Company NameSegro (Emg Unit 8) Limited
Company StatusActive
Company Number13042024
CategoryPrivate Limited Company
Incorporation Date25 November 2020(3 years, 5 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
Appointed25 November 2020(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
Appointed25 November 2020(same day as company formation)
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(3 years, 1 month 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(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
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
Appointed25 November 2020(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
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMrs Elizabeth Ann Blease
StatusResigned
Appointed25 November 2020(same day as company formation)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(11 months, 1 week 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 Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (219 pages)
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)
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)
27 April 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 101
(3 pages)
1 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (28 pages)
6 April 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
5 January 2022Confirmation statement made on 24 November 2021 with no updates (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)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
25 November 2020Incorporation
Statement of capital on 2020-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)