London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(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 | 31 July 2017(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 | 31 July 2017(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 | 31 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 31 July 2017(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(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 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(4 years, 3 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 | 1 New Burlington Place London W1S 2HR |
---|---|
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
11 January 2024 | Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page) |
---|---|
11 January 2024 | Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages) |
10 January 2024 | Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages) |
10 January 2024 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
25 July 2023 | Change of details for Segro (Emg) Limited as a person with significant control on 12 November 2019 (2 pages) |
6 July 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) |
4 August 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 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) |
6 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
27 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 28 February 2019
|
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) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 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) |
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) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 April 2019 | Resolutions
|
12 April 2019 | Change of details for Segro (Emg) Limited as a person with significant control on 28 February 2019 (5 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
23 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
23 October 2017 | Consolidation of shares on 10 October 2017 (4 pages) |
23 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Consolidation of shares on 10 October 2017 (4 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|