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)
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 109,153,506
17 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 109,145,675.10
13 May 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2019 AA Group of companies' accounts made up to 31 December 2018
04 Mar 2019 AP01 Appointment of Ms Mary Elizabeth Barnard as a director on 1 March 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 108,450,276.20
08 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 01/06/2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 101,165,368.70
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 101,165,346.40
01 Aug 2018 TM01 Termination of appointment of Mark Robertshaw as a director on 31 July 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 101,164,432.70
13 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 01/06/2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 101,164,600.80
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 101,163,759.80
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 13/07/2018 and again (trading status of shares and exemption from keeping a register of people with significant control) on 08/01/2019.
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 101,155,348.20
04 Jun 2018 AP01 Appointment of Mrs Susan Vivien Clayton as a director on 1 June 2018
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 101,143,146.10
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 101,148,379.20
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100,510,899.80
01 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meeting 19/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Margaret Anne Ford as a director on 19 April 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100,292,987.60
02 Jan 2018 AP01 Appointment of Ms Carol Ann Fairweather as a director on 1 January 2018