Company NameSigma Capital Group Limited
Company StatusActive
Company Number03942129
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Previous NamesSigma Technology Group Plc and Sigma Capital Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
RoleChief Executive Officer / Founder
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Luca Scollo
Date of BirthMay 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2022(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleReal Estate Private Equity
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr George Edward Fullarton Mackinnon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleReal Estate Private Equity
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Joseph Paul De Leo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 2022(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address87a Ridgemount Gardens
London
WC1E 7AY
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMyreside By Gifford
Haddington
East Lothian
EH41 4JA
Scotland
Secretary NameMr James Robert Will
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMyreside By Gifford
Haddington
East Lothian
EH41 4JA
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Secretary NameMr Neil David Crabb
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed27 March 2000(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr Hamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlour
Strathmiglo
Cupar
Fife
KY14 7RS
Scotland
Director NameBrian Harold Hadfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameKeith Julian Monserrat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address31 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Mark Stephen Hogarth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(7 years after company formation)
Appointment Duration7 years (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/5 Easter Dalry Wynd
Edinburgh
EH11 2TJ
Scotland
Director NameProf David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2021)
RoleSenior Independent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(7 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2011(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Gwynn Galloway Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 February 2022)
RoleProperty Investment Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Place 61 Oxford Street
Manchester
M1 6EQ
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(12 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 February 2022)
RolePublic Affairs Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr William Henry Macleod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2016)
RoleProperty Investment, Development, Asset Management
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameMr Malcolm Douglas Briselden
StatusResigned
Appointed01 January 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2020)
RoleCompany Director
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2022)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameMr Malcolm Douglas Briselden
StatusResigned
Appointed30 March 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2022)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Gordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(21 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR

Contact

Websitesigmacapital.co.uk
Telephone0131 2209444
Telephone regionEdinburgh

Location

Registered AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,326,000
Net Worth£1,983,000
Cash£1,024,000
Current Liabilities£881,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

