £ si [email protected]=9215 £ ic 152766575/152775790 (4 pages)
10 October 2006Ad 02/10/06--------- £ si [email protected]=9215 £ ic 152766575/152775790 (4 pages)
2 October 2006Ad 02/10/06--------- £ si [email protected]=10172 £ ic 152756403/152766575 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Ad 02/10/06--------- £ si [email protected]=10172 £ ic 152756403/152766575 (1 page)
2 October 2006Director resigned (1 page)
26 September 2006Ad 11/09/06-21/09/06 £ si [email protected]=20099 £ ic 152736304/152756403 (2 pages)
26 September 2006Ad 11/09/06-21/09/06 £ si [email protected]=20099 £ ic 152736304/152756403 (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Ad 05/09/06--------- £ si [email protected]=8930 £ ic 152727374/152736304 (1 page)
8 September 2006Ad 05/09/06--------- £ si [email protected]=8930 £ ic 152727374/152736304 (1 page)
31 August 2006Ad 30/08/06--------- £ si [email protected]=136 £ ic 152727238/152727374 (1 page)
31 August 2006Ad 23/08/06--------- £ si [email protected]=34584 £ ic 152692654/152727238 (2 pages)
31 August 2006Ad 29/08/06--------- £ si [email protected]=4951 £ ic 152687703/152692654 (1 page)
31 August 2006Ad 30/08/06--------- £ si [email protected]=136 £ ic 152727238/152727374 (1 page)
31 August 2006Ad 23/08/06--------- £ si [email protected]=34584 £ ic 152692654/152727238 (2 pages)
31 August 2006Ad 29/08/06--------- £ si [email protected]=4951 £ ic 152687703/152692654 (1 page)
16 August 2006Ad 10/08/06--------- £ si [email protected]=493 £ ic 152687210/152687703 (1 page)
16 August 2006Ad 10/08/06--------- £ si [email protected]=493 £ ic 152687210/152687703 (1 page)
25 July 2006Ad 25/07/06--------- £ si [email protected]=55 £ ic 152687155/152687210 (1 page)
25 July 2006Ad 25/07/06--------- £ si [email protected]=55 £ ic 152687155/152687210 (1 page)
19 July 2006Ad 18/07/06--------- £ si [email protected]=149 £ ic 152687006/152687155 (1 page)
19 July 2006Ad 18/07/06--------- £ si [email protected]=149 £ ic 152687006/152687155 (1 page)
17 July 2006Ad 20/06/06--------- £ si [email protected]=352 £ ic 152686654/152687006 (1 page)
17 July 2006Ad 19/06/06--------- £ si [email protected]=346 £ ic 152686308/152686654 (1 page)
17 July 2006Ad 05/05/06--------- £ si [email protected]=192 (1 page)
17 July 2006Ad 09/06/06--------- £ si [email protected]=1149 £ ic 152685159/152686308 (2 pages)
17 July 2006Ad 21/06/06--------- £ si [email protected]=21702 £ ic 152663457/152685159 (1 page)
17 July 2006Ad 27/06/06--------- £ si [email protected]=26854 £ ic 152636603/152663457 (1 page)
17 July 2006Ad 30/06/06--------- £ si [email protected]=266 £ ic 152636337/152636603 (1 page)
17 July 2006Ad 07/07/06--------- £ si [email protected]=432 £ ic 152635905/152636337 (1 page)
17 July 2006Ad 14/06/06--------- £ si [email protected]=550 £ ic 152635355/152635905 (1 page)
17 July 2006Ad 01/06/06--------- £ si [email protected]=881 (1 page)
17 July 2006Ad 24/05/06--------- £ si [email protected]=2154 (1 page)
17 July 2006Ad 31/05/06--------- £ si [email protected]=9366 (1 page)
17 July 2006Ad 23/05/06--------- £ si [email protected]=5714 (1 page)
17 July 2006Ad 19/05/06--------- £ si [email protected]=2586 (1 page)
17 July 2006Ad 20/06/06--------- £ si [email protected]=352 £ ic 152686654/152687006 (1 page)
17 July 2006Ad 19/06/06--------- £ si [email protected]=346 £ ic 152686308/152686654 (1 page)
17 July 2006Ad 05/05/06--------- £ si [email protected]=192 (1 page)
17 July 2006Ad 09/06/06--------- £ si [email protected]=1149 £ ic 152685159/152686308 (2 pages)
17 July 2006Ad 21/06/06--------- £ si [email protected]=21702 £ ic 152663457/152685159 (1 page)
17 July 2006Ad 27/06/06--------- £ si [email protected]=26854 £ ic 152636603/152663457 (1 page)
17 July 2006Ad 30/06/06--------- £ si [email protected]=266 £ ic 152636337/152636603 (1 page)
17 July 2006Ad 07/07/06--------- £ si [email protected]=432 £ ic 152635905/152636337 (1 page)
17 July 2006Ad 14/06/06--------- £ si [email protected]=550 £ ic 152635355/152635905 (1 page)
17 July 2006Ad 01/06/06--------- £ si [email protected]=881 (1 page)
17 July 2006Ad 24/05/06--------- £ si [email protected]=2154 (1 page)
17 July 2006Ad 31/05/06--------- £ si [email protected]=9366 (1 page)
17 July 2006Ad 23/05/06--------- £ si [email protected]=5714 (1 page)
17 July 2006Ad 19/05/06--------- £ si [email protected]=2586 (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
11 July 2006Return made up to 01/06/06; bulk list available separately (10 pages)
11 July 2006Ad 12/06/06--------- £ si [email protected]=300974 £ ic 152334381/152635355 (3 pages)
11 July 2006Return made up to 01/06/06; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
11 July 2006Ad 12/06/06--------- £ si [email protected]=300974 £ ic 152334381/152635355 (3 pages)
28 June 2006Notice of assignment of name or new name to shares (2 pages)
28 June 2006Notice of assignment of name or new name to shares (2 pages)
23 June 2006Ad 05/06/06--------- £ si [email protected]=618 £ ic 152333763/152334381 (3 pages)
23 June 2006Ad 05/06/06--------- £ si [email protected]=618 £ ic 152333763/152334381 (3 pages)
16 June 2006Ad 17/05/06--------- £ si [email protected]=3391 £ ic 152330372/152333763 (3 pages)
16 June 2006Ad 17/05/06--------- £ si [email protected]=3391 £ ic 152330372/152333763 (3 pages)
9 June 2006Ad 11/05/06--------- £ si [email protected]=4611 £ ic 152325761/152330372 (3 pages)
9 June 2006Ad 11/05/06--------- £ si [email protected]=4611 £ ic 152325761/152330372 (3 pages)
7 June 2006Ad 21/04/06--------- £ si [email protected]=11462502 £ ic 140863259/152325761 (3 pages)
7 June 2006Ad 21/04/06--------- £ si [email protected]=11462502 £ ic 140863259/152325761 (3 pages)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Conferring authority 16/05/06
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Conferring authority 16/05/06
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Conferring authority 16/05/06
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Conferring authority 16/05/06
(1 page)
23 May 2006Group of companies' accounts made up to 31 December 2005 (139 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (139 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director's particulars changed (1 page)
17 May 2006Ad 08/05/06--------- £ si [email protected]=18424 £ ic 140844835/140863259 (3 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=6136 £ ic 140838699/140844835 (2 pages)
17 May 2006Ad 08/05/06--------- £ si [email protected]=18424 £ ic 140844835/140863259 (3 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=6136 £ ic 140838699/140844835 (2 pages)
12 May 2006Ad 02/05/06--------- £ si [email protected]=34365 £ ic 140804334/140838699 (3 pages)
12 May 2006Ad 02/05/06--------- £ si [email protected]=34365 £ ic 140804334/140838699 (3 pages)
19 April 2006Ad 12/04/06--------- £ si [email protected]=170 £ ic 140804164/140804334 (1 page)
19 April 2006Ad 12/04/06--------- £ si [email protected]=170 £ ic 140804164/140804334 (1 page)
10 April 2006Ad 22/03/06--------- £ si [email protected]=1029 £ ic 140803135/140804164 (2 pages)
10 April 2006Ad 24/03/06-31/03/06 £ si [email protected]=3932 £ ic 140799203/140803135 (3 pages)
10 April 2006Ad 22/03/06--------- £ si [email protected]=1029 £ ic 140803135/140804164 (2 pages)
10 April 2006Ad 24/03/06-31/03/06 £ si [email protected]=3932 £ ic 140799203/140803135 (3 pages)
11 January 2006Ad 04/01/06--------- £ si [email protected]=974 £ ic 140798229/140799203 (2 pages)
11 January 2006Ad 04/01/06--------- £ si [email protected]=974 £ ic 140798229/140799203 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=507 £ ic 140797722/140798229 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=507 £ ic 140797722/140798229 (2 pages)
21 December 2005Ad 13/12/05--------- £ si [email protected]=161 £ ic 140797561/140797722 (2 pages)
21 December 2005Ad 12/12/05--------- £ si [email protected]=854 £ ic 140796707/140797561 (2 pages)
21 December 2005Ad 13/12/05--------- £ si [email protected]=161 £ ic 140797561/140797722 (2 pages)
21 December 2005Ad 12/12/05--------- £ si [email protected]=854 £ ic 140796707/140797561 (2 pages)
12 December 2005Ad 28/11/05--------- £ si [email protected]=371 £ ic 140796336/140796707 (2 pages)
12 December 2005Ad 28/11/05--------- £ si [email protected]=371 £ ic 140796336/140796707 (2 pages)
17 November 2005Ad 07/11/05--------- £ si [email protected]=205 £ ic 140796131/140796336 (2 pages)
17 November 2005Ad 07/11/05--------- £ si [email protected]=205 £ ic 140796131/140796336 (2 pages)
11 November 2005Ad 31/10/05--------- £ si [email protected]=332 £ ic 140795799/140796131 (2 pages)
11 November 2005Ad 31/10/05--------- £ si [email protected]=332 £ ic 140795799/140796131 (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
3 November 2005Ad 24/10/05--------- £ si [email protected]=202 £ ic 140795597/140795799 (2 pages)
3 November 2005Ad 24/10/05--------- £ si [email protected]=202 £ ic 140795597/140795799 (2 pages)
25 October 2005Ad 07/10/05--------- £ si [email protected]=454 £ ic 140795143/140795597 (3 pages)
25 October 2005Ad 17/10/05--------- £ si [email protected]=1804 £ ic 140793339/140795143 (3 pages)
25 October 2005Ad 07/10/05--------- £ si [email protected]=454 £ ic 140795143/140795597 (3 pages)
25 October 2005Ad 17/10/05--------- £ si [email protected]=1804 £ ic 140793339/140795143 (3 pages)
11 October 2005Ad 03/10/05--------- £ si [email protected]=11609 £ ic 140781730/140793339 (3 pages)
11 October 2005Ad 03/10/05--------- £ si [email protected]=11609 £ ic 140781730/140793339 (3 pages)
6 October 2005Memorandum and Articles of Association (141 pages)
6 October 2005Memorandum and Articles of Association (141 pages)
5 October 2005Ad 27/09/05--------- £ si [email protected]=338 £ ic 140781392/140781730 (2 pages)
5 October 2005Ad 27/09/05--------- £ si [email protected]=338 £ ic 140781392/140781730 (2 pages)
19 September 2005Ad 12/09/05-12/09/05 £ si [email protected]=1101 £ ic 140780291/140781392 (2 pages)
19 September 2005Ad 12/09/05-12/09/05 £ si [email protected]=1101 £ ic 140780291/140781392 (2 pages)
14 September 2005Ad 05/09/05--------- si [email protected]=80 ic 140780211/140780291 (2 pages)
14 September 2005Ad 05/09/05--------- si [email protected]=80 ic 140780211/140780291 (2 pages)
18 August 2005Ad 10/08/05--------- £ si [email protected]=293 £ ic 140779918/140780211 (2 pages)
18 August 2005Ad 10/08/05--------- £ si [email protected]=293 £ ic 140779918/140780211 (2 pages)
15 July 2005Ad 05/07/05--------- £ si [email protected]=347 £ ic 140779571/140779918 (3 pages)
15 July 2005Ad 05/07/05--------- £ si [email protected]=347 £ ic 140779571/140779918 (3 pages)
14 July 2005Ad 22/06/05--------- £ si [email protected]=32862 £ ic 140746709/140779571 (2 pages)
14 July 2005Ad 22/06/05--------- £ si [email protected]=32862 £ ic 140746709/140779571 (2 pages)
7 July 2005Return made up to 01/06/05; bulk list available separately (10 pages)
7 July 2005Return made up to 01/06/05; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
4 July 2005Ad 29/06/05--------- £ si [email protected]=1032 £ ic 140745677/140746709 (2 pages)
4 July 2005Ad 29/06/05--------- £ si [email protected]=1032 £ ic 140745677/140746709 (2 pages)
1 July 2005Ad 24/06/05--------- £ si [email protected]=210 £ ic 140745467/140745677 (2 pages)
1 July 2005Ad 24/06/05--------- £ si [email protected]=210 £ ic 140745467/140745677 (2 pages)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
29 June 2005Ad 20/06/05--------- £ si [email protected]=730 £ ic 140744737/140745467 (3 pages)
29 June 2005Ad 20/06/05--------- £ si [email protected]=701 £ ic 140744036/140744737 (2 pages)
29 June 2005Ad 20/06/05--------- £ si [email protected]=730 £ ic 140744737/140745467 (3 pages)
29 June 2005Ad 20/06/05--------- £ si [email protected]=701 £ ic 140744036/140744737 (2 pages)
24 June 2005Listing of particulars (53 pages)
24 June 2005Listing of particulars (53 pages)
24 June 2005Listing of particulars (53 pages)
24 June 2005Listing of particulars (53 pages)
21 June 2005Ad 07/06/05--------- £ si [email protected]=175 £ ic 140743861/140744036 (2 pages)
21 June 2005Ad 07/06/05--------- £ si [email protected]=175 £ ic 140743861/140744036 (2 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected]=136 £ ic 140743725/140743861 (2 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected]=136 £ ic 140743725/140743861 (2 pages)
1 June 2005Ad 20/05/05--------- £ si [email protected]=3596 £ ic 140740129/140743725 (2 pages)
1 June 2005Ad 20/05/05--------- £ si [email protected]=3596 £ ic 140740129/140743725 (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
25 May 2005Resolutions
  • RES13 ‐ Renew art 10(b) & s 80 17/05/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Renew article 10(b) 17/05/05
(1 page)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005Ad 12/05/05--------- £ si [email protected]=2829 £ ic 140737300/140740129 (2 pages)
25 May 2005Resolutions
  • RES13 ‐ Renew art 10(b) & s 80 17/05/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Renew article 10(b) 17/05/05
(1 page)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005Ad 12/05/05--------- £ si [email protected]=2829 £ ic 140737300/140740129 (2 pages)
