About

Registered Number: 02568171
Date of Incorporation: 12/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Having been setup in 1990, Prologis Investments Ltd have registered office in Solihull. We do not know the number of employees at the business. Cutts, Jane Elizabeth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTS, Jane Elizabeth N/A 06 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 December 2017
PSC02 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 03 September 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363a - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
353 - Register of members 15 September 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2003
325 - Location of register of directors' interests in shares etc 15 September 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 12 August 2002
MISC - Miscellaneous document 09 August 2002
AA - Annual Accounts 06 August 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
395 - Particulars of a mortgage or charge 12 February 2001
395 - Particulars of a mortgage or charge 12 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 21 December 1999
CERTNM - Change of name certificate 06 December 1999
225 - Change of Accounting Reference Date 26 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 07 January 1999
CERTNM - Change of name certificate 04 January 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
RESOLUTIONS - N/A 02 September 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 September 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 23 December 1997
395 - Particulars of a mortgage or charge 20 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 11 November 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 01 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 20 April 1995
AA - Annual Accounts 01 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1995
288 - N/A 20 December 1994
363s - Annual Return 15 December 1994
395 - Particulars of a mortgage or charge 19 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1994
AA - Annual Accounts 20 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
RESOLUTIONS - N/A 16 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
363s - Annual Return 24 January 1994
395 - Particulars of a mortgage or charge 04 October 1993
395 - Particulars of a mortgage or charge 29 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 31 December 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 09 January 1992
287 - Change in situation or address of Registered Office 07 October 1991
395 - Particulars of a mortgage or charge 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
MEM/ARTS - N/A 26 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
123 - Notice of increase in nominal capital 18 March 1991
287 - Change in situation or address of Registered Office 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
CERTNM - Change of name certificate 14 March 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 12 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2001 Outstanding

N/A

Debenture 30 January 2001 Outstanding

N/A

Floating charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Legal charge 11 September 1997 Outstanding

N/A

Mortgage 04 April 1995 Fully Satisfied

N/A

Legal charge 08 July 1994 Fully Satisfied

N/A

Legal charge 24 September 1993 Fully Satisfied

N/A

Floating charge 22 September 1993 Fully Satisfied

N/A

Legal charge 10 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.