UKBizDB.co.uk

SIG TECHNOLOGIES LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT

Director01 April 2022Active
Level 2, 338, Euston Road, London, United Kingdom, NW1 3BT

Director01 February 2023Active
4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS

Corporate Secretary20 November 2018Active
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW

Director20 November 2018Active
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT

Director28 September 2021Active
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, United Kingdom, W1U 8EW

Director04 April 2019Active
C/O 82 Baker Street, Marylebone, London, United Kingdom, W1U 6TE

Director28 September 2021Active
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, W1U 8EW

Director20 November 2018Active
338, Euston Road, Level 2, London, United Kingdom, NW1 3BT

Director28 September 2021Active
C/O Brevan Howard Asset Management Llp, 55 Baker Street, London, United Kingdom, W1U 8EW

Director04 April 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Address

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

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Persons with significant control

Notification of a person with significant control.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.