UKBizDB.co.uk

SEGRO EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Segro Europe Limited. The company was founded 21 years ago and was given the registration number 04569885. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEGRO EUROPE LIMITED
Company Number:04569885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 New Burlington Place, London, United Kingdom, W1S 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
C/O Bdp Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director08 July 2008Active
1, New Burlington Place, London, England, W1S 2HR

Director07 December 2011Active
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Secretary13 October 2008Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary08 July 2008Active
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ

Secretary03 December 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary22 October 2002Active
120 Murray Road, London, W5 4DA

Director20 April 2009Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director22 June 2009Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director05 May 2017Active
9 Lionel Avenue, Wendover, HP22 6LL

Director13 August 2008Active
60 Clifton Road, Amersham, HP6 5PN

Director03 December 2002Active
12 Wayborne Grove, Ruislip, HA4 7DU

Director22 June 2009Active
Erasmuslaan 18, Wemmel, Belgium,

Director03 December 2002Active
171b Long Lane, Hillingdon, Uxbridge, UB10 9JN

Director03 December 2002Active
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director30 September 2011Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director22 October 2002Active
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Director31 December 2006Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director22 June 2009Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director22 October 2002Active

People with Significant Control

Segro Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Address

Change registered office address company with date old address new address.

Download
2022-12-17Resolution

Resolution.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-11Capital

Capital statement capital company with date currency figure.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Insolvency

Legacy.

Download
2022-11-11Capital

Legacy.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Capital

Legacy.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.