About

Registered Number: 05209419
Date of Incorporation: 18/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Based in Solihull, Prologis E.D. (Nominee) Ltd was founded on 18 August 2004, it's status at Companies House is "Active". Smith, Nicholas David Mayhew is the current director of the company. Currently we aren't aware of the number of employees at the Prologis E.D. (Nominee) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 September 2017
PSC02 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
AA - Annual Accounts 19 September 2016
CH03 - Change of particulars for secretary 02 September 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 04 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 September 2010
AP03 - Appointment of secretary 16 December 2009
AR01 - Annual Return 15 December 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
AA - Annual Accounts 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 22 August 2007
CERTNM - Change of name certificate 03 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 31 August 2005
225 - Change of Accounting Reference Date 09 April 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.