UKBizDB.co.uk

SIGNET GROUP LIMITED

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

This company is commonly known as Signet Group Limited. The company was founded 74 years ago and was given the registration number 00477692. The firm's registered office is in BOREHAMWOOD. You can find them at Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIGNET GROUP LIMITED
Company Number:00477692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1950
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters Road, Hockley, Birmingham, England, B19 1DS

Secretary21 December 2018Active
Hunters Road, Hockley, Birmingham, England, B19 1DS

Director04 January 2023Active
Hunters Road, Hockley, Birmingham, England, B19 1DS

Director23 April 2019Active
Hunters Road, Hockley, Birmingham, England, B19 1DS

Director21 December 2018Active
25 Ravensdon Street, London, SE11 4AQ

Secretary-Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary01 July 1995Active
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP

Secretary06 July 1998Active
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary01 March 2004Active
Signet, 375 Ghent Rd, Akron, United States, 44333

Secretary30 June 2018Active
26 Hamilton Road, London, W5 2EH

Secretary17 January 1992Active
106 Barnes Road, Stamford, Connecticut, Usa, 06902

Director05 December 1994Active
Culpeppers 13 Ledborough Gate, Ledborough Lane, Beaconsfield, HP9 2DQ

Director06 April 2005Active
110, Cannon Street, London, United Kingdom, EC4N 6EU

Director30 January 2011Active
6633 Heritage Club Dr.Mason, Ohio, Usa,

Director06 September 2000Active
Ivy Close Cottage, Wolverton, Stratford Upon Avon, CV37 0HH

Director17 March 1994Active
15, Golden Square, London, W1F 9JG

Director04 November 1996Active
Lydford Lodge 17 Totteridge Village, London, N20 8PN

Director05 May 1993Active
37 Eastern Parade, Southsea, PO4 9RE

Director01 October 1999Active
Meadows, Henley Road, Wargrave, RG10 8HX

Director-Active
Holwell Manor, Hatfield, AL9 5RG

Director-Active
1405 North Gannett Road, Jackson, Wyoming, Usa,

Director01 September 2003Active
2 Lower Plantation, Loudwater, Rickmansworth, WD3 4PQ

Director-Active
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN

Director24 October 2008Active
250 Euston Road, London, NW1 2AF

Director09 January 2008Active
10 Wyndham Place, London, W1H 2PU

Director02 October 1995Active
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN

Director31 October 2014Active
4820 Stonegate Blvd, Akron, Usa,

Director12 January 2006Active
1155 Top O Hill, Akron, Ohio, Usa,

Director-Active
Flat 143 3 Whitehall Court, London, SW1A 2EL

Director10 January 1992Active
Hunters Road, Hockley, Birmingham, England, B19 1DS

Director30 June 2018Active
1530 North Revere Road, Akron, Usa, 44333

Director17 March 1994Active
Stratton Audley Park, Stratton Audley, Bicester, OX27 9AB

Director-Active
2 Balfour Mews, London, W1Y 5RL

Director-Active
Turf Hills Priory Drive, Stanmore, HA7 3HW

Director-Active
110, Cannon Street, London, United Kingdom, EC4N 6EU

Director25 June 2010Active

People with Significant Control

Signet Jewelers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
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 (7 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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-14Incorporation

Memorandum articles.

Download
2019-10-14Resolution

Resolution.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.