16 May 2005Ad 05/05/05--------- £ si [email protected]=5347 £ ic 140731953/140737300 (4 pages)
16 May 2005Ad 05/05/05--------- £ si [email protected]=5347 £ ic 140731953/140737300 (4 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (104 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (104 pages)
3 May 2005Ad 22/04/05--------- £ si [email protected]=830340 £ ic 139901613/140731953 (6 pages)
3 May 2005Conve 21/04/05 (2 pages)
3 May 2005Ad 22/04/05--------- £ si [email protected]=830340 £ ic 139901613/140731953 (6 pages)
3 May 2005Conve 21/04/05 (2 pages)
26 April 2005Ad 11/04/05--------- £ si [email protected]=254 £ ic 139901359/139901613 (2 pages)
26 April 2005Ad 15/04/05--------- £ si [email protected]=965 £ ic 139900394/139901359 (2 pages)
26 April 2005Ad 20/04/05--------- £ si [email protected]=4124 £ ic 139896270/139900394 (2 pages)
26 April 2005Ad 11/04/05--------- £ si [email protected]=254 £ ic 139901359/139901613 (2 pages)
26 April 2005Ad 15/04/05--------- £ si [email protected]=965 £ ic 139900394/139901359 (2 pages)
26 April 2005Ad 20/04/05--------- £ si [email protected]=4124 £ ic 139896270/139900394 (2 pages)
14 April 2005Ad 05/04/05--------- £ si [email protected]=268 £ ic 139896002/139896270 (2 pages)
14 April 2005Ad 05/04/05--------- £ si [email protected]=268 £ ic 139896002/139896270 (2 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=204 £ ic 139895798/139896002 (2 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=204 £ ic 139895798/139896002 (2 pages)
3 March 2005Ad 23/02/05--------- £ si [email protected]=387 £ ic 139895411/139895798 (2 pages)
3 March 2005Ad 23/02/05--------- £ si [email protected]=387 £ ic 139895411/139895798 (2 pages)
23 February 2005Ad 14/02/05--------- £ si [email protected]=721 £ ic 139894690/139895411 (2 pages)
23 February 2005Ad 14/02/05--------- £ si [email protected]=721 £ ic 139894690/139895411 (2 pages)
27 January 2005Ad 21/01/05--------- £ si [email protected]=496 £ ic 139894194/139894690 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=9422 £ ic 139884772/139894194 (2 pages)
27 January 2005Ad 18/01/05--------- £ si [email protected]=3296 £ ic 139881476/139884772 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=581 £ ic 139880895/139881476 (2 pages)
27 January 2005Ad 21/01/05--------- £ si [email protected]=496 £ ic 139894194/139894690 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=9422 £ ic 139884772/139894194 (2 pages)
27 January 2005Ad 18/01/05--------- £ si [email protected]=3296 £ ic 139881476/139884772 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=581 £ ic 139880895/139881476 (2 pages)
24 January 2005Ad 13/01/05--------- £ si [email protected]=353 £ ic 139880542/139880895 (2 pages)
24 January 2005Ad 14/01/05--------- £ si [email protected]=1604 £ ic 139878938/139880542 (2 pages)
24 January 2005Ad 13/01/05--------- £ si [email protected]=353 £ ic 139880542/139880895 (2 pages)
24 January 2005Ad 14/01/05--------- £ si [email protected]=1604 £ ic 139878938/139880542 (2 pages)
17 January 2005Ad 07/01/05--------- £ si [email protected]=234 £ ic 139878704/139878938 (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=6975 £ ic 139871729/139878704 (2 pages)
17 January 2005Ad 07/01/05--------- £ si [email protected]=234 £ ic 139878704/139878938 (2 pages)
17 January 2005Ad 10/01/05--------- £ si [email protected]=6975 £ ic 139871729/139878704 (2 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=4232 £ ic 139867497/139871729 (2 pages)
11 January 2005Ad 05/01/05--------- £ si [email protected]=2181 £ ic 139865316/139867497 (2 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=4232 £ ic 139867497/139871729 (2 pages)
11 January 2005Ad 05/01/05--------- £ si [email protected]=2181 £ ic 139865316/139867497 (2 pages)
5 January 2005Ad 31/12/04--------- £ si [email protected]=2699 £ ic 139862617/139865316 (2 pages)
5 January 2005Ad 29/12/04--------- £ si [email protected]=968 £ ic 139861649/139862617 (2 pages)
5 January 2005Ad 31/12/04--------- £ si [email protected]=254 £ ic 139861395/139861649 (2 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=556 £ ic 139860839/139861395 (2 pages)
5 January 2005Ad 22/12/04--------- £ si [email protected]=16382 £ ic 139844457/139860839 (2 pages)
5 January 2005Ad 20/12/04--------- £ si [email protected]=24213 £ ic 139820244/139844457 (2 pages)
5 January 2005Ad 31/12/04--------- £ si [email protected]=2699 £ ic 139862617/139865316 (2 pages)
5 January 2005Ad 29/12/04--------- £ si [email protected]=968 £ ic 139861649/139862617 (2 pages)
5 January 2005Ad 31/12/04--------- £ si [email protected]=254 £ ic 139861395/139861649 (2 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=556 £ ic 139860839/139861395 (2 pages)
5 January 2005Ad 22/12/04--------- £ si [email protected]=16382 £ ic 139844457/139860839 (2 pages)
5 January 2005Ad 20/12/04--------- £ si [email protected]=24213 £ ic 139820244/139844457 (2 pages)
21 December 2004Ad 15/12/04--------- £ si [email protected]=289 £ ic 139819955/139820244 (2 pages)
21 December 2004Ad 15/12/04--------- £ si [email protected]=870 £ ic 139819085/139819955 (2 pages)
21 December 2004Ad 16/12/04--------- £ si [email protected]=2177 £ ic 139816908/139819085 (2 pages)
21 December 2004Ad 15/12/04--------- £ si [email protected]=289 £ ic 139819955/139820244 (2 pages)
21 December 2004Ad 15/12/04--------- £ si [email protected]=870 £ ic 139819085/139819955 (2 pages)
21 December 2004Ad 16/12/04--------- £ si [email protected]=2177 £ ic 139816908/139819085 (2 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=178 £ ic 139816730/139816908 (2 pages)
10 December 2004Ad 29/11/04--------- £ si [email protected]=1892 £ ic 139814838/139816730 (2 pages)
10 December 2004Ad 30/11/04--------- £ si [email protected]=5061 £ ic 139809777/139814838 (2 pages)
10 December 2004Ad 03/12/04--------- £ si [email protected]=1374 £ ic 139808403/139809777 (2 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=178 £ ic 139816730/139816908 (2 pages)
10 December 2004Ad 29/11/04--------- £ si [email protected]=1892 £ ic 139814838/139816730 (2 pages)
10 December 2004Ad 30/11/04--------- £ si [email protected]=5061 £ ic 139809777/139814838 (2 pages)
10 December 2004Ad 03/12/04--------- £ si [email protected]=1374 £ ic 139808403/139809777 (2 pages)
25 November 2004Ad 19/11/04--------- £ si [email protected]=284 £ ic 139808119/139808403 (2 pages)
25 November 2004Ad 19/11/04--------- £ si [email protected]=284 £ ic 139808119/139808403 (2 pages)
17 November 2004Ad 03/11/04--------- £ si [email protected]=1892 £ ic 139806227/139808119 (2 pages)
17 November 2004Ad 08/11/04--------- £ si [email protected]=163 £ ic 139806064/139806227 (2 pages)
17 November 2004Ad 03/11/04--------- £ si [email protected]=1892 £ ic 139806227/139808119 (2 pages)
17 November 2004Ad 08/11/04--------- £ si [email protected]=163 £ ic 139806064/139806227 (2 pages)
4 November 2004Ad 28/10/04--------- £ si [email protected]=850 £ ic 139805214/139806064 (3 pages)
4 November 2004Ad 28/10/04--------- £ si [email protected]=850 £ ic 139805214/139806064 (3 pages)
20 October 2004Ad 04/10/04--------- £ si [email protected]=850 £ ic 139804364/139805214 (3 pages)
20 October 2004Ad 04/10/04--------- £ si [email protected]=850 £ ic 139804364/139805214 (3 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
12 October 2004Ad 04/10/04--------- £ si [email protected]=101 £ ic 139804263/139804364 (5 pages)
12 October 2004Ad 04/10/04--------- £ si [email protected]=101 £ ic 139804263/139804364 (5 pages)
6 October 2004Ad 21/09/04--------- £ si [email protected]=1822 £ ic 139802441/139804263 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=290 £ ic 139802151/139802441 (2 pages)
6 October 2004Ad 21/09/04--------- £ si [email protected]=1822 £ ic 139802441/139804263 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=290 £ ic 139802151/139802441 (2 pages)
28 September 2004Ad 14/09/04--------- £ si [email protected]=3489 £ ic 139798662/139802151 (2 pages)
28 September 2004Ad 16/09/04--------- £ si [email protected]=5566 £ ic 139793096/139798662 (2 pages)
28 September 2004Ad 14/09/04--------- £ si [email protected]=3489 £ ic 139798662/139802151 (2 pages)
28 September 2004Ad 16/09/04--------- £ si [email protected]=5566 £ ic 139793096/139798662 (2 pages)
16 September 2004Ad 06/09/04--------- £ si [email protected]=7770 £ ic 139785326/139793096 (2 pages)
16 September 2004Ad 07/09/04--------- £ si [email protected]=1102 £ ic 139784224/139785326 (2 pages)
16 September 2004Ad 06/09/04--------- £ si [email protected]=7770 £ ic 139785326/139793096 (2 pages)
16 September 2004Ad 07/09/04--------- £ si [email protected]=1102 £ ic 139784224/139785326 (2 pages)
9 September 2004Ad 27/08/04--------- £ si [email protected]=635 £ ic 139783589/139784224 (2 pages)
9 September 2004Ad 02/09/04--------- £ si [email protected]=1926 £ ic 139781663/139783589 (2 pages)
9 September 2004Ad 31/08/04--------- £ si [email protected]=1733 £ ic 139779930/139781663 (2 pages)
9 September 2004Ad 27/08/04--------- £ si [email protected]=635 £ ic 139783589/139784224 (2 pages)
9 September 2004Ad 02/09/04--------- £ si [email protected]=1926 £ ic 139781663/139783589 (2 pages)
9 September 2004Ad 31/08/04--------- £ si [email protected]=1733 £ ic 139779930/139781663 (2 pages)
13 August 2004Ad 16/07/04--------- £ si [email protected]=163 £ ic 139779767/139779930 (2 pages)
13 August 2004Ad 16/07/04--------- £ si [email protected]=163 £ ic 139779767/139779930 (2 pages)
28 July 2004Return made up to 01/06/04; bulk list available separately (13 pages)
28 July 2004Return made up to 01/06/04; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(13 pages)
14 July 2004Ad 06/07/04--------- £ si [email protected]=8557 £ ic 139771210/139779767 (2 pages)
14 July 2004Ad 06/07/04--------- £ si [email protected]=8557 £ ic 139771210/139779767 (2 pages)
7 July 2004Ad 25/06/04--------- £ si [email protected]=42853 £ ic 139728357/139771210 (2 pages)
7 July 2004Ad 25/06/04--------- £ si [email protected]=42853 £ ic 139728357/139771210 (2 pages)
1 July 2004Ad 25/06/04--------- £ si [email protected]=1777 £ ic 139726580/139728357 (2 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=2367 £ ic 139724213/139726580 (2 pages)
1 July 2004Ad 17/06/04--------- £ si [email protected]=338 £ ic 139723875/139724213 (2 pages)
1 July 2004Ad 25/06/04--------- £ si [email protected]=1777 £ ic 139726580/139728357 (2 pages)
1 July 2004Ad 24/06/04--------- £ si [email protected]=2367 £ ic 139724213/139726580 (2 pages)
1 July 2004Ad 17/06/04--------- £ si [email protected]=338 £ ic 139723875/139724213 (2 pages)
22 June 2004Ad 16/06/04--------- £ si [email protected]=148 £ ic 139723727/139723875 (2 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=529 £ ic 139723198/139723727 (2 pages)
22 June 2004Ad 16/06/04--------- £ si [email protected]=148 £ ic 139723727/139723875 (2 pages)
22 June 2004Ad 14/06/04--------- £ si [email protected]=529 £ ic 139723198/139723727 (2 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=1135 £ ic 139722063/139723198 (4 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=1135 £ ic 139722063/139723198 (4 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=4427 £ ic 139717636/139722063 (5 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=4427 £ ic 139717636/139722063 (5 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Ad 07/05/04--------- £ si [email protected]=1436 £ ic 139716200/139717636 (3 pages)
13 May 2004Ad 06/05/04--------- £ si [email protected]=115 £ ic 139716085/139716200 (2 pages)
13 May 2004Ad 05/05/04--------- £ si [email protected]=12107 £ ic 139703978/139716085 (5 pages)
13 May 2004Ad 07/05/04--------- £ si [email protected]=1436 £ ic 139716200/139717636 (3 pages)
13 May 2004Ad 06/05/04--------- £ si [email protected]=115 £ ic 139716085/139716200 (2 pages)
13 May 2004Ad 05/05/04--------- £ si [email protected]=12107 £ ic 139703978/139716085 (5 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (91 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (91 pages)
30 April 2004Ad 14/04/04--------- £ si [email protected]=1993 £ ic 139701985/139703978 (2 pages)
30 April 2004Ad 14/04/04--------- £ si [email protected]=1993 £ ic 139701985/139703978 (2 pages)
28 April 2004Ad 23/04/04--------- £ si [email protected]=169533 £ ic 139532452/139701985 (15 pages)
28 April 2004Conve 22/04/04 (1 page)
28 April 2004Ad 23/04/04--------- £ si [email protected]=4065 £ ic 139528387/139532452 (2 pages)
28 April 2004Ad 23/04/04--------- £ si [email protected]=169533 £ ic 139532452/139701985 (15 pages)
28 April 2004Conve 22/04/04 (1 page)
28 April 2004Ad 23/04/04--------- £ si [email protected]=4065 £ ic 139528387/139532452 (2 pages)
23 April 2004Ad 13/04/04--------- £ si [email protected]=1926 £ ic 139526461/139528387 (2 pages)
23 April 2004Ad 13/04/04--------- £ si [email protected]=1926 £ ic 139526461/139528387 (2 pages)
22 April 2004Ad 07/04/04--------- £ si [email protected]=2359 £ ic 139524102/139526461 (2 pages)
22 April 2004Ad 07/04/04--------- £ si [email protected]=2359 £ ic 139524102/139526461 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=175 £ ic 139523927/139524102 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=175 £ ic 139523927/139524102 (2 pages)
