Advanced company searchLink opens in new window

SEGRO PUBLIC LIMITED COMPANY

Company number 00167591

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 119,095,066.8
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 119,094,261.2
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 119,093,769.8
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 119,093,524.1
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 110,800,841.2
14 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 110,799,642.3
26 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 110,790,980
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 110,785,666
11 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 110,025,203.50
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2020 MA Memorandum and Articles of Association
31 Jan 2020 TM01 Termination of appointment of Philip Anthony Redding as a director on 31 January 2020
19 Nov 2019 CH01 Director's details changed for Mr Martin Richard Moore on 12 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Andrew Stephen Gulliford on 12 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Christopher Charles Fisher on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 109,664,542.50
02 Oct 2019 TM01 Termination of appointment of Douglas Russell Webb as a director on 30 September 2019
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 109,331,436.60
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 109,330,865.60
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 109,330,808.50
24 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 109,324,897.50
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 109,153,506