UKBizDB.co.uk

SIGA INVESTMENTS LIMITED

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

This company is commonly known as Siga Investments Limited. The company was founded 5 years ago and was given the registration number 11684073. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Lyndean House, 43-46 Queens Road, Brighton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SIGA INVESTMENTS LIMITED
Company Number:11684073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director19 November 2018Active
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director19 November 2018Active
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director25 April 2020Active
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director19 November 2018Active

People with Significant Control

Rgi Holdings Limited
Notified on:10 December 2022
Status:Active
Country of residence:England
Address:Spaces,, Mocatta House,, Brighton, England, BN1 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Norris
Notified on:19 November 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Reynolds
Notified on:19 November 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Luker
Notified on:19 November 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Runway East Brighton, York And Elder Works, Brighton, England, BN1 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.