6 April 2004Ad 30/03/04--------- £ si [email protected]=2164 £ ic 139521763/139523927 (2 pages)
6 April 2004Ad 30/03/04--------- £ si [email protected]=2164 £ ic 139521763/139523927 (2 pages)
30 March 2004Ad 23/03/04--------- £ si [email protected]=154 £ ic 139521609/139521763 (2 pages)
30 March 2004Ad 23/03/04--------- £ si [email protected]=154 £ ic 139521609/139521763 (2 pages)
26 March 2004Ad 19/03/04--------- £ si [email protected]=1043 £ ic 139520566/139521609 (2 pages)
26 March 2004Ad 19/03/04--------- £ si [email protected]=1043 £ ic 139520566/139521609 (2 pages)
17 March 2004Ad 09/03/04--------- £ si [email protected]=439 £ ic 139520127/139520566 (2 pages)
17 March 2004Ad 09/03/04--------- £ si [email protected]=439 £ ic 139520127/139520566 (2 pages)
4 March 2004Ad 24/02/04--------- £ si [email protected]=1378 £ ic 139518749/139520127 (2 pages)
4 March 2004Ad 24/02/04--------- £ si [email protected]=1378 £ ic 139518749/139520127 (2 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (3 pages)
31 January 2004Ad 21/01/04--------- £ si [email protected]=327 £ ic 139518422/139518749 (2 pages)
31 January 2004Ad 06/01/04--------- £ si [email protected]=2969 £ ic 139515453/139518422 (2 pages)
31 January 2004Ad 21/01/04--------- £ si [email protected]=327 £ ic 139518422/139518749 (2 pages)
31 January 2004Ad 06/01/04--------- £ si [email protected]=2969 £ ic 139515453/139518422 (2 pages)
23 January 2004Ad 06/01/04-13/01/04 £ si [email protected]=16314 £ ic 139499139/139515453 (3 pages)
23 January 2004Ad 06/01/04-13/01/04 £ si [email protected]=16314 £ ic 139499139/139515453 (3 pages)
12 January 2004Ad 31/12/03--------- £ si [email protected]=3871 £ ic 139495268/139499139 (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=13768 £ ic 139481500/139495268 (2 pages)
12 January 2004Ad 31/12/03--------- £ si [email protected]=3871 £ ic 139495268/139499139 (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=13768 £ ic 139481500/139495268 (2 pages)
7 January 2004Ad 23/12/03--------- £ si [email protected]=8546 £ ic 139472954/139481500 (3 pages)
7 January 2004Ad 19/12/03--------- £ si [email protected]=1894 £ ic 139471060/139472954 (2 pages)
7 January 2004Ad 16/12/03--------- £ si [email protected]=7638 £ ic 139463422/139471060 (2 pages)
7 January 2004Ad 11/12/03--------- £ si [email protected]=4467 £ ic 139458955/139463422 (2 pages)
7 January 2004Ad 23/12/03--------- £ si [email protected]=8546 £ ic 139472954/139481500 (3 pages)
7 January 2004Ad 19/12/03--------- £ si [email protected]=1894 £ ic 139471060/139472954 (2 pages)
7 January 2004Ad 16/12/03--------- £ si [email protected]=7638 £ ic 139463422/139471060 (2 pages)
7 January 2004Ad 11/12/03--------- £ si [email protected]=4467 £ ic 139458955/139463422 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=876 £ ic 139458079/139458955 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=13740 £ ic 139444339/139458079 (2 pages)
17 December 2003Ad 05/12/03-09/12/03 £ si [email protected]=48910 £ ic 139395429/139444339 (3 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=876 £ ic 139458079/139458955 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=13740 £ ic 139444339/139458079 (2 pages)
17 December 2003Ad 05/12/03-09/12/03 £ si [email protected]=48910 £ ic 139395429/139444339 (3 pages)
4 December 2003Ad 25/11/03--------- £ si [email protected]=7135 £ ic 139388294/139395429 (2 pages)
4 December 2003Ad 21/11/03-24/11/03 £ si [email protected]=15953 £ ic 139372341/139388294 (2 pages)
4 December 2003Ad 20/11/03--------- £ si [email protected]=14613 £ ic 139357728/139372341 (3 pages)
4 December 2003Ad 19/11/03--------- £ si [email protected]=5225 £ ic 139352503/139357728 (2 pages)
4 December 2003Ad 20/11/03--------- £ si [email protected]=1373 £ ic 139351130/139352503 (2 pages)
4 December 2003Ad 17/11/03--------- £ si [email protected]=10198 £ ic 139340932/139351130 (2 pages)
4 December 2003Ad 12/11/03--------- £ si [email protected]=8563 £ ic 139332369/139340932 (2 pages)
4 December 2003Ad 25/11/03--------- £ si [email protected]=7135 £ ic 139388294/139395429 (2 pages)
4 December 2003Ad 21/11/03-24/11/03 £ si [email protected]=15953 £ ic 139372341/139388294 (2 pages)
4 December 2003Ad 20/11/03--------- £ si [email protected]=14613 £ ic 139357728/139372341 (3 pages)
4 December 2003Ad 19/11/03--------- £ si [email protected]=5225 £ ic 139352503/139357728 (2 pages)
4 December 2003Ad 20/11/03--------- £ si [email protected]=1373 £ ic 139351130/139352503 (2 pages)
4 December 2003Ad 17/11/03--------- £ si [email protected]=10198 £ ic 139340932/139351130 (2 pages)
4 December 2003Ad 12/11/03--------- £ si [email protected]=8563 £ ic 139332369/139340932 (2 pages)
18 November 2003Ad 05/11/03--------- £ si [email protected]=734 £ ic 139331635/139332369 (2 pages)
18 November 2003Ad 05/11/03--------- £ si [email protected]=734 £ ic 139331635/139332369 (2 pages)
7 November 2003Ad 17/10/03--------- £ si [email protected]=7642 £ ic 139323993/139331635 (2 pages)
7 November 2003Ad 03/11/03--------- £ si [email protected]=2364 £ ic 139321629/139323993 (5 pages)
7 November 2003Ad 17/10/03--------- £ si [email protected]=7642 £ ic 139323993/139331635 (2 pages)
7 November 2003Ad 03/11/03--------- £ si [email protected]=2364 £ ic 139321629/139323993 (5 pages)
27 October 2003Ad 13/10/03--------- £ si [email protected]=4495 £ ic 139317134/139321629 (3 pages)
27 October 2003Ad 07/10/03--------- £ si [email protected]=5045 £ ic 139312089/139317134 (2 pages)
27 October 2003Ad 08/10/03--------- £ si [email protected]=3366 £ ic 139308723/139312089 (2 pages)
27 October 2003Ad 13/10/03--------- £ si [email protected]=4495 £ ic 139317134/139321629 (3 pages)
27 October 2003Ad 07/10/03--------- £ si [email protected]=5045 £ ic 139312089/139317134 (2 pages)
27 October 2003Ad 08/10/03--------- £ si [email protected]=3366 £ ic 139308723/139312089 (2 pages)
20 October 2003Ad 03/10/03--------- £ si [email protected]=232 £ ic 139308491/139308723 (2 pages)
20 October 2003Ad 03/10/03--------- £ si [email protected]=2297 £ ic 139306194/139308491 (2 pages)
20 October 2003Ad 03/10/03--------- £ si [email protected]=232 £ ic 139308491/139308723 (2 pages)
20 October 2003Ad 03/10/03--------- £ si [email protected]=2297 £ ic 139306194/139308491 (2 pages)
9 October 2003Ad 02/10/03--------- £ si [email protected]=17180 £ ic 139289014/139306194 (5 pages)
9 October 2003Ad 02/10/03--------- £ si [email protected]=17180 £ ic 139289014/139306194 (5 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=6537 £ ic 139282477/139289014 (3 pages)
25 September 2003Ad 17/09/03--------- £ si [email protected]=6537 £ ic 139282477/139289014 (3 pages)
16 September 2003Ad 02/09/03--------- £ si [email protected]=288 £ ic 139282189/139282477 (2 pages)
16 September 2003Ad 08/09/03--------- £ si [email protected]=2819 £ ic 139279370/139282189 (2 pages)
16 September 2003Ad 02/09/03--------- £ si [email protected]=288 £ ic 139282189/139282477 (2 pages)
16 September 2003Ad 08/09/03--------- £ si [email protected]=2819 £ ic 139279370/139282189 (2 pages)
9 September 2003Ad 01/09/00--------- £ si [email protected] (2 pages)
9 September 2003Ad 01/09/00--------- £ si [email protected] (2 pages)
7 September 2003Ad 28/08/03--------- £ si [email protected]=1580 £ ic 139277790/139279370 (2 pages)
7 September 2003Ad 29/08/03--------- £ si [email protected]=841 £ ic 139276949/139277790 (2 pages)
7 September 2003Ad 28/08/03--------- £ si [email protected]=1580 £ ic 139277790/139279370 (2 pages)
7 September 2003Ad 29/08/03--------- £ si [email protected]=841 £ ic 139276949/139277790 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=121 £ ic 139276828/139276949 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=1102 £ ic 139275726/139276828 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=121 £ ic 139276828/139276949 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=1102 £ ic 139275726/139276828 (2 pages)
16 July 2003Ad 04/07/03--------- £ si [email protected]=77 £ ic 139275649/139275726 (2 pages)
16 July 2003Ad 04/07/03--------- £ si [email protected]=77 £ ic 139275649/139275726 (2 pages)
9 July 2003Ad 01/07/03--------- £ si [email protected]=3028 £ ic 139272621/139275649 (2 pages)
9 July 2003Ad 01/07/03--------- £ si [email protected]=3028 £ ic 139272621/139275649 (2 pages)
5 July 2003Ad 30/06/03--------- £ si [email protected]=1479 £ ic 139271142/139272621 (2 pages)
5 July 2003Ad 30/06/03--------- £ si [email protected]=1479 £ ic 139271142/139272621 (2 pages)
2 July 2003Return made up to 01/06/03; bulk list available separately (12 pages)
2 July 2003Return made up to 01/06/03; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(12 pages)
1 July 2003Ad 25/06/03--------- £ si [email protected]=53994 £ ic 139217148/139271142 (2 pages)
1 July 2003Ad 20/06/03--------- £ si [email protected]=183 £ ic 139216965/139217148 (2 pages)
1 July 2003Ad 25/06/03--------- £ si [email protected]=53994 £ ic 139217148/139271142 (2 pages)
1 July 2003Ad 20/06/03--------- £ si [email protected]=183 £ ic 139216965/139217148 (2 pages)
17 June 2003Ad 09/06/03--------- £ si [email protected]=28951 £ ic 139188014/139216965 (2 pages)
17 June 2003Ad 11/06/03--------- £ si [email protected]=11255 £ ic 139176759/139188014 (3 pages)
17 June 2003Ad 09/06/03--------- £ si [email protected]=28951 £ ic 139188014/139216965 (2 pages)
17 June 2003Ad 11/06/03--------- £ si [email protected]=11255 £ ic 139176759/139188014 (3 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=5334 £ ic 139171425/139176759 (5 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=5334 £ ic 139171425/139176759 (5 pages)
4 June 2003Ad 28/05/03--------- £ si [email protected]=38 £ ic 139171387/139171425 (2 pages)
4 June 2003Ad 28/05/03--------- £ si [email protected]=38 £ ic 139171387/139171425 (2 pages)
28 May 2003Conve 25/04/03 (3 pages)
28 May 2003Conve 25/04/03 (3 pages)
27 May 2003Ad 15/05/03--------- £ si [email protected]=10821 £ ic 139160566/139171387 (2 pages)
27 May 2003Ad 15/05/03--------- £ si [email protected]=10821 £ ic 139160566/139171387 (2 pages)
19 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Group of companies' accounts made up to 31 December 2002 (82 pages)
19 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Group of companies' accounts made up to 31 December 2002 (82 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=12531 £ ic 139148035/139160566 (3 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=15321 £ ic 139132714/139148035 (3 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=12531 £ ic 139148035/139160566 (3 pages)
15 May 2003Ad 08/05/03--------- £ si [email protected]=15321 £ ic 139132714/139148035 (3 pages)
4 May 2003Ad 14/04/03--------- £ si [email protected]=1339 £ ic 139131375/139132714 (2 pages)
4 May 2003Ad 14/04/03--------- £ si [email protected]=1339 £ ic 139131375/139132714 (2 pages)
12 April 2003Ad 03/04/03--------- £ si [email protected]=2965 £ ic 139128411/139131376 (2 pages)
12 April 2003Ad 03/04/03--------- £ si [email protected]=2965 £ ic 139128411/139131376 (2 pages)
2 April 2003Ad 26/03/03--------- £ si [email protected]=4155 £ ic 139124256/139128411 (2 pages)
2 April 2003Ad 24/03/03--------- £ si [email protected]=1294 £ ic 139122962/139124256 (2 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=1894 £ ic 139121068/139122962 (2 pages)
2 April 2003Ad 26/03/03--------- £ si [email protected]=4155 £ ic 139124256/139128411 (2 pages)
2 April 2003Ad 24/03/03--------- £ si [email protected]=1294 £ ic 139122962/139124256 (2 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=1894 £ ic 139121068/139122962 (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
16 January 2003Ad 09/01/03--------- £ si [email protected]=199 £ ic 139120869/139121068 (2 pages)
16 January 2003Ad 09/01/03--------- £ si [email protected]=199 £ ic 139120869/139121068 (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (5 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (5 pages)
12 December 2002Ad 06/12/02--------- £ si [email protected]=810 £ ic 139120059/139120869 (2 pages)
12 December 2002Ad 04/12/02--------- £ si [email protected]=99 £ ic 139119960/139120059 (2 pages)
12 December 2002Ad 06/12/02--------- £ si [email protected]=810 £ ic 139120059/139120869 (2 pages)
12 December 2002Ad 04/12/02--------- £ si [email protected]=99 £ ic 139119960/139120059 (2 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=1707 £ ic 139118253/139119960 (2 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=1707 £ ic 139118253/139119960 (2 pages)
27 November 2002Ad 21/11/02--------- £ si [email protected]=1085 £ ic 139117168/139118253 (2 pages)
27 November 2002Ad 18/11/02--------- £ si [email protected]=127 £ ic 139117041/139117168 (2 pages)
27 November 2002Ad 21/11/02--------- £ si [email protected]=1085 £ ic 139117168/139118253 (2 pages)
27 November 2002Ad 18/11/02--------- £ si [email protected]=127 £ ic 139117041/139117168 (2 pages)
8 November 2002Ad 04/11/02--------- £ si [email protected]=1500 £ ic 139115541/139117041 (2 pages)
8 November 2002Ad 04/11/02--------- £ si [email protected]=271 £ ic 139115270/139115541 (2 pages)
8 November 2002Ad 04/11/02--------- £ si [email protected]=1500 £ ic 139115541/139117041 (2 pages)
8 November 2002Ad 04/11/02--------- £ si [email protected]=271 £ ic 139115270/139115541 (2 pages)
