PROLOGIS GROUP HOLDINGS LIMITED
Overview
| Company Name | PROLOGIS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03365906 |
| 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 GROUP HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROLOGIS GROUP HOLDINGS LIMITED located?
| Registered Office Address | Prologis House, Blythe Gate Blythe Valley Park B90 8AH Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROLOGIS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED | Jan 04, 1999 | Jan 04, 1999 |
| KINGSPARK GROUP HOLDINGS LIMITED | Jun 10, 1997 | Jun 10, 1997 |
| PINCO 926 LIMITED | May 06, 1997 | May 06, 1997 |
What are the latest accounts for PROLOGIS GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for PROLOGIS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Statement of capital on Sep 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 15, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 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 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PROLOGIS GROUP HOLDINGS 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, England | British | 127095010001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 139192210001 | |||||
| WOODBRIDGE, Robin Philip | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | 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 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | 65499270001 | |||||
| BELL, Michael | Director | Belmont Oaklands Lane La Route De La Trini St Helier JE2 4JD Jersey | British | 60500010001 | ||||||
| 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 | ||||||
| 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 | |||||
| DALBY, Jason Andrew Denholm | Director | 1135 Warwick Road B91 3HQ Solihull West Midlands | England | British | 73989900003 | |||||
| DALTON, Maurice | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 86588720001 | |||||
| GRIFFITHS, Andrew Donald | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | United Kingdom | British | 56528380010 | |||||
| HALL, Kenneth Robert | Director | Ascot Hills Church Hill NN6 8RR Hollowell Northamptonshire | British | 85992150001 | ||||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | 32255280002 | |||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| MILLER, John Frederic | Director | Les Puits La Rue De La Croix St Clement JE2 6LQ Jersey | United Kingdom | British | 54853510001 | |||||
| ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | 81817780001 | |||||
| SARJANT, Alan John | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Prologis House, England | England | British | 150355120002 | |||||
| SCHWARTZ, Jeffrey Howard | Director | Uiter Weg 215 Aalsmeer 1431 Ag The Netherlands | American | 76808770001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of PROLOGIS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prologis Inc | Apr 20, 2016 | St Paul Street Suite 820 MD 21202 Baltimore 7 Maryland United States | 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