Background WavePink WaveYellow Wave

SEGRO (EMG UNIT 8) LIMITED (13042024)

SEGRO (EMG UNIT 8) LIMITED (13042024) is an active UK company. incorporated on 25 November 2020. 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 UNIT 8) LIMITED has been registered for 5 years. Current directors include HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John and 1 others.

Company Number
13042024
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 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 UNIT 8) LIMITED

SEGRO (EMG UNIT 8) LIMITED is an active company incorporated on 25 November 2020 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 UNIT 8) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13042024

LTD Company

Age

5 Years

Incorporated 25 November 2020

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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

1 New Burlington Place London, W1S 2HR,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
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
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 25 Nov 2020

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 25 Nov 2020

BLEASE, Elizabeth Ann

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 25 Nov 2020
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 25 Nov 2020
Resigned 31 Dec 2023

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 25 Nov 2020
Resigned 30 Jun 2023

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 25 Nov 2020
Resigned 31 Dec 2023

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 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 December 2025
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
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2023
AAAnnual Accounts
Legacy
28 July 2023
PARENT_ACCPARENT_ACC
Legacy
28 July 2023
GUARANTEE2GUARANTEE2
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
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
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 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
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Incorporation Company
25 November 2020
NEWINCIncorporation