Segro Overseas Holdings Limited LONDON


Segro Overseas Holdings started in year 1972 as Private Limited Company with registration number 01054564. The Segro Overseas Holdings company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 1 New Burlington Place. Postal code: W1S 2HR. Since 17th July 2007 Segro Overseas Holdings Limited is no longer carrying the name Anglo French Industrial Developments.

The firm has 4 directors, namely Lawrence S., Henry S. and Andrew P. and others. Of them, Ann P. has been with the company the longest, being appointed on 22 June 2009 and Lawrence S. and Henry S. have been with the company for the least time - from 15 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Segro Overseas Holdings Limited Address / Contact

Office Address 1 New Burlington Place
Town London
Post code W1S 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01054564
Date of Incorporation Mon, 15th May 1972
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Lawrence S.

Position: Director

Appointed: 15 December 2023

Henry S.

Position: Director

Appointed: 15 December 2023

Andrew P.

Position: Director

Appointed: 29 October 2010

Ann P.

Position: Director

Appointed: 22 June 2009

Julia F.

Position: Secretary

Appointed: 03 November 2021

Resigned: 23 May 2023

Soumen D.

Position: Director

Appointed: 05 May 2017

Resigned: 15 December 2023

Justin R.

Position: Director

Appointed: 30 September 2011

Resigned: 23 November 2016

Trevor M.

Position: Director

Appointed: 22 June 2009

Resigned: 17 December 2009

Ian C.

Position: Director

Appointed: 22 June 2009

Resigned: 05 April 2011

Simon C.

Position: Director

Appointed: 20 April 2009

Resigned: 30 June 2015

Elizabeth B.

Position: Secretary

Appointed: 13 October 2008

Resigned: 03 November 2021

Elizabeth H.

Position: Director

Appointed: 30 July 2008

Resigned: 31 March 2009

Valerie L.

Position: Secretary

Appointed: 28 July 2008

Resigned: 13 October 2008

Walter H.

Position: Director

Appointed: 03 April 2007

Resigned: 31 December 2008

David S.

Position: Director

Appointed: 03 April 2007

Resigned: 15 December 2023

Siva S.

Position: Director

Appointed: 31 December 2006

Resigned: 01 December 2011

John P.

Position: Director

Appointed: 03 November 2003

Resigned: 08 July 2008

Richard K.

Position: Director

Appointed: 02 September 2002

Resigned: 31 December 2006

John H.

Position: Director

Appointed: 02 September 2002

Resigned: 04 July 2008

Hugh T.

Position: Director

Appointed: 01 June 1992

Resigned: 31 August 1998

John P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 28 July 2008

David S.

Position: Director

Appointed: 01 June 1992

Resigned: 02 October 2002

Gerald M.

Position: Director

Appointed: 01 June 1992

Resigned: 21 September 1999

Derek W.

Position: Director

Appointed: 01 June 1992

Resigned: 04 November 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Segro Public Limited Company from London, United Kingdom. The abovementioned PSC is classified as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Segro Public Limited Company

1 New Burlington Place, London, W1S 2HR, United Kingdom

Legal authority Companies Act 1908 To 1917
Legal form Public Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 167591
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglo French Industrial Developments July 17, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 31st, July 2023
Free Download (27 pages)

Company search