UKBizDB.co.uk

SIGA LIMITED

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

This company is commonly known as Siga Limited. The company was founded 26 years ago and was given the registration number 03457173. The firm's registered office is in DITCHLING. You can find them at Unit 2 Mid Sussex Business Park, Folders Lane East, Ditchling, East Sussex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SIGA LIMITED
Company Number:03457173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 2 Mid Sussex Business Park, Folders Lane East, Ditchling, East Sussex, England, BN6 8SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Secretary20 October 2021Active
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Director24 September 2018Active
3, Fagerstagatan, Spanga, Sweden,

Director19 May 2020Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary29 October 1997Active
Oak House, 66 High Street, Abbotsley, St. Neots, PE19 6UE

Secretary29 October 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director29 October 1997Active
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Director24 September 2018Active
Oak House, 66 High Street, Abbotsley, St. Neots, PE19 6UE

Director29 October 1997Active
Oak House, 66 High Street, Abbotsley, St. Neots, PE19 6UE

Director29 October 1997Active

People with Significant Control

Mr Guy Kenneth Lindqvist
Notified on:24 September 2018
Status:Active
Date of birth:June 1947
Nationality:Swedish
Country of residence:Sweden
Address:Box 8064, 163 08 Spanga, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Jonathan Thrussell
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:3 Darlington Close, Sandy, SG19 1RW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Lynne Thrussell
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:3 Darlington Close, Sandy, SG19 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Change account reference date company current extended.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Incorporation

Memorandum articles.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-25Address

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

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.