UKBizDB.co.uk

GE (SIGMA) HOLDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge (sigma) Holding Ltd. The company was founded 30 years ago and was given the registration number 02874054. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GE (SIGMA) HOLDING LTD
Company Number:02874054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary23 July 2019Active
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA

Director21 March 2018Active
1, More London Place, London, SE1 2AF

Director20 April 2017Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

Secretary19 September 2012Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Secretary30 November 1994Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary20 January 2012Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

Secretary20 January 2012Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

Secretary19 March 2002Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary14 June 2011Active
Eastwood Lodge, Whitfield, Wotton Under Edge, GL12 8EA

Secretary10 February 1997Active
33 Tetcott Road, London, SW10 0SB

Secretary02 January 1996Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow Middlesex, TW3 3HF

Secretary04 June 2015Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Secretary18 January 1994Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 November 1993Active
80 Kings Road, Richmond, TW10 6EE

Director11 September 1998Active
19 Chishill Road, Heydon, Royston, SG8 8PW

Director18 January 1994Active
32 Smoke Hill Drive, Stamford, Connecticut, Usa,

Director28 October 1997Active
94 Candwr Park, Ponthir, Newport, NP18 1HN

Director25 November 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director20 April 2017Active
56 Shawley Way, Epsom Downs, Epsom, KT18 5PB

Director30 November 1994Active
11 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL

Director18 March 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 November 1993Active
5 Watson Close, Wokingham, RG40 4YF

Director19 March 2002Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, United Kingdom, TW3 3HF

Director31 December 2011Active
Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, BA4 6RA

Director18 March 1996Active
12 Lattimer Place, Chiswick, London, W4 2UA

Director14 March 1997Active
Kingsfield, Old Midford Road, Bath, BA2 7DH

Director05 January 1998Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director19 June 2009Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Director12 January 2010Active
Herb Cottage 5 Red Pitt, Dilton Marsh, Westbury, BA13 4BJ

Director19 March 2002Active
5 Berwyn Road, Richmond, TW10 5BP

Director30 November 1994Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director31 December 2011Active
9 Redcliffe Gardens, 66 Grove Park Road, London, W4

Director06 November 2002Active
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND

Director26 March 2007Active
Tavistock, Christ Church Road, Virginia Water, GU25 4PT

Director22 November 2001Active

People with Significant Control

Key Leasing Limited
Notified on:23 July 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Sigma Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Address

Move registers to sail company with new address.

Download
2019-10-17Address

Change sail address company with old address new address.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-08-16Address

Move registers to registered office company with new address.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Appoint corporate secretary company with name date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Resolution

Resolution.

Download
2017-10-20Capital

Legacy.

Download
2017-10-20Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.