23 October 2002Ad 14/10/02--------- £ si [email protected]=828 £ ic 139114442/139115270 (2 pages)
23 October 2002Ad 16/10/02--------- £ si [email protected]=1626 £ ic 139112816/139114442 (2 pages)
23 October 2002Ad 16/10/02--------- £ si [email protected]=112 £ ic 139112704/139112816 (2 pages)
23 October 2002Ad 14/10/02--------- £ si [email protected]=828 £ ic 139114442/139115270 (2 pages)
23 October 2002Ad 16/10/02--------- £ si [email protected]=1626 £ ic 139112816/139114442 (2 pages)
23 October 2002Ad 16/10/02--------- £ si [email protected]=112 £ ic 139112704/139112816 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 October 2002Ad 02/10/02--------- £ si [email protected]=10913 £ ic 139101791/139112704 (5 pages)
10 October 2002Ad 02/10/02--------- £ si [email protected]=1453 £ ic 139100338/139101791 (3 pages)
10 October 2002Ad 02/10/02--------- £ si [email protected]=1634 £ ic 139098704/139100338 (2 pages)
10 October 2002Ad 02/10/02--------- £ si [email protected]=10913 £ ic 139101791/139112704 (5 pages)
10 October 2002Ad 02/10/02--------- £ si [email protected]=1453 £ ic 139100338/139101791 (3 pages)
10 October 2002Ad 02/10/02--------- £ si [email protected]=1634 £ ic 139098704/139100338 (2 pages)
25 September 2002Ad 09/09/02--------- £ si [email protected]=1825 £ ic 139096879/139098704 (2 pages)
25 September 2002Ad 09/09/02--------- £ si [email protected]=1825 £ ic 139096879/139098704 (2 pages)
8 August 2002Ad 02/08/02--------- £ si [email protected]=54 £ ic 139096825/139096879 (2 pages)
8 August 2002Ad 02/08/02--------- £ si [email protected]=54 £ ic 139096825/139096879 (2 pages)
15 July 2002Return made up to 01/06/02; bulk list available separately (13 pages)
15 July 2002Return made up to 01/06/02; bulk list available separately
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(13 pages)
20 June 2002Ad 17/06/02--------- £ si [email protected]=374 £ ic 139096451/139096825 (2 pages)
20 June 2002Ad 17/06/02--------- £ si [email protected]=374 £ ic 139096451/139096825 (2 pages)
18 June 2002Ad 10/06/02--------- £ si [email protected]=476 £ ic 139095975/139096451 (2 pages)
18 June 2002Ad 10/06/02--------- £ si [email protected]=476 £ ic 139095975/139096451 (2 pages)
14 June 2002Ad 04/06/02--------- £ si [email protected]=42060 £ ic 139053915/139095975 (2 pages)
14 June 2002Ad 04/06/02--------- £ si [email protected]=42060 £ ic 139053915/139095975 (2 pages)
7 June 2002Ad 30/05/02--------- £ si [email protected]=374 £ ic 139053541/139053915 (2 pages)
7 June 2002Ad 30/05/02--------- £ si [email protected]=374 £ ic 139053541/139053915 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=321 £ ic 139053220/139053541 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=690 £ ic 139052530/139053220 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=1286 £ ic 139051244/139052530 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=321 £ ic 139053220/139053541 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=690 £ ic 139052530/139053220 (2 pages)
2 June 2002Ad 27/05/02--------- £ si [email protected]=1286 £ ic 139051244/139052530 (2 pages)
30 May 2002Ad 24/05/02--------- £ si [email protected]=1301 £ ic 139049943/139051244 (2 pages)
30 May 2002Ad 20/05/02--------- £ si [email protected]=3860 £ ic 139046083/139049943 (2 pages)
30 May 2002Ad 23/05/02--------- £ si [email protected]=5160 £ ic 139040923/139046083 (5 pages)
30 May 2002Ad 20/05/02--------- £ si [email protected]=10586 £ ic 139030337/139040923 (6 pages)
30 May 2002Ad 24/05/02--------- £ si [email protected]=1301 £ ic 139049943/139051244 (2 pages)
30 May 2002Ad 20/05/02--------- £ si [email protected]=3860 £ ic 139046083/139049943 (2 pages)
30 May 2002Ad 23/05/02--------- £ si [email protected]=5160 £ ic 139040923/139046083 (5 pages)
30 May 2002Ad 20/05/02--------- £ si [email protected]=10586 £ ic 139030337/139040923 (6 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Director resigned (1 page)
21 May 2002Group of companies' accounts made up to 31 December 2001 (87 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Director resigned (1 page)
21 May 2002Group of companies' accounts made up to 31 December 2001 (87 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=4837 £ ic 139025500/139030337 (2 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=6732 £ ic 139018768/139025500 (3 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=1716 £ ic 139017052/139018768 (2 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=12006 £ ic 139005046/139017052 (2 pages)
16 May 2002Ad 07/05/02--------- £ si [email protected]=2994 £ ic 139002052/139005046 (2 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=4837 £ ic 139025500/139030337 (2 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=6732 £ ic 139018768/139025500 (3 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=1716 £ ic 139017052/139018768 (2 pages)
16 May 2002Ad 08/05/02--------- £ si [email protected]=12006 £ ic 139005046/139017052 (2 pages)
16 May 2002Ad 07/05/02--------- £ si [email protected]=2994 £ ic 139002052/139005046 (2 pages)
15 May 2002Ad 10/05/02--------- £ si [email protected]=5924 £ ic 138996128/139002052 (2 pages)
15 May 2002Ad 10/05/02--------- £ si [email protected]=768 £ ic 138995360/138996128 (2 pages)
15 May 2002Ad 10/05/02--------- £ si [email protected]=5924 £ ic 138996128/139002052 (2 pages)
15 May 2002Ad 10/05/02--------- £ si [email protected]=768 £ ic 138995360/138996128 (2 pages)
10 May 2002Ad 25/04/02--------- £ si [email protected]=2215 £ ic 138993145/138995360 (6 pages)
10 May 2002Conve 24/04/02 (1 page)
10 May 2002Ad 02/05/02--------- £ si [email protected]=789 £ ic 138992356/138993145 (2 pages)
10 May 2002Ad 02/05/02--------- £ si [email protected]=1023 £ ic 138991333/138992356 (2 pages)
10 May 2002Ad 01/05/02--------- £ si [email protected]=4837 £ ic 138986496/138991333 (2 pages)
10 May 2002Ad 01/05/02--------- £ si [email protected]=548 £ ic 138985948/138986496 (2 pages)
10 May 2002Ad 30/04/02--------- £ si [email protected]=2177 £ ic 138983771/138985948 (2 pages)
10 May 2002Ad 03/05/02--------- £ si [email protected]=11631 £ ic 138972140/138983771 (2 pages)
10 May 2002Ad 25/04/02--------- £ si [email protected]=2215 £ ic 138993145/138995360 (6 pages)
10 May 2002Conve 24/04/02 (1 page)
10 May 2002Ad 02/05/02--------- £ si [email protected]=789 £ ic 138992356/138993145 (2 pages)
10 May 2002Ad 02/05/02--------- £ si [email protected]=1023 £ ic 138991333/138992356 (2 pages)
10 May 2002Ad 01/05/02--------- £ si [email protected]=4837 £ ic 138986496/138991333 (2 pages)
10 May 2002Ad 01/05/02--------- £ si [email protected]=548 £ ic 138985948/138986496 (2 pages)
10 May 2002Ad 30/04/02--------- £ si [email protected]=2177 £ ic 138983771/138985948 (2 pages)
10 May 2002Ad 03/05/02--------- £ si [email protected]=11631 £ ic 138972140/138983771 (2 pages)
29 April 2002Ad 23/04/02--------- £ si [email protected]=3526 £ ic 138968614/138972140 (2 pages)
29 April 2002Ad 23/04/02--------- £ si [email protected]=3526 £ ic 138968614/138972140 (2 pages)
18 April 2002Ad 08/04/02--------- £ si [email protected]=190 £ ic 138968424/138968614 (2 pages)
18 April 2002Ad 08/04/02--------- £ si [email protected]=1692 £ ic 138966732/138968424 (2 pages)
18 April 2002Ad 11/04/02--------- £ si [email protected]=18384 £ ic 138948348/138966732 (2 pages)
18 April 2002Ad 10/04/02--------- £ si [email protected]=1837 £ ic 138946511/138948348 (2 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=2762 £ ic 138943749/138946511 (2 pages)
18 April 2002Ad 08/04/02--------- £ si [email protected]=190 £ ic 138968424/138968614 (2 pages)
18 April 2002Ad 08/04/02--------- £ si [email protected]=1692 £ ic 138966732/138968424 (2 pages)
18 April 2002Ad 11/04/02--------- £ si [email protected]=18384 £ ic 138948348/138966732 (2 pages)
18 April 2002Ad 10/04/02--------- £ si [email protected]=1837 £ ic 138946511/138948348 (2 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=2762 £ ic 138943749/138946511 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2143 £ ic 138941606/138943749 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2762 £ ic 138938844/138941606 (2 pages)
10 April 2002Ad 02/04/02--------- £ si [email protected]=1000 £ ic 138937844/138938844 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2143 £ ic 138941606/138943749 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2762 £ ic 138938844/138941606 (2 pages)
10 April 2002Ad 02/04/02--------- £ si [email protected]=1000 £ ic 138937844/138938844 (2 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=6920 £ ic 138930924/138937844 (2 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=6920 £ ic 138930924/138937844 (2 pages)
26 March 2002Ad 21/03/02--------- £ si [email protected]=39 £ ic 138930885/138930924 (2 pages)
26 March 2002Ad 21/03/02--------- £ si [email protected]=39 £ ic 138930885/138930924 (2 pages)
20 February 2002Ad 13/02/02--------- £ si [email protected]=2469 £ ic 138928416/138930885 (2 pages)
20 February 2002Ad 13/02/02--------- £ si [email protected]=2469 £ ic 138928416/138930885 (2 pages)
14 December 2001Ad 04/12/01--------- £ si [email protected]=837 £ ic 138927579/138928416 (2 pages)
14 December 2001Ad 11/12/01--------- £ si [email protected]=675 £ ic 138926904/138927579 (2 pages)
14 December 2001Ad 04/12/01--------- £ si [email protected]=837 £ ic 138927579/138928416 (2 pages)
14 December 2001Ad 11/12/01--------- £ si [email protected]=675 £ ic 138926904/138927579 (2 pages)
4 December 2001Ad 22/11/01--------- £ si [email protected]=182 £ ic 138926722/138926904 (2 pages)
4 December 2001Ad 22/11/01--------- £ si [email protected]=1633 £ ic 138925089/138926722 (2 pages)
4 December 2001Ad 30/11/01--------- £ si [email protected]=198 £ ic 138924891/138925089 (2 pages)
4 December 2001Ad 22/11/01--------- £ si [email protected]=182 £ ic 138926722/138926904 (2 pages)
4 December 2001Ad 22/11/01--------- £ si [email protected]=1633 £ ic 138925089/138926722 (2 pages)
4 December 2001Ad 30/11/01--------- £ si [email protected]=198 £ ic 138924891/138925089 (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 November 2001Ad 01/11/01--------- £ si [email protected]=1060 £ ic 138923831/138924891 (2 pages)
6 November 2001Ad 01/11/01--------- £ si [email protected]=1060 £ ic 138923831/138924891 (2 pages)
24 October 2001Ad 19/10/01--------- £ si [email protected]=1676 £ ic 138922155/138923831 (2 pages)
24 October 2001Ad 19/10/01--------- £ si [email protected]=1676 £ ic 138922155/138923831 (2 pages)
16 October 2001Ad 12/10/01--------- £ si [email protected]=927 £ ic 138921228/138922155 (2 pages)
16 October 2001Ad 09/10/01--------- £ si [email protected]=792 £ ic 138920436/138921228 (2 pages)
16 October 2001Ad 12/10/01--------- £ si [email protected]=927 £ ic 138921228/138922155 (2 pages)
16 October 2001Ad 09/10/01--------- £ si [email protected]=792 £ ic 138920436/138921228 (2 pages)
9 October 2001Ad 04/10/01--------- £ si [email protected]=15309 £ ic 138905127/138920436 (4 pages)
9 October 2001Ad 04/10/01--------- £ si [email protected]=15309 £ ic 138905127/138920436 (4 pages)
18 September 2001Ad 14/09/01--------- £ si [email protected]=478 £ ic 138904649/138905127 (2 pages)
18 September 2001Ad 14/09/01--------- £ si [email protected]=478 £ ic 138904649/138905127 (2 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=1607 £ ic 138903042/138904649 (2 pages)
20 August 2001Ad 15/08/01--------- £ si [email protected]=1607 £ ic 138903042/138904649 (2 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
12 July 2001Ad 06/07/01--------- £ si [email protected]=1273 £ ic 138901769/138903042 (2 pages)
12 July 2001Ad 06/07/01--------- £ si [email protected]=1273 £ ic 138901769/138903042 (2 pages)
4 July 2001Return made up to 01/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2001Return made up to 01/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
21 June 2001Ad 15/06/01--------- £ si [email protected]=2243 £ ic 138899526/138901769 (2 pages)
21 June 2001Ad 15/06/01--------- £ si [email protected]=2243 £ ic 138899526/138901769 (2 pages)
18 June 2001Ad 11/06/01--------- £ si [email protected]=945 £ ic 138898581/138899526 (2 pages)
18 June 2001Ad 11/06/01--------- £ si [email protected]=945 £ ic 138898581/138899526 (2 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=45170 £ ic 138853411/138898581 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=219 £ ic 138853192/138853411 (2 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=45170 £ ic 138853411/138898581 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=219 £ ic 138853192/138853411 (2 pages)
31 May 2001Ad 25/05/01--------- £ si [email protected]=2945 £ ic 138850247/138853192 (3 pages)
31 May 2001Ad 25/05/01--------- £ si [email protected]=271 £ ic 138849976/138850247 (2 pages)
31 May 2001New director appointed (8 pages)
31 May 2001Ad 25/05/01--------- £ si [email protected]=2945 £ ic 138850247/138853192 (3 pages)
31 May 2001Ad 25/05/01--------- £ si [email protected]=271 £ ic 138849976/138850247 (2 pages)
31 May 2001New director appointed (8 pages)
25 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2001Ad 17/05/01--------- £ si [email protected]=519 £ ic 138849457/138849976 (2 pages)