9 December 2016Delivered on: 12 December 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding

Filing History

2 November 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 2,789,719.45
(3 pages)
9 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
24 August 2023Statement of capital following an allotment of shares on 23 August 2023
  • GBP 2,650,719.45
(3 pages)
7 August 2023Group of companies' accounts made up to 31 December 2022 (57 pages)
2 May 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 2,164,270.98
(3 pages)
10 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 1,818,867.36
(3 pages)
9 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 1,722,247.69
(3 pages)
27 January 2023Group of companies' accounts made up to 31 December 2021 (56 pages)
21 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,581,724.76
(3 pages)
1 December 2022Second filing of a statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,298,286.23
(4 pages)
24 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,298,286.23
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2022.
(4 pages)
19 October 2022Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU to Floor 3, 1 st. Ann Street Manchester M2 7LR (1 page)
18 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
14 April 2022Satisfaction of charge 039421290001 in full (1 page)
23 March 2022Appointment of Mr George Edward Fullerton Mackinnon as a director on 23 February 2022 (2 pages)
23 March 2022Termination of appointment of Gwynn Galloway Thomson as a director on 23 February 2022 (1 page)
23 March 2022Termination of appointment of Michael Scott Mcgill as a director on 23 February 2022 (1 page)
23 March 2022Termination of appointment of Duncan William Sutherland as a director on 23 February 2022 (1 page)
23 March 2022Appointment of Mr Luca Scollo as a director on 23 February 2022 (2 pages)
23 March 2022Appointment of Mr Joseph Paul De Leo as a director on 23 February 2022 (2 pages)
23 March 2022Termination of appointment of Ian Calvert Sutcliffe as a director on 23 February 2022 (1 page)
23 March 2022Termination of appointment of Gordon Lennie Truman More as a director on 23 February 2022 (1 page)
10 February 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 December 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
9 December 2021Register(s) moved to registered office address Floor 3, 1 st. Ann Street Manchester M2 7LR (1 page)
9 December 2021Notification of Six Bidco Ltd as a person with significant control on 9 August 2021 (2 pages)
15 November 2021Appointment of Mr Gordon Lennie Truman More as a director on 1 November 2021 (2 pages)
11 October 2021Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 September 2021 (1 page)
6 October 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2021Re-registration of Memorandum and Articles (28 pages)
6 October 2021Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2021Re-registration from a public company to a private limited company (1 page)
6 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re 175 28/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2021Termination of appointment of David Sigsworth as a director on 31 August 2021 (1 page)
3 September 2021Termination of appointment of James Cairns Mcmahon as a director on 31 August 2021 (1 page)
17 August 2021Director's details changed for Mr Ian Calvert Sutcliffe on 16 August 2021 (2 pages)
12 August 2021Scheme of arrangement (9 pages)
6 August 2021Statement of capital following an allotment of shares on 5 August 2021
  • GBP 955,596.23
(3 pages)
6 August 2021Memorandum and Articles of Association (105 pages)
6 August 2021Resolutions
  • RES13 ‐ Scheme of agreement 23/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2021Group of companies' accounts made up to 30 September 2020 (96 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
29 July 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
16 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-dividend/co business 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (77 pages)
7 May 2020Director's details changed for Mr Gwynn Galloway Thomson on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr David Sigsworth on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Duncan William Sutherland on 7 May 2020 (2 pages)
7 May 2020Appointment of Mr Ian Calvert Sutcliffe as a director on 5 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Duncan William Sutherland on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Michael Scott Mcgill on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr James Cairns Mcmahon on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr David Sigsworth on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Graham Fleming Barnet on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Graham Fleming Barnet on 7 May 2020 (2 pages)
9 April 2020Appointment of Mr Malcolm Douglas Briselden as a secretary on 30 March 2020 (2 pages)
1 April 2020Termination of appointment of Malcolm Douglas Briselden as a secretary on 30 March 2020 (1 page)
1 April 2020Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages)
1 April 2020Termination of appointment of Malcolm Douglas Briselden as a director on 30 March 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Financial statements adopted/re-app dirs/appoint aud/final dividend 21/06/2019
(3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
17 April 2019Director's details changed for Mr Graeme Ronald Rae Hogg on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Duncan William Sutherland on 17 April 2019 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 June 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 December 2016Registration of charge 039421290001, created on 9 December 2016 (51 pages)
12 December 2016Registration of charge 039421290001, created on 9 December 2016 (51 pages)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
5 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 885,014.3
(26 pages)
5 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 885,014.3
(26 pages)
11 April 2016Termination of appointment of William Henry Macleod as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of William Henry Macleod as a director on 8 April 2016 (1 page)
21 January 2016Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to Floor 3, 1 st. Ann Street Manchester M2 7LR on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to Floor 3, 1 st. Ann Street Manchester M2 7LR on 21 January 2016 (1 page)
18 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/09/2015
(6 pages)
18 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/09/2015
(6 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 618,227.64
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2015
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 618,227.64
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2015
(4 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (56 pages)
14 May 2015Section 519 companies act 2006 (1 page)
14 May 2015Section 519 companies act 2006 (1 page)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 618,227.64
(25 pages)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 618,227.64
(25 pages)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 618,227.64
(25 pages)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
