PROLOGIS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROLOGIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROLOGIS UK LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PROLOGIS UK LIMITED located?

    Registered Office Address
    Prologis House, Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROLOGIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROLOGIS DEVELOPMENTS LIMITEDDec 06, 1999Dec 06, 1999
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITEDJan 04, 1999Jan 04, 1999
    KINGSPARK DEVELOPMENTS LIMITEDDec 14, 1993Dec 14, 1993
    FORAY 611 LIMITEDNov 16, 1993Nov 16, 1993

    What are the latest accounts for PROLOGIS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROLOGIS UK LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for PROLOGIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Director's details changed for Mr Simon Cox on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan John Sarjant as a director on Mar 12, 2021

    1 pagesTM01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Termination of appointment of Maurice Dalton as a director on May 29, 2020

    1 pagesTM01

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Maurice Dalton as a director on Feb 28, 2020

    2 pagesAP01

    Appointment of Mr Simon Cox as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Maurice Dalton as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Registration of charge 028722730042, created on Dec 18, 2018

    24 pagesMR01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Who are the officers of PROLOGIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    British127095010001
    COX, Simon
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish267662480002
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish139192210001
    WOODBRIDGE, Robin Philip
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish136661740001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    WINFIELD, Corin Robert
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Secretary
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906590002
    BEASLEY, Colin John
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    Director
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    United KingdomBritish65499270001
    BRILEY, Andrew
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    Director
    11 Blackthorne Close
    B91 1PF Solihull
    West Midlands
    British118121250001
    BROOKSHER, Kenneth Dane
    3329 East Bayaud Avenue
    Appartment 1404
    Denver 80209
    Colorado
    Director
    3329 East Bayaud Avenue
    Appartment 1404
    Denver 80209
    Colorado
    American63320090001
    CLEMENTS, David Brian
    Magnolia House
    6 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    Magnolia House
    6 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    British37413360002
    COURT, Gregory James
    The Maples Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    The Maples Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British17155090003
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritish73990070001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    DALBY, Jason Andrew Denholm
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    Director
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    EnglandBritish73989900003
    DALBY, Jason Andrew Denholm
    6 The Yew Trees
    Henley In Arden
    B95 5BQ Solihull
    West Midlands
    Director
    6 The Yew Trees
    Henley In Arden
    B95 5BQ Solihull
    West Midlands
    British73989900002
    DALTON, Maurice
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish86588720001
    DALTON, Maurice
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    EnglandBritish86588720001
    DUNNE, Philip Neil
    1 Monkspath Hall Road
    Solihull
    B90 4FY West Midlands
    Director
    1 Monkspath Hall Road
    Solihull
    B90 4FY West Midlands
    NetherlandsIrish153946750001
    FEARNSIDE, James Nicholas
    7 Harris Close
    Henley In Arden
    B95 5DE Solihull
    West Midlands
    Director
    7 Harris Close
    Henley In Arden
    B95 5DE Solihull
    West Midlands
    British54861980001
    FERRIS, Steven Antony
    Elmers Farm
    Church End
    CV47 7SN Priors Hardwick
    Warwickshire
    Director
    Elmers Farm
    Church End
    CV47 7SN Priors Hardwick
    Warwickshire
    United KingdomBritish161619320001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    West Midlands
    United Kingdom
    United KingdomBritish56528380010
    HALL, Kenneth Robert
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    Director
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    British85992150001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    British61906560002
    JENKINS, Simon Charles
    1 Monkspath Hall Road
    Solihull
    B90 4FY West Midlands
    Director
    1 Monkspath Hall Road
    Solihull
    B90 4FY West Midlands
    United KingdomBritish56481970002
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Director
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    EnglandBritish32255280002
    LEA, Miles Christopher
    23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    British37824560001
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritish135597890002
    O CALLAGHAN, Philip Thomas
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    Director
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    EnglandBritish110590470001
    ROBERTS, Peter Charles William
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritish81817780001
    RUHAN, Andrew Joseph
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    Director
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    United KingdomBritish154690700001
    SAINT, Richard Carey
    39 Clarendon Avenue
    CV32 4SQ Leamington Spa
    Warwickshire
    Director
    39 Clarendon Avenue
    CV32 4SQ Leamington Spa
    Warwickshire
    British52730200001

    Who are the persons with significant control of PROLOGIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prologis Inc
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Apr 20, 2016
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Yes
    Legal FormIncorporated In Maryland, Usa
    Country RegisteredMaryland
    Legal AuthorityThe Laws Of Maryland
    Place RegisteredMaryland
    Registration NumberD04842092
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03065584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0