This company is commonly known as Segro (tilbury 2) Limited. The company was founded 8 years ago and was given the registration number 09763264. 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.
Name | : | SEGRO (TILBURY 2) LIMITED |
---|---|---|
Company Number | : | 09763264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Burlington Place, London, England, W1S 2HR |
---|---|---|
Country Origin | : | ENGLAND |
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 | 31 December 2023 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 18 November 2020 | Active |
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Secretary | 04 September 2015 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Secretary | 03 November 2021 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 04 September 2015 | Active |
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 18 February 2016 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 16 March 2020 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 04 September 2015 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 18 February 2016 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 04 September 2015 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 01 January 2016 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 04 September 2015 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 18 February 2016 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 18 February 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 04 September 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 04 September 2015 | Active |
Roxhill Developments Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lumonics House, Valley Drive, Rugby, England, CV21 1TQ |
Nature of control | : |
|
Segro Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, New Burlington Place, London, United Kingdom, W1S 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-28 | Accounts | Legacy. | Download |
2023-07-28 | Other | Legacy. | Download |
2023-07-28 | Other | Legacy. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.