SEGRO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of David Richard Proctor as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mrs Bonnie Lucy Minshull as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Paras Raj Patel as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/06/2312 June 2023 Change of details for Brixton Asset Management Uk Limited as a person with significant control on 2019-11-12

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

08/11/218 November 2021 Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / BRIXTON ASSET MANAGEMENT UK LIMITED / 06/04/2016

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 ADOPT ARTICLES 13/12/2016

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013

View Document

22/11/1322 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 COMPANY NAME CHANGED BRIXTON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 04/08/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA KATE SIMMS

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

02/11/092 November 2009 AUDITOR'S RESIGNATION

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 25/08/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 50 BERKELEY STREET STREET W1J 8BX

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LEE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN OWEN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAWSON

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED GARETH JOHN OSBORN

View Document

27/08/0927 August 2009 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED PHILIP ANTHONY REDDING

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HOWELL

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WHEELER

View Document

22/12/0822 December 2008 SECTION 175 COMP ACT 06 08/12/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY APPOINTED RICHARD HOWELL

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROSAMUND ROSSINGTON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA WHALLEY

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/069 June 2006 COMPANY NAME CHANGED INDUSTRIOUS ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 09/06/06

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: CRANFORD HOUSE KENILWORTH ROAD, BLACKDOWN, LEAMINGTON SPA WARWICKSHIRE CV32 6RQ

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 COMPANY NAME CHANGED SAVILLE GORDON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/09/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

07/06/017 June 2001 COMPANY NAME CHANGED SAVILLE GORDON MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 07/06/01

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REDDING FIELD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company