You are here: bizstats.co.uk > a-z index > P list > P3 list

P3 Crick Ltd LONDON


Founded in 2016, P3 Crick, classified under reg no. 09962258 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 3rd Aug 2023 P3 Crick Ltd is no longer carrying the name Segro (crick).

The firm has 2 directors, namely Zin L., Katie S.. Of them, Zin L., Katie S. have been with the company the longest, being appointed on 2 August 2023. At present 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.

P3 Crick Ltd Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09962258
Date of Incorporation Thu, 21st Jan 2016
Industry Development of building projects
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Zin L.

Position: Director

Appointed: 02 August 2023

Katie S.

Position: Director

Appointed: 02 August 2023

Julia F.

Position: Secretary

Appointed: 03 November 2021

Resigned: 23 May 2023

David P.

Position: Director

Appointed: 18 November 2020

Resigned: 02 August 2023

James C.

Position: Director

Appointed: 16 March 2020

Resigned: 02 August 2023

Alan H.

Position: Director

Appointed: 21 January 2016

Resigned: 30 June 2023

Elizabeth B.

Position: Secretary

Appointed: 21 January 2016

Resigned: 03 November 2021

Gareth O.

Position: Director

Appointed: 21 January 2016

Resigned: 31 December 2019

Ann P.

Position: Director

Appointed: 21 January 2016

Resigned: 02 August 2023

Andrew P.

Position: Director

Appointed: 21 January 2016

Resigned: 02 August 2023

Simon P.

Position: Director

Appointed: 21 January 2016

Resigned: 16 March 2020

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is P3 Uk Holdco Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Segro Properties Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

P3 Uk Holdco Ltd

7 Albemarle Street, London, W1S 4HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14607900
Notified on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Segro Properties Limited

1 New Burlington Place, London, W1S 2HR, England

Legal authority Companies Act 1929
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 448911
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Segro (crick) August 3, 2023
Segro (swan Valley) November 22, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with updates Sat, 20th Jan 2024
filed on: 2nd, February 2024
Free Download (4 pages)

Company search