This company is commonly known as Sig Technologies Limited. The company was founded 5 years ago and was given the registration number 11686070. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SIG TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 11686070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT | Director | 01 April 2022 | Active |
Level 2, 338, Euston Road, London, United Kingdom, NW1 3BT | Director | 01 February 2023 | Active |
4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS | Corporate Secretary | 20 November 2018 | Active |
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW | Director | 20 November 2018 | Active |
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT | Director | 28 September 2021 | Active |
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 04 April 2019 | Active |
C/O 82 Baker Street, Marylebone, London, United Kingdom, W1U 6TE | Director | 28 September 2021 | Active |
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW | Director | 20 November 2018 | Active |
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT | Director | 28 September 2021 | Active |
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 04 April 2019 | Active |
Alan Eldad Howard | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB |
Nature of control | : |
|
Mr Bin Ren | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB |
Nature of control | : |
|
Ms Carol Jean Bell | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Irish |
Country of residence | : | Cayman Islands |
Address | : | PO BOX 30464, 5th Floor, 103 South Church Street, George Town, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Mr Dennis Hunter | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | 5th Floor, 103 South Church Street, George Town, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Mr John Wynne Owen | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | 5th Floor, 103 South Church Street, George Town, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Ms Karla Bodden | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Cayman Islander |
Country of residence | : | Cayman Islands |
Address | : | 5th Floor, 103 South Church Street, George Town, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Mr Knut Axel Ugland | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | Norwegian |
Country of residence | : | Cayman Islands |
Address | : | 5th Floor, 103 South Church Street, Grand Cayman, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Mr Andreas Ove Ugland | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | Norwegian |
Country of residence | : | Cayman Islands |
Address | : | PO BOX 304, 5th Floor, 103 South Church Street, George Town, Cayman Islands, KY1-1202 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.