Company NameSegro (Rugby Gateway 4) Limited
Company StatusActive
Company Number09946288
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(same day as company formation)
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(4 years, 10 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(7 years, 11 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(7 years, 11 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 Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
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
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
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, 2 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(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

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 from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 June 2016Delivered on: 4 July 2016
Persons entitled: Roxhill-Segro (Rugby Gateway) LLP

Classification: A registered charge
Particulars: The freehold premises known as plot 3 (unit 2) rugby gateway, rugby, warwickshire, the extent of which is shown as edged red on the attached plan.
Outstanding

Filing History

21 July 2017Full accounts made up to 31 December 2016 (26 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 July 2016Registration of charge 099462880001, created on 22 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
21 March 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)