24 May 2001Ad 17/05/01--------- £ si [email protected]=4070 £ ic 138845387/138849457 (2 pages)
24 May 2001Ad 17/05/01--------- £ si [email protected]=519 £ ic 138849457/138849976 (2 pages)
24 May 2001Ad 17/05/01--------- £ si [email protected]=4070 £ ic 138845387/138849457 (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
22 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(109 pages)
22 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(109 pages)
17 May 2001Ad 10/05/01--------- £ si [email protected]=28744 £ ic 138816643/138845387 (4 pages)
17 May 2001Ad 10/05/01--------- £ si [email protected]=28744 £ ic 138816643/138845387 (4 pages)
4 May 2001Full group accounts made up to 31 December 2000 (84 pages)
4 May 2001Ad 26/04/01--------- £ si [email protected]=5705 £ ic 138810938/138816643 (6 pages)
4 May 2001Conve 25/04/01 (1 page)
4 May 2001Full group accounts made up to 31 December 2000 (84 pages)
4 May 2001Ad 26/04/01--------- £ si [email protected]=5705 £ ic 138810938/138816643 (6 pages)
4 May 2001Conve 25/04/01 (1 page)
11 April 2001Ad 06/04/01--------- £ si [email protected]=1385 £ ic 138809553/138810938 (2 pages)
11 April 2001Ad 06/04/01--------- £ si [email protected]=3350 £ ic 138806203/138809553 (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Ad 06/04/01--------- £ si [email protected]=1385 £ ic 138809553/138810938 (2 pages)
11 April 2001Ad 06/04/01--------- £ si [email protected]=3350 £ ic 138806203/138809553 (2 pages)
11 April 2001New director appointed
  • ANNOTATION Other The address of Norman Roy blackwell, former director of segro PUBLIC LIMITED COMPANY, was partially-suppressed on 9/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
15 March 2001Listing of particulars (28 pages)
15 March 2001Listing of particulars (28 pages)
23 January 2001Ad 19/01/01--------- £ si [email protected]=692 £ ic 138805511/138806203 (2 pages)
23 January 2001Ad 19/01/01--------- £ si [email protected]=692 £ ic 138805511/138806203 (2 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=6380 £ ic 138799131/138805511 (2 pages)
21 January 2001Ad 16/01/01--------- £ si [email protected]=6666 £ ic 138792465/138799131 (2 pages)
21 January 2001Ad 15/01/01--------- £ si [email protected]=1132 £ ic 138791333/138792465 (2 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=6380 £ ic 138799131/138805511 (2 pages)
21 January 2001Ad 16/01/01--------- £ si [email protected]=6666 £ ic 138792465/138799131 (2 pages)
21 January 2001Ad 15/01/01--------- £ si [email protected]=1132 £ ic 138791333/138792465 (2 pages)
17 January 2001Ad 12/01/01--------- £ si [email protected]=2554 £ ic 138788779/138791333 (2 pages)
17 January 2001Ad 12/01/01--------- £ si [email protected]=2554 £ ic 138788779/138791333 (2 pages)
12 January 2001Ad 09/01/01--------- £ si [email protected]=690 £ ic 138788089/138788779 (2 pages)
12 January 2001Ad 08/01/00--------- £ si [email protected] (2 pages)
12 January 2001Ad 09/01/01--------- £ si [email protected]=690 £ ic 138788089/138788779 (2 pages)
12 January 2001Ad 08/01/00--------- £ si [email protected] (2 pages)
9 January 2001Ad 02/01/01--------- £ si [email protected]=1982 £ ic 138786107/138788089 (2 pages)
9 January 2001Ad 02/01/01--------- £ si [email protected]=1982 £ ic 138786107/138788089 (2 pages)
3 January 2001Ad 27/12/00--------- £ si [email protected]=37 £ ic 138786070/138786107 (2 pages)
3 January 2001Ad 27/12/00--------- £ si [email protected]=37 £ ic 138786070/138786107 (2 pages)
2 January 2001Ad 08/12/00--------- £ si [email protected]=719 £ ic 138785351/138786070 (2 pages)
2 January 2001Ad 08/12/00--------- £ si [email protected]=719 £ ic 138785351/138786070 (2 pages)
22 December 2000Ad 11/12/00--------- £ si [email protected]=200 £ ic 138785151/138785351 (2 pages)
22 December 2000Ad 11/12/00--------- £ si [email protected]=200 £ ic 138785151/138785351 (2 pages)
21 December 2000Ad 14/12/00--------- £ si [email protected]=14497 £ ic 138770654/138785151 (2 pages)
21 December 2000Ad 14/12/00--------- £ si [email protected]=14497 £ ic 138770654/138785151 (2 pages)
14 December 2000Ad 07/12/00--------- £ si [email protected]=1376 £ ic 138769278/138770654 (2 pages)
14 December 2000Ad 06/12/00--------- £ si [email protected]=16865 £ ic 138752413/138769278 (2 pages)
14 December 2000Ad 07/12/00--------- £ si [email protected]=1376 £ ic 138769278/138770654 (2 pages)
14 December 2000Ad 06/12/00--------- £ si [email protected]=16865 £ ic 138752413/138769278 (2 pages)
13 December 2000Ad 01/12/00--------- £ si [email protected]=6590 £ ic 138745823/138752413 (2 pages)
13 December 2000Ad 04/12/00--------- £ si [email protected]=734 £ ic 138745089/138745823 (2 pages)
13 December 2000Ad 04/12/00--------- £ si [email protected]=8893 £ ic 138736196/138745089 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=851 £ ic 138735345/138736196 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=2988 £ ic 138732357/138735345 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=5511 £ ic 138726846/138732357 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=103 £ ic 138726743/138726846 (2 pages)
13 December 2000Ad 01/12/00--------- £ si [email protected]=6590 £ ic 138745823/138752413 (2 pages)
13 December 2000Ad 04/12/00--------- £ si [email protected]=734 £ ic 138745089/138745823 (2 pages)
13 December 2000Ad 04/12/00--------- £ si [email protected]=8893 £ ic 138736196/138745089 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=851 £ ic 138735345/138736196 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=2988 £ ic 138732357/138735345 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=5511 £ ic 138726846/138732357 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=103 £ ic 138726743/138726846 (2 pages)
4 December 2000Ad 23/11/00--------- £ si [email protected]=385 £ ic 138726358/138726743 (2 pages)
4 December 2000Ad 23/11/00--------- £ si [email protected]=385 £ ic 138726358/138726743 (2 pages)
29 November 2000Ad 24/11/00--------- £ si [email protected]=5000 £ ic 138721358/138726358 (2 pages)
29 November 2000Ad 24/11/00--------- £ si [email protected]=5000 £ ic 138721358/138726358 (2 pages)
22 November 2000Ad 16/11/00--------- £ si [email protected]=756 £ ic 138720602/138721358 (2 pages)
22 November 2000Ad 16/11/00--------- £ si [email protected]=756 £ ic 138720602/138721358 (2 pages)
16 November 2000Ad 13/11/00--------- £ si [email protected]=946 £ ic 138719656/138720602 (2 pages)
16 November 2000Ad 13/11/00--------- £ si [email protected]=946 £ ic 138719656/138720602 (2 pages)
9 November 2000Ad 03/11/00--------- £ si [email protected]=518 £ ic 138719138/138719656 (2 pages)
9 November 2000Ad 03/11/00--------- £ si [email protected]=518 £ ic 138719138/138719656 (2 pages)
27 October 2000Ad 23/10/00--------- £ si [email protected]=289 £ ic 138718849/138719138 (2 pages)
27 October 2000Ad 23/10/00--------- £ si [email protected]=3545 £ ic 138715304/138718849 (2 pages)
27 October 2000Ad 24/10/00--------- £ si [email protected]=830 £ ic 138714474/138715304 (2 pages)
27 October 2000Ad 23/10/00--------- £ si [email protected]=289 £ ic 138718849/138719138 (2 pages)
27 October 2000Ad 23/10/00--------- £ si [email protected]=3545 £ ic 138715304/138718849 (2 pages)
27 October 2000Ad 24/10/00--------- £ si [email protected]=830 £ ic 138714474/138715304 (2 pages)
20 October 2000Ad 16/10/00--------- £ si [email protected]=2022 £ ic 138712452/138714474 (3 pages)
20 October 2000Ad 16/10/00--------- £ si [email protected]=2022 £ ic 138712452/138714474 (3 pages)
12 October 2000Ad 09/10/00--------- £ si [email protected]=361 £ ic 138712091/138712452 (2 pages)
12 October 2000Ad 09/10/00--------- £ si [email protected]=361 £ ic 138712091/138712452 (2 pages)
11 October 2000Ad 03/10/00--------- £ si [email protected]=11900 £ ic 138700191/138712091 (3 pages)
11 October 2000Ad 03/10/00--------- £ si [email protected]=11900 £ ic 138700191/138712091 (3 pages)
3 October 2000Ad 25/09/00--------- £ si [email protected]=762 £ ic 138699429/138700191 (2 pages)
3 October 2000Ad 25/09/00--------- £ si [email protected]=762 £ ic 138699429/138700191 (2 pages)
12 September 2000Ad 05/09/00--------- £ si [email protected]=5485 £ ic 138693944/138699429 (2 pages)
12 September 2000Ad 07/09/00--------- £ si [email protected]=879 £ ic 138693065/138693944 (2 pages)
12 September 2000Ad 05/09/00--------- £ si [email protected]=5485 £ ic 138693944/138699429 (2 pages)
12 September 2000Ad 07/09/00--------- £ si [email protected]=879 £ ic 138693065/138693944 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=3980 £ ic 138689085/138693065 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=9312 £ ic 138679773/138689085 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=3980 £ ic 138689085/138693065 (2 pages)
5 September 2000Ad 31/08/00--------- £ si [email protected]=9312 £ ic 138679773/138689085 (2 pages)
25 July 2000Ad 19/07/00--------- £ si [email protected]=235 £ ic 138679538/138679773 (2 pages)
25 July 2000Ad 19/07/00--------- £ si [email protected]=235 £ ic 138679538/138679773 (2 pages)
20 July 2000Ad 11/07/00--------- £ si [email protected]=853 £ ic 138678685/138679538 (2 pages)
20 July 2000Ad 11/07/00--------- £ si [email protected]=853 £ ic 138678685/138679538 (2 pages)
12 July 2000Ad 07/07/00--------- £ si [email protected]=5453 £ ic 138673232/138678685 (2 pages)
12 July 2000Ad 07/07/00--------- £ si [email protected]=5453 £ ic 138673232/138678685 (2 pages)
10 July 2000Ad 03/07/00--------- £ si [email protected]=218 £ ic 138673014/138673232 (2 pages)
10 July 2000Ad 03/07/00--------- £ si [email protected]=218 £ ic 138673014/138673232 (2 pages)
29 June 2000Ad 22/06/00--------- £ si [email protected]=1071 £ ic 138671943/138673014 (2 pages)
29 June 2000Ad 22/06/00--------- £ si [email protected]=1071 £ ic 138671943/138673014 (2 pages)
27 June 2000Ad 21/06/00--------- £ si [email protected]=91 £ ic 138671852/138671943 (2 pages)
27 June 2000Ad 21/06/00--------- £ si [email protected]=91 £ ic 138671852/138671943 (2 pages)
22 June 2000Return made up to 01/06/00; bulk list available separately (11 pages)
22 June 2000Return made up to 01/06/00; bulk list available separately (11 pages)
14 June 2000Ad 08/06/00--------- £ si [email protected]=584 £ ic 138671268/138671852 (2 pages)
14 June 2000Ad 08/06/00--------- £ si [email protected]=584 £ ic 138671268/138671852 (2 pages)
13 June 2000Full group accounts made up to 31 December 1999 (78 pages)
13 June 2000Full group accounts made up to 31 December 1999 (78 pages)
12 June 2000Ad 06/06/00--------- £ si [email protected]=253 £ ic 138671015/138671268 (2 pages)
12 June 2000Ad 05/06/00--------- £ si [email protected]=43296 £ ic 138627719/138671015 (2 pages)
12 June 2000Ad 06/06/00--------- £ si [email protected]=253 £ ic 138671015/138671268 (2 pages)
12 June 2000Ad 05/06/00--------- £ si [email protected]=43296 £ ic 138627719/138671015 (2 pages)
31 May 2000Ad 24/05/00--------- £ si [email protected]=1152 £ ic 138626567/138627719 (2 pages)
31 May 2000Ad 26/05/00--------- £ si [email protected]=760 £ ic 138625807/138626567 (2 pages)
31 May 2000Ad 24/05/00--------- £ si [email protected]=1152 £ ic 138626567/138627719 (2 pages)
31 May 2000Ad 26/05/00--------- £ si [email protected]=760 £ ic 138625807/138626567 (2 pages)
30 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(126 pages)
30 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(126 pages)
25 May 2000Ad 11/05/00--------- £ si [email protected]=9190 £ ic 138616617/138625807 (2 pages)
25 May 2000Ad 12/05/00--------- £ si [email protected]=14605 £ ic 138602012/138616617 (3 pages)
25 May 2000Ad 11/05/00--------- £ si [email protected]=9190 £ ic 138616617/138625807 (2 pages)
25 May 2000Ad 12/05/00--------- £ si [email protected]=14605 £ ic 138602012/138616617 (3 pages)
23 May 2000Ad 19/05/00--------- £ si [email protected]=1635 £ ic 138600377/138602012 (2 pages)
23 May 2000Ad 19/05/00--------- £ si [email protected]=1635 £ ic 138600377/138602012 (2 pages)
15 May 2000Ad 08/05/00--------- £ si [email protected]=165 £ ic 138600212/138600377 (2 pages)
15 May 2000Ad 08/05/00--------- £ si [email protected]=165 £ ic 138600212/138600377 (2 pages)
11 May 2000Conve 26/04/00 (1 page)
11 May 2000Ad 27/04/00--------- £ si [email protected]=69093 £ ic 138531119/138600212 (7 pages)
11 May 2000Conve 26/04/00 (1 page)
11 May 2000Ad 27/04/00--------- £ si [email protected]=69093 £ ic 138531119/138600212 (7 pages)
10 May 2000Ad 02/05/00--------- £ si [email protected]=2202 £ ic 138528917/138531119 (2 pages)
10 May 2000Ad 04/05/00--------- £ si [email protected]=2081 £ ic 138526836/138528917 (3 pages)
10 May 2000Ad 02/05/00--------- £ si [email protected]=2202 £ ic 138528917/138531119 (2 pages)
10 May 2000Ad 04/05/00--------- £ si [email protected]=2081 £ ic 138526836/138528917 (3 pages)
4 May 2000Ad 28/04/00--------- £ si [email protected]=2422 £ ic 138524414/138526836 (2 pages)
4 May 2000Ad 28/04/00--------- £ si [email protected]=2422 £ ic 138524414/138526836 (2 pages)
25 April 2000Ad 19/04/00--------- £ si [email protected]=625 £ ic 138523789/138524414 (2 pages)
25 April 2000Ad 19/04/00--------- £ si [email protected]=625 £ ic 138523789/138524414 (2 pages)
12 April 2000Ad 04/04/00--------- £ si [email protected]=3525 £ ic 138520264/138523789 (2 pages)
