SEGRO NETHERLANDS HOLDING B.V.

Ito-Toren, 8th Floor Ito-Toren, 8th Floor, Amsterdam, 1025ma, Netherlands
StatusACTIVE
Company No.FC028743
Category
Incorporated03 Nov 2008
Age15 years, 6 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

SEGRO NETHERLANDS HOLDING B.V. is an active with number FC028743. It was incorporated 15 years, 6 months, 14 days ago, on 03 November 2008. The company address is Ito-Toren, 8th Floor Ito-Toren, 8th Floor, Amsterdam, 1025ma, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change of name overseas by resolution with date

Date: 27 Mar 2023

Action Date: 21 Mar 2023

Category: Change-of-name

Type: OSNM01

Change name: Segro netherlands H1 b v

Change date: 2023-03-21

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010285 Person Authorised to Represent terminated 30/06/2015 simon andrew carlyon

Documents

View document PDF

Change company details overseas company with change details

Date: 27 Mar 2023

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry

Change date: 2020-01-15

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 27 Mar 2023

Category: Other

Type: OSCH01

Change type: Name Change

Branch number: BR010285

Change date: 2020-01-15

Change details: Segro netherlands H1 b v

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Oct 2022

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-11-12

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Oct 2022

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Henry Armstrong Allen Stokes

Change date: 2019-11-12

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Oct 2022

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ms Ann Octavia Peters

Change date: 2020-01-15

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Oct 2022

Category: Other

Type: OSCH01

Branch number: BR010285

Change type: Address Change

Change date: 2019-11-12

Change details: Cunard house 15 regent street, london, SW1Y 4LR

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2018

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-06-30

Officer name: Simon Andrew Carlyon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Henry Armstrong Allen Stokes

Appointment date: 2017-05-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-01

Officer name: Justin Richard Read

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jul 2015

Action Date: 31 Mar 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2009-03-31

Officer name: Elizabeth Anne Horler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Justin Richard Read

Appointment date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Siva Shankar

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew John Pilsworth

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Apr 2011

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 234 bath road, slough, berkshire, SL1 4EE

Change date: 2010-07-22

Branch number: BR010285

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed simon andrew carlyon

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010285 person authorised to represent appointed 16/04/2009 simon andrew carlyon -- address :120 murray road, london, W5 4DA

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR010285 person authorised to represent and accept terminated 31/03/2009 elizabeth anne horler

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director elizabeth horler

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed segro netherlands holding b v

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: BR5

Description: BR010285 name change 27/01/09 segro netherlands holding b v

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-BCH

Description: BR010285 registered

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010285 par appointed\horler\elizabeth anne\9\lionel avenue\aylesbury\buckinghamshire\HP22 6LL\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010285 par appointed\shankar\siva\queenswood cottage pantiles\roberts way\egham\surrey\TW20 9SH\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010285 par appointed\peters\ann octavia\77\howards wood drive\gerrards cross\buckinghamshire\SL9 7HS\

Documents

Legacy

Date: 24 Dec 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CENTREPIECE HOMES LIMITED

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10785903
Status:ACTIVE
Category:Private Limited Company

CORLANDS MINERALS LIMITED

137 SCALBY ROAD,NORTH YORKSHIRE,YO12 6TB

Number:00743069
Status:ACTIVE
Category:Private Limited Company

NEWFOUNDLAND (HOLYWELL) LIMITED

31D HIGH STREET,HOLYWELL,CH8 7TE

Number:05402323
Status:ACTIVE
Category:Private Limited Company

ONE VAUXHALL VILLAS PROPERTY MANAGEMENT LIMITED

46 CHATSWORTH GARDENS,LONDON,W3 9LW

Number:04974404
Status:ACTIVE
Category:Private Limited Company

SELLOUTPICTURES 3F LIMITED

COWAN & PARTNERS LTD 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC565350
Status:ACTIVE
Category:Private Limited Company

THE STOVE WORKS LTD

UNIT 3 4-6 HALLSTOWN ROAD,LISBURN,BT28 2NE

Number:NI619738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source