UKBizDB.co.uk

SIGMA CAPITAL GROUP PLC

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

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..

Company Information

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

Office Address & Contact

Registered Address:Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 March 2000Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director23 February 2022Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director23 February 2022Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director23 February 2022Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Secretary30 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Secretary01 January 2015Active
Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JS

Secretary27 March 2000Active
Flat 5/9 Gullivers Wharf, 105 Wapping Lane, London, E1W 2RR

Secretary09 March 2000Active
Myreside, By Gifford, Haddington, EH41 4JA

Secretary02 March 2000Active
87a Ridgemount Gardens, London, WC1E 7AY

Director02 March 2000Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director01 January 2015Active
Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JS

Director27 March 2000Active
Flat 5/9 Gullivers Wharf, 105 Wapping Lane, London, E1W 2RR

Director09 March 2000Active
Pitlour, Strathmiglo, Cupar, KY14 7RS

Director10 April 2000Active
16, Howards Wood Drive, Gerrards Cross, SL9 7HN

Director10 April 2000Active
Oxford Place, 61 Oxford Street, Manchester, England, M1 6EQ

Director15 August 2011Active
24/5 Easter Dalry Wynd, Edinburgh, EH11 2TJ

Director06 March 2007Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director11 June 2012Active
41, Charlotte Square, Edinburgh, Scotland, EH2 4HQ

Director12 February 2013Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director30 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director26 April 2011Active
Cleish Castle, Cleish, KY13 0LW

Director27 March 2000Active
31 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director25 April 2002Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director01 November 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director19 June 2007Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director05 May 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director07 February 2013Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 August 2011Active
Summerfield, East Downs Road, Bowdon, WA14 2LQ

Director05 July 2007Active
Myreside, By Gifford, Haddington, EH41 4JA

Director02 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-18Capital

Capital allotment shares.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-02-26Capital

Capital allotment shares.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-08-07Accounts

Accounts with accounts type group.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-01Capital

Second filing capital allotment shares.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-19Address

Change sail address company with old address new address.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.