This company is commonly known as Sigma Capital Group Plc. The company was founded 24 years ago and was given the registration number 03942129. The firm's registered office is in MANCHESTER. You can find them at Floor 3, 1, St. Ann Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SIGMA CAPITAL GROUP PLC |
---|---|---|
Company Number | : | 03942129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 09 March 2000 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 23 February 2022 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 23 February 2022 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 23 February 2022 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Secretary | 30 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Secretary | 01 January 2015 | Active |
Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JS | Secretary | 27 March 2000 | Active |
Flat 5/9 Gullivers Wharf, 105 Wapping Lane, London, E1W 2RR | Secretary | 09 March 2000 | Active |
Myreside, By Gifford, Haddington, EH41 4JA | Secretary | 02 March 2000 | Active |
87a Ridgemount Gardens, London, WC1E 7AY | Director | 02 March 2000 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 01 January 2015 | Active |
Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JS | Director | 27 March 2000 | Active |
Flat 5/9 Gullivers Wharf, 105 Wapping Lane, London, E1W 2RR | Director | 09 March 2000 | Active |
Pitlour, Strathmiglo, Cupar, KY14 7RS | Director | 10 April 2000 | Active |
16, Howards Wood Drive, Gerrards Cross, SL9 7HN | Director | 10 April 2000 | Active |
Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ | Director | 15 August 2011 | Active |
24/5 Easter Dalry Wynd, Edinburgh, EH11 2TJ | Director | 06 March 2007 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 11 June 2012 | Active |
41, Charlotte Square, Edinburgh, Scotland, EH2 4HQ | Director | 12 February 2013 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 30 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 26 April 2011 | Active |
Cleish Castle, Cleish, KY13 0LW | Director | 27 March 2000 | Active |
31 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ | Director | 25 April 2002 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 01 November 2021 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 19 June 2007 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 05 May 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 07 February 2013 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 15 August 2011 | Active |
Summerfield, East Downs Road, Bowdon, WA14 2LQ | Director | 05 July 2007 | Active |
Myreside, By Gifford, Haddington, EH41 4JA | Director | 02 March 2000 | Active |
Six Bidco Ltd | ||
Notified on | : | 09 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Albemarle Street, London, England, W1S 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Capital | Capital allotment shares. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-02-26 | Capital | Capital allotment shares. | Download |
2024-01-03 | Capital | Capital allotment shares. | Download |
2023-11-02 | Capital | Capital allotment shares. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-08-07 | Accounts | Accounts with accounts type group. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-04-10 | Capital | Capital allotment shares. | Download |
2023-02-09 | Capital | Capital allotment shares. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-21 | Capital | Capital allotment shares. | Download |
2022-12-01 | Capital | Second filing capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-19 | Address | Change sail address company with old address new address. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.