12 April 2000Ad 04/04/00--------- £ si [email protected]=3525 £ ic 138520264/138523789 (2 pages)
6 April 2000Ad 31/03/00--------- £ si [email protected]=2000 £ ic 138518264/138520264 (2 pages)
6 April 2000Ad 30/03/00--------- £ si [email protected]=1020 £ ic 138517244/138518264 (2 pages)
6 April 2000Ad 29/03/00--------- £ si [email protected]=8793 £ ic 138508451/138517244 (2 pages)
6 April 2000Ad 31/03/00--------- £ si [email protected]=2000 £ ic 138518264/138520264 (2 pages)
6 April 2000Ad 30/03/00--------- £ si [email protected]=1020 £ ic 138517244/138518264 (2 pages)
6 April 2000Ad 29/03/00--------- £ si [email protected]=8793 £ ic 138508451/138517244 (2 pages)
29 February 2000Listing of particulars (27 pages)
29 February 2000Listing of particulars (27 pages)
27 January 2000Ad 21/01/00--------- £ si [email protected]=417 £ ic 138508034/138508451 (2 pages)
27 January 2000Ad 21/01/00--------- £ si [email protected]=417 £ ic 138508034/138508451 (2 pages)
5 January 2000Ad 29/12/99--------- £ si [email protected]=312 £ ic 138507722/138508034 (2 pages)
5 January 2000Ad 29/12/99--------- £ si [email protected]=312 £ ic 138507722/138508034 (2 pages)
4 January 2000Ad 23/12/99--------- £ si [email protected]=3270 £ ic 138504452/138507722 (2 pages)
4 January 2000Ad 23/12/99--------- £ si [email protected]=3270 £ ic 138504452/138507722 (2 pages)
14 December 1999Ad 10/12/99--------- £ si [email protected]=1430 £ ic 138503022/138504452 (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Ad 10/12/99--------- £ si [email protected]=1430 £ ic 138503022/138504452 (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
23 November 1999Ad 16/11/99--------- premium £ si [email protected]=8736 £ ic 138494286/138503022 (2 pages)
23 November 1999Ad 16/11/99--------- premium £ si [email protected]=8736 £ ic 138494286/138503022 (2 pages)
9 November 1999Ad 04/11/99--------- £ si [email protected]=1772 £ ic 138492514/138494286 (2 pages)
9 November 1999Ad 04/11/99--------- £ si [email protected]=1772 £ ic 138492514/138494286 (2 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=980 £ ic 138491534/138492514 (2 pages)
12 October 1999Ad 07/10/99--------- £ si [email protected]=980 £ ic 138491534/138492514 (2 pages)
8 October 1999Ad 06/10/99--------- £ si [email protected]=1453 £ ic 138490081/138491534 (2 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=104408 £ ic 138385673/138490081 (4 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=1297 £ ic 138384376/138385673 (2 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=3043 £ ic 138381333/138384376 (3 pages)
8 October 1999Ad 06/10/99--------- £ si [email protected]=1453 £ ic 138490081/138491534 (2 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=104408 £ ic 138385673/138490081 (4 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=1297 £ ic 138384376/138385673 (2 pages)
8 October 1999Ad 04/10/99--------- £ si [email protected]=3043 £ ic 138381333/138384376 (3 pages)
28 September 1999Ad 16/09/99--------- £ si [email protected]=2487 £ ic 138378846/138381333 (2 pages)
28 September 1999Ad 16/09/99--------- £ si [email protected]=2487 £ ic 138378846/138381333 (2 pages)
13 September 1999Ad 06/09/99--------- £ si [email protected]=5340 £ ic 138373506/138378846 (2 pages)
13 September 1999Ad 07/09/99--------- £ si [email protected]=44874 £ ic 138328632/138373506 (2 pages)
13 September 1999Ad 06/09/99--------- £ si [email protected]=5340 £ ic 138373506/138378846 (2 pages)
13 September 1999Ad 07/09/99--------- £ si [email protected]=44874 £ ic 138328632/138373506 (2 pages)
8 September 1999Ad 03/09/99--------- £ si [email protected]=340 £ ic 138328292/138328632 (2 pages)
8 September 1999Ad 03/09/99--------- £ si [email protected]=340 £ ic 138328292/138328632 (2 pages)
5 July 1999Return made up to 01/06/99; bulk list available separately (22 pages)
5 July 1999Return made up to 01/06/99; bulk list available separately (22 pages)
30 June 1999Ad 24/06/99--------- £ si [email protected]=2339 £ ic 138325953/138328292 (2 pages)
30 June 1999Ad 24/06/99--------- £ si [email protected]=2339 £ ic 138325953/138328292 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=7015 £ ic 138318938/138325953 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=7015 £ ic 138318938/138325953 (2 pages)
23 June 1999Ad 18/06/99--------- £ si [email protected]=435 £ ic 138318503/138318938 (2 pages)
23 June 1999Ad 18/06/99--------- £ si [email protected]=435 £ ic 138318503/138318938 (2 pages)
22 June 1999Ad 14/06/99--------- £ si [email protected]=2325 £ ic 138316178/138318503 (2 pages)
22 June 1999Ad 16/06/99--------- £ si [email protected]=520 £ ic 138315658/138316178 (2 pages)
22 June 1999Ad 14/06/99--------- £ si [email protected]=2325 £ ic 138316178/138318503 (2 pages)
22 June 1999Ad 16/06/99--------- £ si [email protected]=520 £ ic 138315658/138316178 (2 pages)
14 June 1999Ad 07/06/99--------- £ si [email protected]=8768 £ ic 138306890/138315658 (2 pages)
14 June 1999Ad 07/06/99--------- £ si [email protected]=8768 £ ic 138306890/138315658 (2 pages)
7 June 1999Ad 01/06/99--------- £ si [email protected]=42471 £ ic 138264419/138306890 (2 pages)
7 June 1999Ad 01/06/99--------- £ si [email protected]=11135 £ ic 138253284/138264419 (2 pages)
7 June 1999Ad 01/06/99--------- £ si [email protected]=42471 £ ic 138264419/138306890 (2 pages)
7 June 1999Ad 01/06/99--------- £ si [email protected]=11135 £ ic 138253284/138264419 (2 pages)
3 June 1999Ad 29/04/99--------- £ si [email protected]=2120 £ ic 138062127/138064247 (4 pages)
3 June 1999Statement of affairs (54 pages)
3 June 1999Ad 08/01/99-30/04/99 £ si [email protected]=189037 £ ic 138064247/138253284 (3 pages)
3 June 1999Ad 29/04/99--------- £ si [email protected]=2120 £ ic 138062127/138064247 (4 pages)
3 June 1999Statement of affairs (54 pages)
3 June 1999Ad 08/01/99-30/04/99 £ si [email protected]=189037 £ ic 138064247/138253284 (3 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(121 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(121 pages)
23 May 1999Ad 19/05/99--------- £ si [email protected]=4110 £ ic 138058017/138062127 (2 pages)
23 May 1999Full group accounts made up to 31 December 1998 (83 pages)
23 May 1999Ad 19/05/99--------- £ si [email protected]=4110 £ ic 138058017/138062127 (2 pages)
23 May 1999Full group accounts made up to 31 December 1998 (83 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=7344 £ ic 138050673/138058017 (2 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=7344 £ ic 138050673/138058017 (2 pages)
18 May 1999Ad 12/05/99--------- £ si [email protected]=821 £ ic 138049852/138050673 (2 pages)
18 May 1999Ad 12/05/99--------- £ si [email protected]=821 £ ic 138049852/138050673 (2 pages)
16 May 1999Ad 10/05/99--------- £ si [email protected]=2441 £ ic 138047411/138049852 (2 pages)
16 May 1999Ad 11/05/99--------- £ si [email protected]=3191 £ ic 138044220/138047411 (2 pages)
16 May 1999Ad 10/05/99--------- £ si [email protected]=2441 £ ic 138047411/138049852 (2 pages)
16 May 1999Ad 11/05/99--------- £ si [email protected]=3191 £ ic 138044220/138047411 (2 pages)
11 May 1999Ad 29/04/99--------- £ si [email protected]=551 £ ic 138043669/138044220 (2 pages)
11 May 1999Ad 04/05/99--------- £ si [email protected]=6337 £ ic 138037332/138043669 (2 pages)
11 May 1999Ad 29/04/99--------- £ si [email protected]=551 £ ic 138043669/138044220 (2 pages)
11 May 1999Ad 04/05/99--------- £ si [email protected]=6337 £ ic 138037332/138043669 (2 pages)
26 April 1999Ad 20/04/99--------- £ si [email protected]=316 £ ic 138037016/138037332 (2 pages)
26 April 1999Ad 20/04/99--------- £ si [email protected]=316 £ ic 138037016/138037332 (2 pages)
8 April 1999Ad 31/03/99--------- £ si [email protected]=2134 £ ic 138034882/138037016 (2 pages)
8 April 1999Ad 31/03/99--------- £ si [email protected]=2134 £ ic 138034882/138037016 (2 pages)
10 March 1999Ad 04/03/99--------- £ si [email protected]=1378 £ ic 138033504/138034882 (2 pages)
10 March 1999Ad 04/03/99--------- £ si [email protected]=1378 £ ic 138033504/138034882 (2 pages)
12 February 1999Ad 27/01/99--------- £ si [email protected]=2536 £ ic 138025588/138028124 (2 pages)
12 February 1999Ad 27/01/99--------- £ si [email protected]=2536 £ ic 138025588/138028124 (2 pages)
3 February 1999Listing of particulars (26 pages)
3 February 1999Listing of particulars (26 pages)
20 January 1999Ad 11/01/99--------- £ si [email protected]=309 £ ic 138025279/138025588 (2 pages)
20 January 1999Ad 11/01/99--------- £ si [email protected]=309 £ ic 138025279/138025588 (2 pages)
13 January 1999Ad 07/01/99--------- £ si [email protected]=1585 £ ic 138023694/138025279 (2 pages)
13 January 1999Ad 07/01/99--------- £ si [email protected]=1585 £ ic 138023694/138025279 (2 pages)
11 January 1999Ad 04/11/98-31/12/98 £ si [email protected]=3918711 £ ic 134104983/138023694 (4 pages)
11 January 1999Ad 04/11/98-31/12/98 £ si [email protected]=3918711 £ ic 134104983/138023694 (4 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=137 £ ic 134104846/134104983 (2 pages)
9 November 1998Ad 04/11/98--------- £ si [email protected]=137 £ ic 134104846/134104983 (2 pages)
29 October 1998Ad 21/10/98--------- £ si [email protected]=1068 £ ic 134099594/134100662 (2 pages)
29 October 1998Ad 23/10/98--------- £ si [email protected]=275 £ ic 134099319/134099594 (2 pages)
29 October 1998Ad 21/10/98--------- £ si [email protected]=1068 £ ic 134099594/134100662 (2 pages)
29 October 1998Ad 23/10/98--------- £ si [email protected]=275 £ ic 134099319/134099594 (2 pages)
7 October 1998Ad 05/10/98--------- £ si [email protected]=1808 £ ic 134097511/134099319 (2 pages)
7 October 1998Ad 05/10/98--------- £ si [email protected]=1808 £ ic 134097511/134099319 (2 pages)
25 September 1998Ad 21/09/98--------- £ si [email protected]=542 £ ic 134096969/134097511 (2 pages)
25 September 1998Ad 21/09/98--------- £ si [email protected]=542 £ ic 134096969/134097511 (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
4 August 1998Ad 30/07/98--------- £ si [email protected]=1887 £ ic 134095082/134096969 (2 pages)
4 August 1998Ad 30/07/98--------- £ si [email protected]=1887 £ ic 134095082/134096969 (2 pages)
28 July 1998Ad 20/07/98--------- £ si [email protected]=618 £ ic 134094464/134095082 (2 pages)
28 July 1998Ad 20/07/98--------- £ si [email protected]=1788 £ ic 134092676/134094464 (2 pages)
28 July 1998Ad 20/07/98--------- £ si [email protected]=618 £ ic 134094464/134095082 (2 pages)
28 July 1998Ad 20/07/98--------- £ si [email protected]=1788 £ ic 134092676/134094464 (2 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=6988 £ ic 134085688/134092676 (3 pages)
20 July 1998Ad 13/07/98--------- £ si [email protected]=6988 £ ic 134085688/134092676 (3 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=6988 £ ic 134078700/134085688 (3 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=6988 £ ic 134078700/134085688 (3 pages)
30 June 1998Return made up to 01/06/98; bulk list available separately (25 pages)
30 June 1998Full group accounts made up to 31 December 1997 (77 pages)
30 June 1998Return made up to 01/06/98; bulk list available separately (25 pages)
30 June 1998Full group accounts made up to 31 December 1997 (77 pages)
12 June 1998Particulars of contract relating to shares (3 pages)
12 June 1998Ad 20/04/98--------- £ si [email protected]=503144 £ ic 133575556/134078700 (2 pages)
12 June 1998Particulars of contract relating to shares (3 pages)
12 June 1998Ad 20/04/98--------- £ si [email protected]=503144 £ ic 133575556/134078700 (2 pages)
9 June 1998Location of register of members (non legible) (1 page)
9 June 1998Location of register of members (non legible) (1 page)
5 June 1998Ad 01/06/98--------- £ si [email protected]=29654 £ ic 133545902/133575556 (2 pages)
5 June 1998Ad 01/06/98--------- £ si [email protected]=29654 £ ic 133545902/133575556 (2 pages)
27 May 1998Memorandum and Articles of Association (116 pages)
27 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998Memorandum and Articles of Association (116 pages)
27 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Ad 07/05/98--------- £ si [email protected]=8390 £ ic 133537512/133545902 (2 pages)
18 May 1998Ad 07/05/98--------- £ si [email protected]=8390 £ ic 133537512/133545902 (2 pages)
15 May 1998Conve 29/04/98 (1 page)
15 May 1998Ad 01/05/98--------- £ si [email protected]=2515 £ ic 133534997/133537512 (5 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
15 May 1998Conve 29/04/98 (1 page)
15 May 1998Ad 01/05/98--------- £ si [email protected]=2515 £ ic 133534997/133537512 (5 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
7 May 1998Ad 27/04/98--------- £ si [email protected]=215 £ ic 133534782/133534997 (2 pages)
7 May 1998Ad 27/04/98--------- £ si [email protected]=215 £ ic 133534782/133534997 (2 pages)
30 April 1998Ad 23/04/98--------- £ si [email protected]=220 £ ic 133534562/133534782 (2 pages)
30 April 1998Ad 23/04/98--------- £ si [email protected]=220 £ ic 133534562/133534782 (2 pages)
21 April 1998Ad 17/04/98--------- £ si [email protected]=4734 £ ic 133529828/133534562 (2 pages)
21 April 1998Ad 17/04/98--------- £ si [email protected]=4734 £ ic 133529828/133534562 (2 pages)
16 April 1998Ad 06/04/98--------- £ si [email protected]=7351 £ ic 133522477/133529828 (2 pages)
