Get an alert when PROLOGIS INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-26 (in 7mo)

Last made up 2025-12-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£4M

-1.8% vs 2023

Employees

Average over period

Profit before tax

-£69K

-3,438,100% vs 2023

Name history

Renamed 3 times since incorporation

  1. PROLOGIS INVESTMENTS LIMITED 1999-12-06 → present
  2. PROLOGIS KINGSPARK INVESTMENTS LIMITED 1999-01-04 → 1999-12-06
  3. KINGSPARK INVESTMENTS LIMITED 1991-03-15 → 1999-01-04
  4. PHASEMERIT LIMITED 1990-12-12 → 1991-03-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £2£4
Profit before tax £2-£68,760
Net profit £2-£68,760
Cash
Total assets less current liabilities £3,795,865£3,727,105
Net assets £3,795,865£3,727,105
Equity £3,795,865£3,727,105
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.0%0.0%
Current ratio 0.21x0.21x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared cash flow forecasts for a period of at least 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides, the company will have sufficient funds through potential future dividends to meet its liabilities as they fall due 12 months after the approval of these financial statements. If the entity is unable to meet its liabilities as they fall due, Prologis, Inc. ("the ultimate controlling party") indicated its intention to continue to make available such funds as are needed by the company for the period covered by the forecasts. The company is in receipt of a letter of support from Prologis, Inc. indicating its intention to provide continued financial support to the company for at least 12 months from the date of the approval of the financial statements. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue. However, at the date of approval of these financial statements, they have no reason to believe that it will not do so. Consequently, the directors are confident that the company will have sufficient funds to continue its business and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. PROLOGIS INVESTMENTS LIMITED · parent
    1. Prologis Property Management Company (Coventry) Limited 100% · United Kingdom
    2. Prologis Rail Management Company (Coventry) Limited* 100% · United Kingdom
    3. Prologis (Coventry) Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
SMITH, Nicholas David Mayhew Secretary 2009-07-13 British
SMITH, Nicholas David Mayhew Director 2013-08-07 Oct 1968 British
WESTON, Paul David Director 2008-06-30 Nov 1968 British
Show 23 resigned officers
Name Role Appointed Resigned
CUTTS, Jane Elizabeth Secretary 1994-05-06
STEPHENSON, Mark William Secretary 2002-06-24 2009-07-10
WINFIELD, Corin Robert Secretary 1994-05-06 2002-06-24
ASHFORD, Martin John Director 1994-05-06
BEASLEY, Colin John Director 1994-05-06 1996-12-04
BRILEY, Andrew Director 2003-02-24 2008-06-30
BROOKSHER, Kenneth Dane Director 1999-03-15 2004-12-21
CLEMENTS, David Brian Director 1994-05-06 1998-08-14
COURT, Gregory James Director 1994-05-06 1998-08-14
CURTIS, Alan James Director 2001-01-03 2008-05-30
CUTTS, Jane Elizabeth Director 1994-05-06
CUTTS, John Charles Director 2001-03-03
DALBY, Jason Andrew Denholm Director 2001-01-03 2003-02-24
FEARNSIDE, James Nicholas Director 1994-05-06 1998-03-31
GRIFFITHS, Andrew Donald Director 2005-11-01 2019-04-10
HALL, Kenneth Robert Director 2002-11-20 2008-06-30
HODGE, Paul Antony Director 1996-04-15 2002-11-20
KEIR, David Christopher Lindsay Director 1994-05-06 2001-03-03
LEWIS, Mark Andrew Director 2005-01-05 2013-09-30
ROBERTS, Peter Charles William Director 1994-05-06 1998-08-14
RUHAN, Andrew Joseph Director 1994-05-06 1998-03-13
SARJANT, Alan John Director 2008-06-30 2021-03-12
SCHWARTZ, Jeffrey Howard Director 1999-03-15 2001-05-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prologis Inc Corporate entity Significant influence 2016-04-20 Ceased 2016-04-20
Prologis Holdings Limited Corporate entity Shares 75–100% 2016-04-20 Active

Filing timeline

Last 20 of 185 total filings

Date Type Category Description
2025-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 AA accounts Accounts with accounts type full
2024-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-18 AA accounts Accounts with accounts type full
2023-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-07 AA accounts Accounts with accounts type full
2022-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-01 AA accounts Accounts with accounts type full
2021-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-13 AA accounts Accounts with accounts type full
2021-03-15 TM01 officers Termination director company with name termination date PDF
2020-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-22 AA accounts Accounts with accounts type full
2019-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-31 AA accounts Accounts with accounts type full
2019-04-26 TM01 officers Termination director company with name termination date PDF
2018-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-08-30 AD01 address Change registered office address company with date old address new address PDF
2018-08-07 AA accounts Accounts with accounts type full
2017-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page