UKBizDB.co.uk

SIGMA CAPITAL LIMITED

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

This company is commonly known as Sigma Capital Limited. The company was founded 30 years ago and was given the registration number 02892827. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGMA CAPITAL LIMITED
Company Number:02892827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Secretary01 April 2010Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director05 October 2020Active
Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX

Secretary31 January 1994Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Secretary31 January 1994Active
The Bury, Bury Green, Little Hadham, Uk, SG11 2HE

Director31 January 1994Active
Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX

Director31 January 1994Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director18 July 2018Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director29 March 1994Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Director31 January 1994Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director30 July 2019Active

People with Significant Control

Tobias Lancaster Joyce
Notified on:18 July 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mark Evan Sohn
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:American
Country of residence:United Kingdom
Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Ungar
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Zimbabwean
Country of residence:Zimbabwe
Address:Unit #1, 98 Samuel Parirenyatwa Street, Bulawayo, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.