PROLOGIS UK LIMITED
Overview
| Company Name | PROLOGIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROLOGIS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROLOGIS DEVELOPMENTS LIMITED | Dec 06, 1999 | Dec 06, 1999 |
| PROLOGIS KINGSPARK DEVELOPMENTS LIMITED | Jan 04, 1999 | Jan 04, 1999 |
| KINGSPARK DEVELOPMENTS LIMITED | Dec 14, 1993 | Dec 14, 1993 |
| FORAY 611 LIMITED | Nov 16, 1993 | Nov 16, 1993 |
What are the latest accounts for PROLOGIS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROLOGIS UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for PROLOGIS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Director's details changed for Mr Simon Cox on Oct 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan John Sarjant as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Termination of appointment of Maurice Dalton as a director on May 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Maurice Dalton as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon Cox as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maurice Dalton as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Registration of charge 028722730042, created on Dec 18, 2018 | 24 pages | MR01 | ||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PROLOGIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas David Mayhew | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | British | 127095010001 | ||||||
| COX, Simon | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 267662480002 | |||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 139192210001 | |||||
| WOODBRIDGE, Robin Philip | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 136661740001 | |||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| WINFIELD, Corin Robert | Secretary | 24 Queens Avenue Shirley B90 2NT Solihull West Midlands | British | 61906590002 | ||||||
| BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | 65499270001 | |||||
| BRILEY, Andrew | Director | 11 Blackthorne Close B91 1PF Solihull West Midlands | British | 118121250001 | ||||||
| BROOKSHER, Kenneth Dane | Director | 3329 East Bayaud Avenue Appartment 1404 Denver 80209 Colorado | American | 63320090001 | ||||||
| CLEMENTS, David Brian | Director | Magnolia House 6 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | 37413360002 | ||||||
| COURT, Gregory James | Director | The Maples Church Lane Lapworth B94 5NU Solihull West Midlands | British | 17155090003 | ||||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||
| CURTIS, Alan James | Director | The Old Barn NN6 6HJ Welford Northamptonshire | United Kingdom | British | 73990070001 | |||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||
| DALBY, Jason Andrew Denholm | Director | 1135 Warwick Road B91 3HQ Solihull West Midlands | England | British | 73989900003 | |||||
| DALBY, Jason Andrew Denholm | Director | 6 The Yew Trees Henley In Arden B95 5BQ Solihull West Midlands | British | 73989900002 | ||||||
| DALTON, Maurice | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 86588720001 | |||||
| DALTON, Maurice | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | England | British | 86588720001 | |||||
| DUNNE, Philip Neil | Director | 1 Monkspath Hall Road Solihull B90 4FY West Midlands | Netherlands | Irish | 153946750001 | |||||
| FEARNSIDE, James Nicholas | Director | 7 Harris Close Henley In Arden B95 5DE Solihull West Midlands | British | 54861980001 | ||||||
| FERRIS, Steven Antony | Director | Elmers Farm Church End CV47 7SN Priors Hardwick Warwickshire | United Kingdom | British | 161619320001 | |||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, West Midlands United Kingdom | United Kingdom | British | 56528380010 | |||||
| HALL, Kenneth Robert | Director | Ascot Hills Church Hill NN6 8RR Hollowell Northamptonshire | British | 85992150001 | ||||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| JENKINS, Simon Charles | Director | 1 Monkspath Hall Road Solihull B90 4FY West Midlands | United Kingdom | British | 56481970002 | |||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||
| LEA, Miles Christopher | Director | 23 New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 37824560001 | ||||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| O CALLAGHAN, Philip Thomas | Director | Chestnut Lodge 4a Spencer Road SW18 2SW London | England | British | 110590470001 | |||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||
| RUHAN, Andrew Joseph | Director | High Trees Shire Lane Horn Hill SL9 0QY Chalfont St Peter Buckinghamshire | United Kingdom | British | 154690700001 | |||||
| SAINT, Richard Carey | Director | 39 Clarendon Avenue CV32 4SQ Leamington Spa Warwickshire | British | 52730200001 |
Who are the persons with significant control of PROLOGIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prologis Holdings Limited | Apr 20, 2016 | Monkspath Hall Road Shirley B90 4FY Solihull 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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