SEGRO ASSET MANAGEMENT LIMITED
LONDON BRIXTON ASSET MANAGEMENT LIMITED INDUSTRIOUS ASSET MANAGEMENT LIMITED SAVILLE GORDON ASSET MANAGEMENT LIMITED SAVILLE GORDON MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 04205834
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of SEGRO ASSET MANAGEMENT LIMITED are www.segroassetmanagement.co.uk, and www.segro-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segro Asset Management Limited is a Private Limited Company. The company registration number is 04205834. Segro Asset Management Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Segro Asset Management Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary EDWARDS, John William has been resigned. Secretary HOWELL, Richard has been resigned. Secretary MELIA, Ian Charles has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director BARKER, Graham has been resigned. Director BRIDGES, David Crawford has been resigned. Director CAREY, Roger William has been resigned. Director DAPP, Nicholas Andrew Lancaster has been resigned. Director DAWSON, Peter Allan has been resigned. Director FALLS, Robert Richard William has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GIMES, Gillian has been resigned. Director GOOD, James Jonathan has been resigned. Director HOWELL, Richard has been resigned. Director KEOGAN, John Stephen Philip has been resigned. Director KIDD, Martin Frederick has been resigned. Director LEE, Steven Daniel has been resigned. Director MELIA, Ian Charles has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director ROSSINGTON, Rosamund Emma has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director STOKES, Jesse Sebastian John has been resigned. Director WHALLEY, Amanda has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WOOD, Peter James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
EDWARDS, John William
Resigned: 01 October 2001
Appointed Date: 25 April 2001

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
MELIA, Ian Charles
Resigned: 31 January 2005
Appointed Date: 01 October 2001

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 31 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 31 January 2005
66 years old

Director
BARKER, Graham
Resigned: 31 January 2005
Appointed Date: 13 October 2003
55 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
CAREY, Roger William
Resigned: 31 January 2005
Appointed Date: 25 April 2001
81 years old

Director
DAPP, Nicholas Andrew Lancaster
Resigned: 31 January 2005
Appointed Date: 13 October 2003
58 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 31 January 2005
54 years old

Director
FALLS, Robert Richard William
Resigned: 31 January 2005
Appointed Date: 30 January 2003
60 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GIMES, Gillian
Resigned: 31 January 2005
Appointed Date: 13 October 2003
62 years old

Director
GOOD, James Jonathan
Resigned: 27 April 2006
Appointed Date: 31 January 2005
52 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 August 2007
59 years old

Director
KEOGAN, John Stephen Philip
Resigned: 01 March 2005
Appointed Date: 25 April 2001
70 years old

Director
KIDD, Martin Frederick
Resigned: 27 February 2007
Appointed Date: 22 August 2005
71 years old

Director
LEE, Steven Daniel
Resigned: 25 August 2009
Appointed Date: 22 August 2005
68 years old

Director
MELIA, Ian Charles
Resigned: 31 March 2005
Appointed Date: 25 April 2001
74 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 31 January 2005
68 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Director
ROSSINGTON, Rosamund Emma
Resigned: 31 December 2007
Appointed Date: 22 August 2005
57 years old

Director
SIMMS, Vanessa Kate
Resigned: 27 October 2010
Appointed Date: 15 April 2010
50 years old

Director
STOKES, Jesse Sebastian John
Resigned: 31 January 2005
Appointed Date: 13 October 2003
51 years old

Director
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007
61 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 31 January 2005
66 years old

Director
WOOD, Peter James
Resigned: 31 January 2005
Appointed Date: 13 October 2003
57 years old

SEGRO ASSET MANAGEMENT LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

08 Sep 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
...
... and 120 more events
17 Oct 2001
Secretary resigned
26 Jun 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
07 Jun 2001
Company name changed saville gordon management limite d\certificate issued on 07/06/01
26 Apr 2001
Secretary resigned
25 Apr 2001
Incorporation

SEGRO ASSET MANAGEMENT LIMITED Charges

23 February 2004
Bank account charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Gironzentrale, London Branch (The Facility Agent)
Description: The chargor charges by way of a first fixed charge all of…