Background WavePink WaveYellow Wave

SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED (11759860)

SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED (11759860) is an active UK company. incorporated on 10 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED has been registered for 7 years. Current directors include HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John and 1 others.

Company Number
11759860
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John, PROCTOR, David Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED

SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED is an active company incorporated on 10 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11759860

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 10 January 2019To: 12 November 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Funding Round
Apr 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOLFORD, Daniel Terrance

Active
New Burlington Place, LondonW1S 2HR
Born December 1986
Director
Appointed 31 Dec 2023

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Dec 2023

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 10 Jan 2019

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020

BLEASE, Elizabeth Ann

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 10 Jan 2019
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2023

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 10 Jan 2019
Resigned 30 Jun 2023

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 10 Jan 2019
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 10 Jan 2019
Resigned 31 Dec 2023

PURSEY, Simon Christian

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 10 Jan 2019
Resigned 16 Mar 2020

Persons with significant control

1

New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
10 January 2019
NEWINCIncorporation