London
W1S 4HQ
Director Name | Ms Katie Jane Schoultz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Legal Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(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 | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(5 years, 9 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 |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
---|---|
4 August 2023 | Appointment of Mr Zin Keat Lee as a director on 2 August 2023 (2 pages) |
3 August 2023 | Company name changed segro (crick) LIMITED\certificate issued on 03/08/23
|
2 August 2023 | Cessation of Segro Properties Limited as a person with significant control on 2 August 2023 (1 page) |
2 August 2023 | Termination of appointment of Andrew John Pilsworth as a director on 2 August 2023 (1 page) |
2 August 2023 | Appointment of Ms Katie Jane Schoultz as a director on 2 August 2023 (2 pages) |
2 August 2023 | Termination of appointment of Ann Octavia Peters as a director on 2 August 2023 (1 page) |
2 August 2023 | Termination of appointment of James William Aleck Craddock as a director on 2 August 2023 (1 page) |
2 August 2023 | Notification of P3 Uk Holdco Ltd as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 August 2023 (1 page) |
2 August 2023 | Termination of appointment of David Richard Proctor as a director on 2 August 2023 (1 page) |
27 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
27 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
30 June 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
27 January 2023 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
27 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 June 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
27 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
21 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
22 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|