London
W1S 2HR
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(10 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Elizabeth Blease |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|---|
Telephone | 01753 213584 |
Telephone region | Slough |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Segro Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,234,625 |
Net Worth | -£780,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
21 December 2020 | Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages) |
---|---|
29 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 September 2017 | Termination of appointment of Andrew John Pilsworth as a director on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Soumen Das as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Andrew John Pilsworth as a director on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Soumen Das as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ann Octavia Peters as a director on 25 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Soumen Das on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Elizabeth Ann Blease as a director on 25 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Soumen Das on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ann Octavia Peters as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Elizabeth Ann Blease as a director on 25 September 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
5 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 4 June 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 August 2013 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
21 August 2013 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
21 August 2013 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
21 August 2013 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
17 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
17 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
27 June 2013 | Appointment of Elizabeth Ann Blease as a director (3 pages) |
27 June 2013 | Appointment of Ann Octavia Peters as a director (3 pages) |
27 June 2013 | Appointment of Elizabeth Ann Blease as a director (3 pages) |
27 June 2013 | Appointment of Ann Octavia Peters as a director (3 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|