2 October 2014Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page)
29 July 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Oxford Place 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Oxford Place 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page)
2 July 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 605,229.75
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 605,229.75
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 605,229.75
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 490,794.04
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 490,794.04
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 605,079.75
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 605,079.75
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 487,044.04
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 487,044.04
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 487,044.04
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (44 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (44 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (44 pages)
26 March 2014Termination of appointment of Mark Hogarth as a director (1 page)
26 March 2014Termination of appointment of Mark Hogarth as a director (1 page)
20 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 484,460.71
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 484,460.71
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 482,460.71
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 482,460.71
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 459,674.89
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 459,674.89
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 459,674.89
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 458,857.18
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 458,857.18
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 458,857.18
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 458,216.56
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 458,216.56
(3 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
28 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 457,216.56
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 457,216.56
(3 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2013Annual return made up to 2 March 2013 no member list (13 pages)
20 March 2013Annual return made up to 2 March 2013 no member list (13 pages)
20 March 2013Annual return made up to 2 March 2013 no member list (13 pages)
13 February 2013Appointment of Mr William Henry Macleod as a director (2 pages)
13 February 2013Appointment of Mr William Henry Macleod as a director (2 pages)
8 February 2013Appointment of Mr Duncan William Sutherland as a director (2 pages)
8 February 2013Appointment of Mr Duncan William Sutherland as a director (2 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
12 June 2012Appointment of Mr Graeme Ronald Rae Hogg as a director (2 pages)
12 June 2012Appointment of Mr Graeme Ronald Rae Hogg as a director (2 pages)
8 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (40 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (40 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (40 pages)
26 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 455,716.56
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 455,716.56
(4 pages)
25 August 2011Appointment of John Hamilton as a director (3 pages)
25 August 2011Appointment of John Hamilton as a director (3 pages)
25 August 2011Appointment of Mr Gwynn Galloway Thomson as a director (3 pages)
25 August 2011Appointment of Mr Gwynn Galloway Thomson as a director (3 pages)
9 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (57 pages)
15 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (57 pages)
15 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (57 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
28 April 2011Appointment of Mr James Cairns Mcmahon as a director (2 pages)
28 April 2011Appointment of Mr James Cairns Mcmahon as a director (2 pages)
29 March 2011Register inspection address has been changed (2 pages)
29 March 2011Register inspection address has been changed (2 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 467,724.35
(5 pages)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 467,724.35
(5 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 467,724.35
(5 pages)
17 January 2011Interim accounts made up to 31 October 2010 (10 pages)
17 January 2011Interim accounts made up to 31 October 2010 (10 pages)
24 September 2010Interim accounts made up to 31 December 2009 (12 pages)
24 September 2010Interim accounts made up to 31 December 2009 (12 pages)
16 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
29 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
29 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
29 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages)
1 October 2009Appointment terminated director brian hadfield (1 page)
1 October 2009Appointment terminated director brian hadfield (1 page)
29 July 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
25 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2009Return made up to 02/03/09; full list of members (8 pages)
6 April 2009Director's change of particulars / brian hadfield / 01/06/2007 (1 page)
6 April 2009Director's change of particulars / brian hadfield / 01/06/2007 (1 page)
6 April 2009Return made up to 02/03/09; full list of members (8 pages)
2 February 2009Certificate of reduction of share premium (1 page)
2 February 2009Certificate of reduction of share premium (1 page)
2 February 2009Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (3 pages)
2 February 2009Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (3 pages)
2 February 2009Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (2 pages)
2 February 2009Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (2 pages)
18 December 2008Resolutions
  • RES13 ‐ Reduction of share premium 11/12/2008
(1 page)
18 December 2008Resolutions
  • RES13 ‐ Reduction of share premium 11/12/2008
(1 page)
8 December 2008Ad 04/12/08\gbp si [email protected]=40\gbp ic 467684/467724\ (2 pages)
8 December 2008Ad 04/12/08\gbp si [email protected]=40\gbp ic 467684/467724\ (2 pages)
21 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 20/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(106 pages)
21 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 20/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(106 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
14 July 2008Gbp sr 749750@1 (1 page)
14 July 2008Gbp sr 749750@1 (1 page)
4 July 2008Ad 30/06/08\gbp si [email protected]=14995\gbp ic 1202439/1217434\ (3 pages)
4 July 2008Ad 30/06/08\gbp si [email protected]=14995\gbp ic 1202439/1217434\ (3 pages)
4 July 2008Memorandum and Articles of Association (104 pages)
4 July 2008Memorandum and Articles of Association (104 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Appointment terminated director neil crabb (1 page)
1 July 2008Appointment terminated director neil crabb (1 page)
8 April 2008Return made up to 02/03/08; change of members (48 pages)
8 April 2008Return made up to 02/03/08; change of members (48 pages)
11 March 2008Appointment terminated director james wallace (1 page)