16 April 1998Ad 07/04/98--------- £ si [email protected]=8728 £ ic 133513749/133522477 (2 pages)
16 April 1998Ad 09/04/98--------- £ si [email protected]=5658 £ ic 133508091/133513749 (2 pages)
16 April 1998Ad 06/04/98--------- £ si [email protected]=7351 £ ic 133522477/133529828 (2 pages)
16 April 1998Ad 07/04/98--------- £ si [email protected]=8728 £ ic 133513749/133522477 (2 pages)
16 April 1998Ad 09/04/98--------- £ si [email protected]=5658 £ ic 133508091/133513749 (2 pages)
31 March 1998Ad 27/03/98--------- £ si [email protected]=859 £ ic 133501793/133502652 (2 pages)
31 March 1998Ad 27/03/98--------- £ si [email protected]=859 £ ic 133501793/133502652 (2 pages)
25 February 1998Listing of particulars (22 pages)
25 February 1998Listing of particulars (22 pages)
27 January 1998Ad 19/01/98--------- £ si [email protected]=980 £ ic 133500813/133501793 (2 pages)
27 January 1998Ad 21/01/98--------- £ si [email protected]=1670 £ ic 133499143/133500813 (2 pages)
27 January 1998Ad 19/01/98--------- £ si [email protected]=980 £ ic 133500813/133501793 (2 pages)
27 January 1998Ad 21/01/98--------- £ si [email protected]=1670 £ ic 133499143/133500813 (2 pages)
19 January 1998Ad 13/01/98--------- £ si [email protected]=2550 £ ic 133496593/133499143 (2 pages)
19 January 1998Ad 14/01/98--------- £ si [email protected]=1689 £ ic 133494904/133496593 (2 pages)
19 January 1998Ad 13/01/98--------- £ si [email protected]=2550 £ ic 133496593/133499143 (2 pages)
19 January 1998Ad 14/01/98--------- £ si [email protected]=1689 £ ic 133494904/133496593 (2 pages)
6 January 1998Ad 29/12/97--------- £ si [email protected]=3575 £ ic 133491329/133494904 (2 pages)
6 January 1998Ad 29/12/97--------- £ si [email protected]=3575 £ ic 133491329/133494904 (2 pages)
16 December 1997Ad 08/12/97--------- £ si [email protected]=14215 £ ic 133477114/133491329 (2 pages)
16 December 1997Ad 08/12/97--------- £ si [email protected]=14215 £ ic 133477114/133491329 (2 pages)
3 December 1997Ad 28/11/97--------- £ si [email protected]=590 £ ic 133476524/133477114 (2 pages)
3 December 1997Ad 28/11/97--------- £ si [email protected]=590 £ ic 133476524/133477114 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=4920 £ ic 133471604/133476524 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=4920 £ ic 133471604/133476524 (2 pages)
21 November 1997Ad 18/11/97--------- £ si [email protected]=1299 £ ic 133470305/133471604 (2 pages)
21 November 1997Ad 18/11/97--------- £ si [email protected]=1299 £ ic 133470305/133471604 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=2383 £ ic 133467922/133470305 (2 pages)
11 November 1997Ad 06/11/97--------- £ si [email protected]=2383 £ ic 133467922/133470305 (2 pages)
6 November 1997Ad 03/11/97--------- £ si [email protected]=3950 £ ic 133463972/133467922 (2 pages)
6 November 1997Ad 03/11/97--------- £ si [email protected]=3950 £ ic 133463972/133467922 (2 pages)
3 November 1997Ad 28/10/97--------- £ si [email protected]=1191 £ ic 133462781/133463972 (2 pages)
3 November 1997Ad 28/10/97--------- £ si [email protected]=1191 £ ic 133462781/133463972 (2 pages)
28 October 1997Ad 23/10/97--------- £ si [email protected]=5000 £ ic 133457781/133462781 (2 pages)
28 October 1997Ad 23/10/97--------- £ si [email protected]=5000 £ ic 133457781/133462781 (2 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=1381 £ ic 133456400/133457781 (2 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=175 £ ic 133456225/133456400 (2 pages)
24 October 1997Ad 15/10/97--------- £ si [email protected]=4425 £ ic 133451800/133456225 (2 pages)
24 October 1997Ad 15/10/97--------- £ si [email protected]=1299 £ ic 133450501/133451800 (2 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=1381 £ ic 133456400/133457781 (2 pages)
24 October 1997Ad 13/10/97--------- £ si [email protected]=175 £ ic 133456225/133456400 (2 pages)
24 October 1997Ad 15/10/97--------- £ si [email protected]=4425 £ ic 133451800/133456225 (2 pages)
24 October 1997Ad 15/10/97--------- £ si [email protected]=1299 £ ic 133450501/133451800 (2 pages)
15 October 1997Ad 06/10/97--------- £ si [email protected]=4465 £ ic 133446036/133450501 (2 pages)
15 October 1997Ad 06/10/97--------- £ si [email protected]=3456 £ ic 133442580/133446036 (2 pages)
15 October 1997Ad 06/10/97--------- £ si [email protected]=4465 £ ic 133446036/133450501 (2 pages)
15 October 1997Ad 06/10/97--------- £ si [email protected]=3456 £ ic 133442580/133446036 (2 pages)
8 October 1997Ad 02/10/97--------- £ si [email protected]=2383 £ ic 133440197/133442580 (2 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=149842 £ ic 133290355/133440197 (3 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=201 £ ic 133290154/133290355 (2 pages)
8 October 1997Ad 30/09/97--------- £ si [email protected]=3929 £ ic 133286225/133290154 (2 pages)
8 October 1997Ad 02/10/97--------- £ si [email protected]=2383 £ ic 133440197/133442580 (2 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=149842 £ ic 133290355/133440197 (3 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=201 £ ic 133290154/133290355 (2 pages)
8 October 1997Ad 30/09/97--------- £ si [email protected]=3929 £ ic 133286225/133290154 (2 pages)
17 September 1997Ad 05/09/97--------- £ si [email protected]=4958 £ ic 133281267/133286225 (2 pages)
17 September 1997Ad 05/09/97--------- £ si [email protected]=524 £ ic 133280743/133281267 (2 pages)
17 September 1997Ad 05/09/97--------- £ si [email protected]=4958 £ ic 133281267/133286225 (2 pages)
17 September 1997Ad 05/09/97--------- £ si [email protected]=524 £ ic 133280743/133281267 (2 pages)
5 September 1997Ad 02/09/97--------- £ si [email protected]=16004 £ ic 133264739/133280743 (2 pages)
5 September 1997Ad 02/09/97--------- £ si [email protected]=16004 £ ic 133264739/133280743 (2 pages)
2 September 1997Ad 29/08/97--------- £ si [email protected]=690 £ ic 133264049/133264739 (2 pages)
2 September 1997Ad 28/08/97--------- £ si [email protected]=9058 £ ic 133254991/133264049 (2 pages)
2 September 1997Ad 29/08/97--------- £ si [email protected]=690 £ ic 133264049/133264739 (2 pages)
2 September 1997Ad 28/08/97--------- £ si [email protected]=9058 £ ic 133254991/133264049 (2 pages)
22 August 1997Ad 18/08/97--------- £ si [email protected]=9431 £ ic 133245560/133254991 (2 pages)
22 August 1997Ad 18/08/97--------- £ si [email protected]=9431 £ ic 133245560/133254991 (2 pages)
30 June 1997Memorandum and Articles of Association (113 pages)
30 June 1997Memorandum and Articles of Association (113 pages)
24 June 1997Return made up to 01/06/97; bulk list available separately (17 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Return made up to 01/06/97; bulk list available separately (17 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1997Ad 11/06/97--------- £ si [email protected]=38019 £ ic 133207541/133245560 (2 pages)
19 June 1997Ad 11/06/97--------- £ si [email protected]=38019 £ ic 133207541/133245560 (2 pages)
8 June 1997Ad 02/06/97--------- premium £ si [email protected]=35323 £ ic 133172218/133207541 (2 pages)
8 June 1997Ad 02/06/97--------- premium £ si [email protected]=503 £ ic 133171715/133172218 (2 pages)
8 June 1997Ad 02/06/97--------- premium £ si [email protected]=35323 £ ic 133172218/133207541 (2 pages)
8 June 1997Ad 02/06/97--------- premium £ si [email protected]=503 £ ic 133171715/133172218 (2 pages)
31 May 1997Full group accounts made up to 31 December 1996 (74 pages)
31 May 1997Full group accounts made up to 31 December 1996 (74 pages)
29 May 1997Ad 22/05/97--------- £ si [email protected]=2204 £ ic 133169511/133171715 (2 pages)
29 May 1997Ad 22/05/97--------- £ si [email protected]=2204 £ ic 133169511/133171715 (2 pages)
23 May 1997Ad 15/05/97--------- £ si [email protected]=2190 £ ic 133167321/133169511 (2 pages)
23 May 1997Ad 16/05/97--------- £ si [email protected]=2874 £ ic 133164447/133167321 (2 pages)
23 May 1997Ad 15/05/97--------- £ si [email protected]=2190 £ ic 133167321/133169511 (2 pages)
23 May 1997Ad 16/05/97--------- £ si [email protected]=2874 £ ic 133164447/133167321 (2 pages)
19 May 1997Ad 09/05/97--------- £ si [email protected]=2328 £ ic 133162119/133164447 (2 pages)
19 May 1997Ad 06/05/97--------- £ si [email protected]=16508 £ ic 133145611/133162119 (2 pages)
19 May 1997Ad 07/05/97--------- £ si [email protected]=9821 £ ic 133135790/133145611 (2 pages)
19 May 1997Ad 12/05/97--------- £ si [email protected]=275 £ ic 133135515/133135790 (2 pages)
19 May 1997Ad 09/05/97--------- £ si [email protected]=2328 £ ic 133162119/133164447 (2 pages)
19 May 1997Ad 06/05/97--------- £ si [email protected]=16508 £ ic 133145611/133162119 (2 pages)
19 May 1997Ad 07/05/97--------- £ si [email protected]=9821 £ ic 133135790/133145611 (2 pages)
19 May 1997Ad 12/05/97--------- £ si [email protected]=275 £ ic 133135515/133135790 (2 pages)
9 May 1997Ad 30/04/97--------- £ si [email protected]=450 £ ic 133135065/133135515 (2 pages)
9 May 1997Ad 30/04/97--------- £ si [email protected]=4345 £ ic 133130720/133135065 (2 pages)
9 May 1997Ad 30/04/97--------- £ si [email protected]=450 £ ic 133135065/133135515 (2 pages)
9 May 1997Ad 30/04/97--------- £ si [email protected]=4345 £ ic 133130720/133135065 (2 pages)
8 May 1997Ad 02/05/97--------- £ si [email protected]=9172 £ ic 133121548/133130720 (2 pages)
8 May 1997Ad 02/05/97--------- £ si [email protected]=1356 £ ic 133120192/133121548 (2 pages)
8 May 1997Ad 02/05/97--------- £ si [email protected]=9172 £ ic 133121548/133130720 (2 pages)
8 May 1997Ad 02/05/97--------- £ si [email protected]=1356 £ ic 133120192/133121548 (2 pages)
6 May 1997Conve 28/04/97 (1 page)
6 May 1997Ad 28/04/97--------- £ si [email protected]=15526 £ ic 133104666/133120192 (6 pages)
6 May 1997Conve 28/04/97 (1 page)
6 May 1997Ad 28/04/97--------- £ si [email protected]=15526 £ ic 133104666/133120192 (6 pages)
29 April 1997Ad 25/04/97--------- £ si [email protected]=343 £ ic 133104323/133104666 (2 pages)
29 April 1997Ad 25/04/97--------- £ si [email protected]=343 £ ic 133104323/133104666 (2 pages)
15 April 1997Ad 07/04/97--------- £ si [email protected]=1581 £ ic 133102742/133104323 (2 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=5722 £ ic 133097020/133102742 (2 pages)
15 April 1997Ad 07/04/97--------- £ si [email protected]=1581 £ ic 133102742/133104323 (2 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=5722 £ ic 133097020/133102742 (2 pages)
18 March 1997Ad 13/03/97--------- £ si [email protected]=4229 £ ic 133092791/133097020 (2 pages)
18 March 1997Ad 13/03/97--------- £ si [email protected]=4229 £ ic 133092791/133097020 (2 pages)
27 January 1997Ad 16/01/97--------- £ si [email protected]=3459 £ ic 133089332/133092791 (1 page)
27 January 1997Ad 16/01/97--------- £ si [email protected]=3459 £ ic 133089332/133092791 (1 page)
22 January 1997Ad 15/01/97--------- £ si [email protected]=4643 £ ic 133084689/133089332 (2 pages)
22 January 1997Ad 14/01/97--------- £ si [email protected]=1954 £ ic 133082735/133084689 (2 pages)
22 January 1997Ad 15/01/97--------- £ si [email protected]=4643 £ ic 133084689/133089332 (2 pages)
22 January 1997Ad 14/01/97--------- £ si [email protected]=1954 £ ic 133082735/133084689 (2 pages)
2 January 1997Ad 20/12/96--------- £ si [email protected]=4781 £ ic 133077954/133082735 (2 pages)
2 January 1997Ad 20/12/96--------- £ si [email protected]=4781 £ ic 133077954/133082735 (2 pages)
23 December 1996Ad 18/12/96--------- £ si [email protected]=5539 £ ic 133072415/133077954 (2 pages)
23 December 1996Ad 18/12/96--------- £ si [email protected]=5539 £ ic 133072415/133077954 (2 pages)
20 December 1996Ad 06/12/96--------- £ si [email protected]=6793 £ ic 133065622/133072415 (2 pages)
20 December 1996Ad 06/12/96--------- £ si [email protected]=187 £ ic 133065435/133065622 (2 pages)
20 December 1996Ad 17/12/96--------- £ si [email protected]=4523 £ ic 133060912/133065435 (2 pages)
20 December 1996Ad 06/12/96--------- £ si [email protected]=6793 £ ic 133065622/133072415 (2 pages)
20 December 1996Ad 06/12/96--------- £ si [email protected]=187 £ ic 133065435/133065622 (2 pages)
20 December 1996Ad 17/12/96--------- £ si [email protected]=4523 £ ic 133060912/133065435 (2 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 November 1996Ad 06/11/96--------- £ si [email protected]=488 £ ic 133060424/133060912 (2 pages)
10 November 1996Ad 06/11/96--------- £ si [email protected]=488 £ ic 133060424/133060912 (2 pages)
8 November 1996Ad 31/10/96--------- £ si [email protected]=16542 £ ic 133043882/133060424 (2 pages)
8 November 1996Ad 31/10/96--------- £ si [email protected]=16542 £ ic 133043882/133060424 (2 pages)
6 November 1996Memorandum and Articles of Association (114 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1996Memorandum and Articles of Association (114 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 October 1996Ad 25/10/96--------- £ si [email protected]=262 £ ic 133043620/133043882 (2 pages)
29 October 1996Ad 25/10/96--------- £ si [email protected]=262 £ ic 133043620/133043882 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=2049 £ ic 133041571/133043620 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=553 £ ic 133041018/133041571 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=2049 £ ic 133041571/133043620 (2 pages)
