SEGRO (EMG) LIMITED

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

    Company NameSEGRO (EMG) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07567544
    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 SEGRO (EMG) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SEGRO (EMG) LIMITED located?

    Registered Office Address
    1 New Burlington Place
    W1S 2HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEGRO (EMG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROXHILL (KEGWORTH) LIMITEDMar 17, 2011Mar 17, 2011

    What are the latest accounts for SEGRO (EMG) 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 SEGRO (EMG) LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for SEGRO (EMG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Director's details changed for Mr Daniel Terrance Holford on Mar 27, 2025

    2 pagesCH01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Terrance Holford on Dec 05, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 17, 2024 with updates

    5 pagesCS01

    Termination of appointment of James William Aleck Craddock as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Daniel Terrance Holford as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 4.02
    3 pagesSH01

    Confirmation statement made on Mar 17, 2023 with updates

    5 pagesCS01

    Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jun 01, 2021

    • Capital: GBP 4.01
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 01, 2021

    • Capital: GBP 5
    5 pagesSH01
    Annotations
    DateAnnotation
    Jun 30, 2022Clarification A second filed SH01 was registered on 30/06/22

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of SEGRO (EMG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLFORD, Daniel Terrance
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317175460003
    PATEL, Paras Raj
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317175440001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector276737450001
    BAYLISS, Robert James
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Secretary
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    168009630001
    BLEASE, Elizabeth Ann
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    245609800001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289132510001
    HBJGW SECRETARIAL SUPPORT LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    158593260001
    BEDSON, Katharine Beverley
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    United KingdomBritishDirector153494560001
    BIGNELL, Alexander Robert
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    United KingdomBritishDirector206731470001
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector268304800001
    DALBY, Jason Andrew Denholm
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishDirector157510040001
    GLATMAN, Mark Lewis
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishDirector26709700002
    GULLIFORD, Andrew Stephen
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector101612810004
    HODGE, Paul Antony
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishDirector61906560007
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector167815240004
    HOLLINSHEAD, Ashley John
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishFinance Director204509190001
    KEIR, David Christopher Lindsay
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishDirector32255280002
    OSBORN, Gareth John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector199465250001
    PURSEY, Simon Christian
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector190915460001
    WALKER, Andrew Nicholas
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Wawickshire
    EnglandBritishDirector179034410001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    HBJGW INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000005

    Who are the persons with significant control of SEGRO (EMG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Burlington Place
    W1S 2HR London
    1
    England
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    England
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1929
    Place RegisteredCompanies House
    Registration Number448911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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