Company NameSegro (Emg Unit 1) Limited
Company StatusActive
Company Number10890722
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 8 months ago)

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
Appointed31 July 2017(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(3 years, 3 months after company formation)
Appointment Duration3 years, 4 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(6 years, 5 months after company formation)
Appointment Duration2 months, 4 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(6 years, 5 months after company formation)
Appointment Duration2 months, 4 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
Appointed31 July 2017(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
Appointed31 July 2017(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
Appointed31 July 2017(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
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed31 July 2017(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(2 years, 7 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(4 years, 3 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

11 January 2024Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages)
11 January 2024Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page)
10 January 2024Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages)
10 January 2024Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page)
3 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (219 pages)
28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
25 July 2023Change of details for Segro (Emg) Limited as a person with significant control on 12 November 2019 (2 pages)
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
24 May 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 102
(3 pages)
4 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
2 August 2022Full accounts made up to 31 December 2021 (29 pages)
22 June 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 101
(3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (29 pages)
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 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (29 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)
12 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 12 November 2019 (1 page)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (19 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)