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, 1 month after company formation) |
Appointment Duration | 3 years |
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, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2014(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 David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(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 | 23 January 2014(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 | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 23 January 2014(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 | 23 January 2014(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, 5 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, 5 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(5 years, 11 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(5 years, 11 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 | £2,275 |
Net Worth | -£79 |
Current Liabilities | £747 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
10 January 2022 | Delivered on: 10 January 2022 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: Land known as unit 5320, hawke way, magna park, lutterworth registered at the land registry under title number: LT343180. 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 unit 5320 magna park, lutterworth, registered under title number LT343180. 37 ordinary a shares in magna park management limited (a company incorporated in england and wales under company number 02224536). Outstanding |
20 December 2019 | Delivered on: 27 December 2019 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: Unit 5320 hawke way, magna park, lutterworth, leicestershire, title number LT343180. Outstanding |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
---|---|
5 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
15 January 2020 | Memorandum and Articles of Association (27 pages) |
4 January 2020 | Resolutions
|
27 December 2019 | Registration of charge 088581510001, created on 20 December 2019 (43 pages) |
23 December 2019 | Company name changed segro (lutterworth) LIMITED\certificate issued on 23/12/19
|
20 December 2019 | Termination of appointment of Andrew John Pilsworth 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 | Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Alan Michael Holland as a director on 20 December 2019 (1 page) |
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 Simon Christian Pursey as a director 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 Ann Octavia Peters as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Trang Thu Tran as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Elizabeth Ann Blease as a secretary on 20 December 2019 (1 page) |
20 December 2019 | Notification of Cardinal Holding No.2 Limited as a person with significant control on 20 December 2019 (2 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
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) |
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) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (52 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 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) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
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) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|