11 March 2008Appointment terminated director james wallace (1 page)
20 December 2007Ad 13/12/07--------- £ si [email protected]=1050 £ ic 1201387/1202437 (2 pages)
20 December 2007Ad 13/12/07--------- £ si [email protected]=1050 £ ic 1201387/1202437 (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 6TH floor bucklersbury house, 83 cannon street, london, EC4N 8ST (1 page)
1 October 2007Registered office changed on 01/10/07 from: 6TH floor bucklersbury house, 83 cannon street, london, EC4N 8ST (1 page)
15 August 2007Ad 30/07/07--------- £ si [email protected]=17240 £ ic 1184147/1201387 (2 pages)
15 August 2007Ad 30/07/07--------- £ si [email protected]=17240 £ ic 1184147/1201387 (2 pages)
3 August 2007Ad 24/07/07--------- £ si [email protected]=1000 £ ic 1183147/1184147 (3 pages)
3 August 2007Ad 24/07/07--------- £ si [email protected]=1000 £ ic 1183147/1184147 (3 pages)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
19 July 2007Ad 10/07/07--------- £ si [email protected]=48582 £ ic 1134565/1183147 (2 pages)
19 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2007Ad 10/07/07--------- £ si [email protected]=48582 £ ic 1134565/1183147 (2 pages)
19 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
11 May 2007Ad 24/04/07--------- £ si [email protected]=1100 £ ic 1133465/1134565 (2 pages)
11 May 2007Ad 24/04/07--------- £ si [email protected]=1100 £ ic 1133465/1134565 (2 pages)
3 April 2007Return made up to 02/03/07; bulk list available separately (9 pages)
3 April 2007Return made up to 02/03/07; bulk list available separately (9 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
12 January 2007Ad 19/12/06--------- £ si [email protected]=982 £ ic 1132483/1133465 (2 pages)
12 January 2007Ad 19/12/06--------- £ si [email protected]=982 £ ic 1132483/1133465 (2 pages)
11 July 2006Ad 26/06/06--------- £ si [email protected]=400 £ ic 1132083/1132483 (2 pages)
11 July 2006Ad 26/06/06--------- £ si [email protected]=400 £ ic 1132083/1132483 (2 pages)
30 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
12 June 2006Company name changed sigma technology group PLC\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed sigma technology group PLC\certificate issued on 12/06/06 (2 pages)
10 May 2006Ad 24/04/06--------- £ si [email protected]=500 £ ic 1131583/1132083 (2 pages)
10 May 2006Ad 24/04/06--------- £ si [email protected]=500 £ ic 1131583/1132083 (2 pages)
5 May 2006Ad 06/04/06--------- £ si [email protected]=1200 £ ic 1130383/1131583 (2 pages)
5 May 2006Ad 06/04/06--------- £ si [email protected]=1200 £ ic 1130383/1131583 (2 pages)
14 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director resigned
(46 pages)
14 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director resigned
(46 pages)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
4 January 2006Ad 14/12/05--------- £ si [email protected]=1000 £ ic 1129381/1130381 (2 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=1000 £ ic 1129381/1130381 (2 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
9 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2005Ad 28/04/05--------- £ si [email protected]=650 £ ic 1128731/1129381 (2 pages)
16 May 2005Ad 28/04/05--------- £ si [email protected]=650 £ ic 1128731/1129381 (2 pages)
14 April 2005Ad 23/03/05--------- £ si [email protected]=18046 £ ic 1110685/1128731 (2 pages)
14 April 2005Ad 23/03/05--------- £ si [email protected]=18046 £ ic 1110685/1128731 (2 pages)
22 March 2005Return made up to 02/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 March 2005Return made up to 02/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
20 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
6 April 2004Return made up to 02/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2004Return made up to 02/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
15 July 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
24 April 2003Return made up to 02/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2003Return made up to 02/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2003Location of register of members (non legible) (1 page)
28 January 2003Location of register of members (non legible) (1 page)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
30 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
6 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
26 March 2002Return made up to 02/03/02; full list of members (50 pages)
26 March 2002Return made up to 02/03/02; full list of members (50 pages)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001£ nc 1209750/1300000 18/07/01 (1 page)
26 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2001£ nc 1209750/1300000 18/07/01 (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
24 May 2001Registered office changed on 24/05/01 from: tayside house 31 pepper street, london, E14 9RP (1 page)
24 May 2001Registered office changed on 24/05/01 from: tayside house 31 pepper street, london, E14 9RP (1 page)
6 April 2001Ad 30/03/01--------- £ si [email protected]=17187 £ ic 1093498/1110685 (2 pages)
6 April 2001Ad 30/03/01--------- £ si [email protected]=17187 £ ic 1093498/1110685 (2 pages)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
29 March 2001New director appointed (4 pages)
29 March 2001New director appointed (4 pages)
18 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 November 2000Ad 26/04/00--------- £ si [email protected]=93750 £ ic 999748/1093498 (2 pages)
22 November 2000Ad 26/04/00--------- £ si [email protected]=93750 £ ic 999748/1093498 (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000New secretary appointed;new director appointed (3 pages)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (3 pages)
11 August 2000New director appointed (3 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
13 June 2000£ nc 999748/1209750 13/04/00 (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
13 June 2000£ nc 999748/1209750 13/04/00 (1 page)
12 May 2000Memorandum and Articles of Association (1 page)
12 May 2000Memorandum and Articles of Association (1 page)
12 May 2000S-div 11/04/00 (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 May 2000S-div 11/04/00 (1 page)
3 May 2000Prospectus (54 pages)
3 May 2000Prospectus (54 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
7 April 2000Statement of affairs (10 pages)
7 April 2000Application to commence business (2 pages)
7 April 2000Statement of affairs (10 pages)
7 April 2000Application to commence business (2 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 April 2000£ nc 50000/999748 05/04/00 (1 page)
7 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 2000£ nc 50000/999748 05/04/00 (1 page)
7 April 2000Ad 05/04/00--------- £ si 96@1=96 £ ic 2/98 (2 pages)
7 April 2000Ad 05/04/00--------- £ si 96@1=96 £ ic 2/98 (2 pages)
7 April 2000Ad 05/04/00--------- £ si [email protected]=249900 £ si 749750@1=749750 £ ic 98/999748 (8 pages)
7 April 2000Ad 05/04/00--------- £ si [email protected]=249900 £ si 749750@1=749750 £ ic 98/999748 (8 pages)
7 April 2000Certificate of authorisation to commence business and borrow (1 page)
7 April 2000Certificate of authorisation to commence business and borrow (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (3 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (3 pages)
2 March 2000Incorporation (20 pages)
2 March 2000Incorporation (20 pages)