SEGRO (225 BATH ROAD) LIMITED

1 New Burlington Place, London, W1S 2HR, United Kingdom
StatusACTIVE
Company No.10040957
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SEGRO (225 BATH ROAD) LIMITED is an active private limited company with number 10040957. It was incorporated 8 years, 4 months, 2 days ago, on 03 March 2016. The company address is 1 New Burlington Place, London, W1S 2HR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Proctor

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pilsworth

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Octavia Peters

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Patrick Doherty

Appointment date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Elliot Simpson

Appointment date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Edward Joseph Mccallion

Appointment date: 2023-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Holland

Termination date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Foo

Termination date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-12

Psc name: Segro Properties Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Ann Blease

Termination date: 2021-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Julia Foo

Appointment date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Alan Michael Holland

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Proctor

Appointment date: 2020-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Aleck Craddock

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christian Pursey

Termination date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Osborn

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom

New address: 1 New Burlington Place London W1S 2HR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLE STUDIO CIC

SUGARHOUSE STUDIOS,LONDON,SE16 4DJ

Number:07556605
Status:ACTIVE
Category:Community Interest Company

BEIEN TRADING CO., LTD

2ND FLOOR FRONT,LONDON,W1D 5QA

Number:09882647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE POOL COMMUNICATIONS LIMITED

16A THE PARADE,YATELEY,GU46 7UN

Number:09281766
Status:ACTIVE
Category:Private Limited Company

DJAKDANIEL LIMITED

18 THE CAUSEWAY,CHESSINGTON,KT9 1DB

Number:11408772
Status:ACTIVE
Category:Private Limited Company

GLENCOE RESIDENTS LIMITED

20 QUEEN STREET,DEVON,EX4 3SN

Number:01217621
Status:ACTIVE
Category:Private Limited Company

THE SIZZLIN SAUSAGE LTD

8 QUEEN STREET,BALLYMONEY,BT53 6JB

Number:NI644895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source