30 St Mary Axe
London
EC3A 8BF
Director Name | Mr Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Shamik Aroonchandra Narotam |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Trang Thu Tran |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 20 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Website | sloughestates.co.uk |
---|
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Segro Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,243,000 |
Gross Profit | £1,191,000 |
Net Worth | £4,762,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
10 January 2022 | Delivered on: 10 January 2022 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: Land lying to the south and south east side of wellington road, burton on trent registered at the land registry under title numbers: SF534857, SF537080 and SF443944. Outstanding |
---|---|
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: Land commonly known as land lying to the south and south east side of wellington road, burton on trent, registered under title numbers SF534857, SF537080 and SF443944. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: (A) land on the south side of wellington road, burton on trent, (b) land on the south east side of wellington road, burton on trent, (c) land lying to the south east of wellington road, burton upon trent. For more details please refer to the instrument. Outstanding |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
---|---|
28 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
15 January 2020 | Memorandum and Articles of Association (27 pages) |
4 January 2020 | Resolutions
|
23 December 2019 | Company name changed segro (burton upon trent) LIMITED\certificate issued on 23/12/19
|
23 December 2019 | Registration of charge 086223840001, created on 20 December 2019 (43 pages) |
20 December 2019 | Termination of appointment of Ann Octavia Peters as a director on 20 December 2019 (1 page) |
20 December 2019 | Notification of Cardinal Holding No.2 Ltd as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Gareth John Osborn as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Elizabeth Ann Blease as a secretary on 20 December 2019 (1 page) |
20 December 2019 | Cessation of Segro Properties Limited as a person with significant control on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Alan Michael Holland as a director on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Simon Christian Pursey as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Andrew John Pilsworth as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Trang Thu Tran as a director on 20 December 2019 (2 pages) |
12 November 2019 | Registered 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) |
12 November 2019 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 August 2017 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 August 2017 | Notification of Segro Properties Limited as a person with significant control on 16 August 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
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) |
11 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
11 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|