SEGRO NETHERLANDS HOLDING B.V.

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Mr Lawrence Elliot Simpson as a director on 2025-01-31

View Document

18/02/2518 February 2025 Termination of appointment of Henry Armstrong Allen Stokes as a director on 2025-01-31

View Document

14/02/2514 February 2025 Full accounts made up to 2023-12-31

View Document

11/02/2511 February 2025 Details changed for an overseas company - Change in Objects 31/12/99 Null

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Details changed for a UK establishment - BR010285 Name Change Segro netherlands H1 b v,2020-01-15

View Document

27/03/2327 March 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR010285 Person Authorised to Represent terminated 30/06/2015 simon andrew carlyon

View Document

27/03/2327 March 2023 Full accounts made up to 2021-12-31

View Document

27/03/2327 March 2023 Full accounts made up to 2020-12-31

View Document

27/03/2327 March 2023 Change of registered name of an overseas company on 2023-03-21 from Segro netherlands H1 b v

View Document

27/03/2327 March 2023 Details changed for an overseas company - Branch Registration, Refer to Parent Registry

View Document

26/10/2226 October 2022 Details changed for a UK establishment - BR010285 Address Change Cunard house 15 regent street, london, SW1Y 4LR,2019-11-12

View Document

26/10/2226 October 2022 Director's details changed for Ms Ann Octavia Peters on 2020-01-15

View Document

26/10/2226 October 2022 Director's details changed for Mr Andrew John Pilsworth on 2019-11-12

View Document

26/10/2226 October 2022 Director's details changed for Mr Henry Armstrong Allen Stokes on 2019-11-12

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED HENRY ARMSTRONG ALLEN STOKES

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED JUSTIN RICHARD READ

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORLER

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIVA SHANKAR

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED ANDREW JOHN PILSWORTH

View Document

14/04/1114 April 2011 BR010285 ADDRESS CHANGE 22/07/10 234 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EE

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR APPOINTED SIMON ANDREW CARLYON

View Document

05/06/095 June 2009 TRANSACTION BR6- BR010285 PERSON AUTHORISED TO REPRESENT APPOINTED 16/04/2009 SIMON ANDREW CARLYON -- ADDRESS :120 MURRAY ROAD, LONDON, W5 4DA

View Document

08/04/098 April 2009 TRANSACTION BR6- BR010285 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 31/03/2009 ELIZABETH ANNE HORLER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HORLER

View Document

18/03/0918 March 2009 NAME CHANGED SEGRO NETHERLANDS HOLDING B V

View Document

03/02/093 February 2009 BR010285 NAME CHANGE 27/01/09 SEGRO NETHERLANDS HOLDING B V

View Document

24/12/0824 December 2008 BR1-PAR BR010285 PAR APPOINTED SHANKAR SIVA QUEENSWOOD COTTAGE PANTILES ROBERTS WAY EGHAM SURREY TW20 9SH

View Document

24/12/0824 December 2008 BR1-PAR BR010285 PAR APPOINTED PETERS ANN OCTAVIA 77 HOWARDS WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HS

View Document

24/12/0824 December 2008 BR1-PAR BR010285 PAR APPOINTED HORLER ELIZABETH ANNE 9 LIONEL AVENUE AYLESBURY BUCKINGHAMSHIRE HP22 6LL

View Document

24/12/0824 December 2008 BR010285 REGISTERED

View Document

24/12/0824 December 2008 INITIAL BRANCH REGISTRATION

View Document


More Company Information


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