Warning: file_put_contents(c/920a6803dbaeaaff13a7b0b16b87ee1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sigma Tech Pro Ltd, N2 9ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGMA TECH PRO LTD

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

This company is commonly known as Sigma Tech Pro Ltd. The company was founded 5 years ago and was given the registration number 11473206. The firm's registered office is in LONDON. You can find them at 120 High Road, East Finchley, London, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:SIGMA TECH PRO LTD
Company Number:11473206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 39000 - Remediation activities and other waste management services
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:120 High Road, East Finchley, London, England, N2 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Fleet Street, London, England, EC4A 2DQ

Director18 November 2021Active
70, Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director02 June 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 July 2018Active

People with Significant Control

Andrii Maslov
Notified on:07 February 2022
Status:Active
Date of birth:February 1991
Nationality:Ukrainian
Country of residence:England
Address:150, Fleet Street, London, England, EC4A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Prof. Danilo Campestrin
Notified on:30 June 2021
Status:Active
Date of birth:March 1979
Nationality:Italian
Country of residence:England
Address:150, Fleet Street, London, England, EC4A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Lev Teliashov
Notified on:28 February 2019
Status:Active
Date of birth:June 1940
Nationality:Ukrainian
Country of residence:Ukraine
Address:142, Vul. Kosmonavtiv, Mykolaiv, Ukraine, 54031
Nature of control:
  • Ownership of shares 50 to 75 percent
Oleg Bronchenko
Notified on:19 July 2018
Status:Active
Date of birth:June 1950
Nationality:Ukrainian
Country of residence:Ukraine
Address:20, Tsyvilny Provulok, Mykolaiv, Ukraine, 57215
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 (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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-25Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Address

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

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.