21 October 1996Ad 14/10/96--------- £ si [email protected]=553 £ ic 133041018/133041571 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=3004 £ ic 133038014/133041018 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=675 £ ic 133037339/133038014 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=3004 £ ic 133038014/133041018 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=675 £ ic 133037339/133038014 (2 pages)
30 September 1996Ad 26/09/96--------- £ si [email protected]=1375 £ ic 133035964/133037339 (2 pages)
30 September 1996Ad 26/09/96--------- £ si [email protected]=1375 £ ic 133035964/133037339 (2 pages)
24 September 1996Ad 20/09/96--------- £ si [email protected]=574 £ ic 133035390/133035964 (2 pages)
24 September 1996Ad 20/09/96--------- £ si [email protected]=574 £ ic 133035390/133035964 (2 pages)
17 September 1996Ad 10/09/96--------- £ si [email protected]=1531 £ ic 133033859/133035390 (2 pages)
17 September 1996Ad 11/09/96--------- £ si [email protected]=2011 £ ic 133031848/133033859 (2 pages)
17 September 1996Ad 12/09/96--------- £ si [email protected]=1950 £ ic 133029898/133031848 (2 pages)
17 September 1996Ad 13/09/96--------- £ si [email protected]=3383 £ ic 133026515/133029898 (2 pages)
17 September 1996Ad 10/09/96--------- £ si [email protected]=1531 £ ic 133033859/133035390 (2 pages)
17 September 1996Ad 11/09/96--------- £ si [email protected]=2011 £ ic 133031848/133033859 (2 pages)
17 September 1996Ad 12/09/96--------- £ si [email protected]=1950 £ ic 133029898/133031848 (2 pages)
17 September 1996Ad 13/09/96--------- £ si [email protected]=3383 £ ic 133026515/133029898 (2 pages)
10 September 1996Ad 02/09/96--------- £ si [email protected]=357 £ ic 133026158/133026515 (2 pages)
10 September 1996Ad 29/08/96--------- £ si [email protected]=23888 £ ic 133002270/133026158 (2 pages)
10 September 1996Ad 30/08/96--------- £ si [email protected]=832 £ ic 133001438/133002270 (2 pages)
10 September 1996Ad 02/09/96--------- £ si [email protected]=357 £ ic 133026158/133026515 (2 pages)
10 September 1996Ad 29/08/96--------- £ si [email protected]=23888 £ ic 133002270/133026158 (2 pages)
10 September 1996Ad 30/08/96--------- £ si [email protected]=832 £ ic 133001438/133002270 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=413 £ ic 133001025/133001438 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=413 £ ic 133001025/133001438 (2 pages)
21 June 1996Return made up to 01/06/96; bulk list available separately (15 pages)
21 June 1996Return made up to 01/06/96; bulk list available separately (15 pages)
11 June 1996Full group accounts made up to 31 December 1995 (68 pages)
11 June 1996Ad 03/06/96--------- £ si [email protected]=37855 £ ic 133088424/133126279 (2 pages)
11 June 1996Full group accounts made up to 31 December 1995 (68 pages)
11 June 1996Ad 03/06/96--------- £ si [email protected]=37855 £ ic 133088424/133126279 (2 pages)
28 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1996Ad 13/05/96--------- £ si [email protected]=988 £ ic 133086435/133087423 (2 pages)
20 May 1996Ad 13/05/96--------- £ si [email protected]=988 £ ic 133086435/133087423 (2 pages)
15 May 1996Ad 08/05/96--------- £ si [email protected]=5748 £ ic 133080687/133086435 (2 pages)
15 May 1996Ad 08/05/96--------- £ si [email protected]=5748 £ ic 133080687/133086435 (2 pages)
12 May 1996Conve 29/04/96 (2 pages)
12 May 1996Ad 29/04/96--------- £ si [email protected]=840 £ ic 133079847/133080687 (2 pages)
12 May 1996Conve 29/04/96 (2 pages)
12 May 1996Ad 29/04/96--------- £ si [email protected]=840 £ ic 133079847/133080687 (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
22 February 1996Ad 15/02/96--------- £ si [email protected]=1138 £ ic 133078709/133079847 (2 pages)
22 February 1996Ad 15/02/96--------- £ si [email protected]=1138 £ ic 133078709/133079847 (2 pages)
11 February 1996Ad 31/01/96--------- £ si [email protected]=470 £ ic 133078239/133078709 (2 pages)
11 February 1996Ad 31/01/96--------- £ si [email protected]=470 £ ic 133078239/133078709 (2 pages)
5 January 1996Ad 02/01/95--------- £ si [email protected] (2 pages)
5 January 1996Ad 02/01/95--------- £ si [email protected] (2 pages)
22 December 1995Ad 18/12/95--------- £ si [email protected]=1834 £ ic 133076405/133078239 (2 pages)
22 December 1995Ad 18/12/95--------- £ si [email protected]=1834 £ ic 133076405/133078239 (2 pages)
5 December 1995Ad 01/12/95--------- £ si [email protected]=4781 £ ic 133071624/133076405 (2 pages)
5 December 1995Ad 01/12/95--------- £ si [email protected]=4781 £ ic 133071624/133076405 (2 pages)
17 October 1995Ad 12/10/95--------- £ si 4922@25=123050 £ ic 132948574/133071624 (2 pages)
17 October 1995Ad 12/10/95--------- £ si 4922@25=123050 £ ic 132948574/133071624 (2 pages)
21 September 1995Ad 20/09/95--------- £ si [email protected]=548 £ ic 132948026/132948574 (2 pages)
21 September 1995Ad 20/09/95--------- £ si [email protected]=548 £ ic 132948026/132948574 (2 pages)
7 September 1995Ad 05/09/95--------- £ si [email protected]=2557 £ ic 132945469/132948026 (2 pages)
7 September 1995Ad 05/09/95--------- £ si [email protected]=2557 £ ic 132945469/132948026 (2 pages)
28 June 1995Full group accounts made up to 31 December 1994 (63 pages)
28 June 1995Full group accounts made up to 31 December 1994 (63 pages)
16 June 1995Return made up to 01/06/95; full list of members (25 pages)
16 June 1995Return made up to 01/06/95; full list of members (25 pages)
15 June 1995Ad 09/06/95--------- £ si [email protected]=1332 £ ic 107786985/107788317 (2 pages)
15 June 1995Ad 09/06/95--------- £ si [email protected]=1332 £ ic 107786985/107788317 (2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
23 May 1995Ad 04/05/95--------- £ si [email protected]=261 £ ic 107737102/107737363 (2 pages)
23 May 1995Ad 19/05/95--------- £ si [email protected]=500 £ ic 107736602/107737102 (2 pages)
23 May 1995Ad 04/05/95--------- £ si [email protected]=261 £ ic 107737102/107737363 (2 pages)
23 May 1995Ad 19/05/95--------- £ si [email protected]=500 £ ic 107736602/107737102 (2 pages)
17 May 1995Ad 15/05/95--------- £ si [email protected]=864 £ ic 107735738/107736602 (2 pages)
17 May 1995Ad 15/05/95--------- £ si [email protected]=864 £ ic 107735738/107736602 (2 pages)
11 May 1995Ad 28/04/95--------- £ si [email protected]=622 £ ic 107735116/107735738 (8 pages)
11 May 1995Conve 28/04/95 (1 page)
11 May 1995Ad 28/04/95--------- £ si [email protected]=622 £ ic 107735116/107735738 (8 pages)
11 May 1995Conve 28/04/95 (1 page)
28 April 1995Listing of particulars (24 pages)
28 April 1995Listing of particulars (24 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
14 March 1995Ad 13/03/95--------- £ si [email protected]=275 £ ic 107734841/107735116 (2 pages)
14 March 1995Ad 13/03/95--------- £ si [email protected]=275 £ ic 107734841/107735116 (2 pages)
16 November 1994Particulars of contract relating to shares (3 pages)
16 November 1994Particulars of contract relating to shares (3 pages)
1 July 1994Return made up to 01/06/94; bulk list available separately (10 pages)
1 July 1994Return made up to 01/06/94; bulk list available separately (10 pages)
15 June 1994Full group accounts made up to 31 December 1993 (60 pages)
15 June 1994Full group accounts made up to 31 December 1993 (60 pages)
23 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1994Memorandum and Articles of Association (119 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1994Memorandum and Articles of Association (119 pages)
23 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1994Conve 28/04/94 (1 page)
18 May 1994Conve 28/04/94 (1 page)
17 June 1993Full group accounts made up to 31 December 1992 (48 pages)
17 June 1993Full group accounts made up to 31 December 1992 (48 pages)
6 June 1993Memorandum and Articles of Association (120 pages)
6 June 1993Memorandum and Articles of Association (120 pages)
3 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1993Memorandum and Articles of Association (81 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 May 1993Memorandum and Articles of Association (81 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1993Conve 29/04/93 (1 page)
17 May 1993Conve 29/04/93 (1 page)
25 April 1993Nc inc already adjusted 13/04/93 (1 page)
25 April 1993Nc inc already adjusted 13/04/93 (1 page)
21 April 1993Memorandum and Articles of Association (115 pages)
21 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1993Memorandum and Articles of Association (115 pages)
21 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1992New director appointed (3 pages)
10 November 1992New director appointed (3 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1992Full group accounts made up to 31 December 1991 (60 pages)
13 May 1992Full group accounts made up to 31 December 1991 (60 pages)
25 June 1991Memorandum and Articles of Association (118 pages)
25 June 1991Memorandum and Articles of Association (118 pages)
13 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
5 June 1991£ nc 108500000/143900000 14/05/91 (1 page)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
5 June 1991£ nc 108500000/143900000 14/05/91 (1 page)
16 May 1991Listing of particulars (51 pages)
16 May 1991Listing of particulars (51 pages)
25 April 1991Full group accounts made up to 31 December 1990 (33 pages)
25 April 1991Full group accounts made up to 31 December 1990 (33 pages)
4 July 1990Full group accounts made up to 31 December 1989 (31 pages)
4 July 1990Full group accounts made up to 31 December 1989 (31 pages)
7 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1990Accounts made up to 31 December 1979 (37 pages)
20 May 1990Accounts made up to 31 December 1979 (37 pages)
18 September 1989Particulars of contract relating to shares (3 pages)
18 September 1989Particulars of contract relating to shares (3 pages)
22 August 1989Particulars of contract relating to shares (3 pages)
22 August 1989Particulars of contract relating to shares (3 pages)
3 July 1989Memorandum and Articles of Association (108 pages)
3 July 1989Memorandum and Articles of Association (108 pages)
26 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1989Director resigned (1 page)
16 June 1989Full group accounts made up to 31 December 1988 (33 pages)
16 June 1989Director resigned (1 page)
16 June 1989Full group accounts made up to 31 December 1988 (33 pages)
9 May 1989Director resigned (1 page)
9 May 1989Director resigned (1 page)
15 November 1988Statement of affairs (37 pages)
15 November 1988Statement of affairs (37 pages)
22 July 1988Listing of particulars (58 pages)
22 July 1988Listing of particulars (58 pages)
20 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1988Full group accounts made up to 31 December 1987 (34 pages)
1 July 1988Full group accounts made up to 31 December 1987 (34 pages)
21 October 1987Memorandum and Articles of Association (115 pages)
21 October 1987Memorandum and Articles of Association (115 pages)
8 July 1987Full group accounts made up to 31 December 1986 (46 pages)
8 July 1987Memorandum and Articles of Association (79 pages)
8 July 1987Full group accounts made up to 31 December 1986 (46 pages)
8 July 1987Memorandum and Articles of Association (79 pages)
2 July 1986Director resigned (1 page)
2 July 1986Director resigned (1 page)
8 May 1986Group of companies' accounts made up to 31 December 1985 (46 pages)
8 May 1986Group of companies' accounts made up to 31 December 1985 (46 pages)
1 May 1985Accounts made up to 31 December 1984 (42 pages)
1 May 1985Accounts made up to 31 December 1984 (42 pages)
25 May 1984Accounts made up to 31 December 1983 (39 pages)
25 May 1984Accounts made up to 31 December 1983 (39 pages)
25 June 1983Accounts made up to 31 December 1982 (37 pages)
25 June 1983Accounts made up to 31 December 1982 (37 pages)
14 May 1982Accounts made up to 31 December 1981 (36 pages)
14 May 1982Accounts made up to 31 December 1981 (36 pages)
21 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 1981Accounts made up to 31 December 1980 (54 pages)
2 June 1981Accounts made up to 31 December 1980 (54 pages)
14 June 1979Accounts made up to 31 December 1978 (30 pages)
14 June 1979Accounts made up to 31 December 1978 (30 pages)
4 July 1978Accounts made up to 31 December 1977 (30 pages)
4 July 1978Accounts made up to 31 December 1977 (30 pages)
28 July 1977Accounts made up to 31 December 1976 (30 pages)
28 July 1977Accounts made up to 31 December 1976 (30 pages)
29 July 1974Annual return made up to 05/06/74 (10 pages)
29 July 1974Annual return made up to 05/06/74 (10 pages)
21 July 1926Company name changed\certificate issued on 21/07/26 (4 pages)
21 July 1926Company name changed\certificate issued on 21/07/26 (4 pages)
2 July 1926Company name changed\certificate issued on 02/07/26 (3 pages)
2 July 1926Company name changed\certificate issued on 02/07/26 (3 pages)
19 May 1920Certificate of incorporation (2 pages)
19 May 1920Registered office changed on 19/05/20 from: registered office changed (2 pages)
19 May 1920Certificate of incorporation (1 page)
19 May 1920Incorporation (1 page)
19 May 1920Certificate of incorporation (2 pages)
19 May 1920Registered office changed on 19/05/20 from: registered office changed (2 pages)
19 May 1920Certificate of incorporation (1 page)
19 May 1920Incorporation (1 page)