Company NameSegro (Tilbury 2) Limited
Company StatusActive
Company Number09763264
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)
Previous NameRoxhill (Tilbury 2) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley Industrial Estate
Rugby
Warwickshire
CV21 1TQ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Jason Andrew Denholm Dalby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMr Robert James Bayliss
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLumonics House Valley Drive
Swift Valley Industrial Estate
Rugby
Warwickshire
CV21 1TQ
Director NameMr Ashley John Hollinshead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alexander Robert Bignell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumonics House Valley Drive
Swift Valley Industrial Estate
Rugby
Warwickshire
CV21 1TQ
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2015(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2015(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Contact

Websitewww.roxhill.co.uk

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

18 February 2016Delivered on: 24 February 2016
Persons entitled: Segro Properties Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
25 September 2020Cessation of Roxhill Developments Holdings Ltd as a person with significant control on 6 September 2018 (1 page)
25 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (27 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
19 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1 New Burlington Place London W1S 2HR on 19 November 2019 (1 page)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (20 pages)
20 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
19 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 September 2018Auditor's resignation (2 pages)
17 September 2018Termination of appointment of Mark Lewis Glatman as a director on 6 September 2018 (1 page)
17 September 2018Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Cunard House 15 Regent Street London SW1Y 4LR on 17 September 2018 (1 page)
17 September 2018Termination of appointment of Alexander Robert Bignell as a director on 6 September 2018 (1 page)
17 September 2018Termination of appointment of Andrew Nicholas Walker as a director on 6 September 2018 (1 page)
17 September 2018Termination of appointment of Ashley John Hollinshead as a director on 6 September 2018 (1 page)
17 September 2018Termination of appointment of Jason Andrew Denholm Dalby as a director on 6 September 2018 (1 page)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
17 September 2018Termination of appointment of David Christopher Lindsay Keir as a director on 6 September 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 March 2018 (16 pages)
14 August 2018Satisfaction of charge 097632640001 in full (1 page)
10 August 2018All of the property or undertaking has been released from charge 097632640001 (1 page)
19 December 2017Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017 (1 page)
1 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
23 June 2016Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
23 June 2016Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
15 June 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
(3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 18/02/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 18/02/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2016Sub-division of shares on 18 February 2016 (5 pages)
11 May 2016Sub-division of shares on 18 February 2016 (5 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
4 April 2016Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Ann Octavia Peters as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Ann Octavia Peters as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages)
24 February 2016Registration of charge 097632640001, created on 18 February 2016 (41 pages)
24 February 2016Registration of charge 097632640001, created on 18 February 2016 (41 pages)
8 February 2016Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 February 2016 (1 page)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
10 September 2015Termination of appointment of Gateley Secretaries Limited as a secretary on 4 September 2015 (1 page)
10 September 2015Appointment of Mr Robert James Bayliss as a secretary on 4 September 2015 (2 pages)
10 September 2015Termination of appointment of Gateley Secretaries Limited as a secretary on 4 September 2015 (1 page)
10 September 2015Appointment of Mr Robert James Bayliss as a secretary on 4 September 2015 (2 pages)
9 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
9 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
9 September 2015Appointment of Mr Paul Antony Hodge as a director on 4 September 2015 (2 pages)
9 September 2015Termination of appointment of Gateley Incorporations Limited as a director on 4 September 2015 (1 page)
9 September 2015Appointment of Mr David Christopher Lindsay Keir as a director on 4 September 2015 (2 pages)
9 September 2015Appointment of Mr David Christopher Lindsay Keir as a director on 4 September 2015 (2 pages)
9 September 2015Termination of appointment of Michael James Ward as a director on 4 September 2015 (1 page)
9 September 2015Appointment of Mr Jason Andrew Denholm Dalby as a director on 4 September 2015 (2 pages)
9 September 2015Termination of appointment of Michael James Ward as a director on 4 September 2015 (1 page)
9 September 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Jason Andrew Denholm Dalby as a director on 4 September 2015 (2 pages)
9 September 2015Termination of appointment of Gateley Incorporations Limited as a director on 4 September 2015 (1 page)
9 September 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Paul Antony Hodge as a director on 4 September 2015 (2 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)