This company is commonly known as Segro Finance Public Limited Company. The company was founded 51 years ago and was given the registration number 01087016. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SEGRO FINANCE PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 01087016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Burlington Place, London, United Kingdom, W1S 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 31 December 2023 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 22 June 2009 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 07 December 2011 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 31 December 2023 | Active |
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Secretary | 09 July 2008 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Secretary | 03 November 2021 | Active |
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ | Secretary | - | Active |
Instow, Burtons Way, Chalfont St Giles, HP8 4BP | Director | - | Active |
120 Murray Road, London, W5 4DA | Director | 20 April 2009 | Active |
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR | Director | 22 June 2009 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 05 May 2017 | Active |
Gateway, South View Road, Pinner, HA5 3YB | Director | 02 September 2002 | Active |
60 Clifton Road, Amersham, HP6 5PN | Director | 24 July 1996 | Active |
12 Wayborne Grove, Ruislip, HA4 7DU | Director | 22 June 2009 | Active |
Widmer Lodge, Parslows Hillock, Princes Risborough, HP27 0RJ | Director | - | Active |
2 Compton Way Taylors Farm, Sherfield On Loddon, Hook, RG27 0SQ | Director | 03 November 2003 | Active |
Cunard House, Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 30 September 2011 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 22 June 2009 | Active |
Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG | Director | - | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 01 January 2006 | Active |
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX | Director | 08 July 2008 | Active |
38 Charlbury Road, Oxford, OX2 6UX | Director | - | Active |
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF | Director | - | Active |
Segro Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-12-13 | Incorporation | Re registration memorandum articles. | Download |
2022-12-13 | Change of name | Certificate re registration public limited company to private. | Download |
2022-12-13 | Change of name | Reregistration public to private company. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.