Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMA CAPITAL GROUP LIMITED
Company Information for

SIGMA CAPITAL GROUP LIMITED

FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
Company Registration Number
03942129
Private Limited Company
Active

Company Overview

About Sigma Capital Group Ltd
SIGMA CAPITAL GROUP LIMITED was founded on 2000-03-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Sigma Capital Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIGMA CAPITAL GROUP LIMITED
 
Legal Registered Office
FLOOR 3, 1
ST. ANN STREET
MANCHESTER
M2 7LR
Other companies in M1
 
Previous Names
SIGMA TECHNOLOGY GROUP PLC12/06/2006
Filing Information
Company Number 03942129
Company ID Number 03942129
Date formed 2000-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 30/03/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 08:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA CAPITAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIGMA CAPITAL GROUP LIMITED
The following companies were found which have the same name as SIGMA CAPITAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sigma Capital Group 3435 Wilshire Blvd Ste 2460 Los Angeles CA 90010 FTB Suspended Company formed on the 2001-02-14
SIGMA CAPITAL GROUP INC Delaware Unknown
SIGMA CAPITAL GROUP INC North Carolina Unknown
SIGMA CAPITAL GROUP INCORPORATED Michigan UNKNOWN
SIGMA CAPITAL GROUP INC North Carolina Unknown
Sigma Capital Group Inc Maryland Unknown
SIGMA CAPITAL GROUP INC Georgia Unknown

Company Officers of SIGMA CAPITAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2015-01-01
GRAHAM FLEMING BARNET
Director 2000-03-09
MALCOLM DOUGLAS BRISELDEN
Director 2015-01-01
GRAEME RONALD RAE HOGG
Director 2012-06-11
JAMES CAIRNS MCMAHON
Director 2011-04-26
DAVID SIGSWORTH
Director 2007-06-19
DUNCAN WILLIAM SUTHERLAND
Director 2013-02-07
GWYNN GALLOWAY THOMSON
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY MACLEOD
Director 2013-02-12 2016-04-08
MARILYN DAWN COLE
Company Secretary 2000-03-27 2014-12-31
MARILYN DAWN COLE
Director 2000-03-27 2014-12-31
JOHN HAMILTON
Director 2011-08-15 2014-09-29
MARK STEPHEN HOGARTH
Director 2007-03-06 2014-03-18
BRIAN HAROLD HADFIELD
Director 2000-04-10 2009-09-29
NEIL DAVID CRABB
Director 2000-03-09 2008-06-20
JAMES ARCHIBALD SIMPSON WALLACE
Director 2007-07-05 2008-02-29
HAMISH MCLEOD GROSSART
Director 2000-04-10 2005-05-27
SIMON EDWARD CALLUM MILLER
Director 2000-03-27 2004-12-31
KEITH JULIAN MONSERRAT
Director 2002-04-25 2004-03-31
NEIL DAVID CRABB
Company Secretary 2000-03-09 2000-03-27
JAMES ROBERT WILL
Company Secretary 2000-03-02 2000-03-09
WALTER BLAKE
Director 2000-03-02 2000-03-09
JAMES ROBERT WILL
Director 2000-03-02 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GRAHAM FLEMING BARNET THE SIGMA FOUNDATION Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS MANAGEMENT LTD Director 2017-02-13 CURRENT 2017-02-13 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
GRAHAM FLEMING BARNET SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAHAM FLEMING BARNET SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET MERCHANT INVESTMENTS LIMITED Director 2012-09-22 CURRENT 1994-09-21 Active
GRAHAM FLEMING BARNET NORTH SOLIHULL (GP) LIMITED Director 2011-09-26 CURRENT 2004-12-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2008-06-30 CURRENT 2007-11-19 Active
GRAHAM FLEMING BARNET SIGMA CAPITAL PROPERTY LTD Director 2001-06-06 CURRENT 2001-06-06 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY INVESTMENT LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2001-03-26 CURRENT 2000-09-28 Active
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY MANAGEMENT LIMITED Director 1996-12-09 CURRENT 1996-12-09 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
MALCOLM DOUGLAS BRISELDEN NEPTUNE INPARTNERSHIP LIMITED Director 2016-04-11 CURRENT 2012-03-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS GP LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS DEVELOPMENTS LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2015-02-09 CURRENT 2000-09-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1996-12-09 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2000-04-06 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL PROPERTY LTD Director 2015-01-01 CURRENT 2001-06-06 Active
MALCOLM DOUGLAS BRISELDEN STRATEGIC PROPERTY ASSET MANAGEMENT LTD Director 2015-01-01 CURRENT 2002-07-16 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP1) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP2) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP2) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI (LP) LIMITED Director 2014-12-31 CURRENT 2006-03-10 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY INVESTMENT LIMITED Director 2014-12-31 CURRENT 2001-06-06 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-11-19 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP1) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN ABERDEEN LEISURE INVESTMENTS LIMITED Director 2014-12-30 CURRENT 2007-05-16 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2014-09-29 CURRENT 2004-04-05 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON (GP) LIMITED Director 2014-09-29 CURRENT 2003-11-27 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI CITY WHARF LIMITED Director 2012-07-26 CURRENT 2007-03-14 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP2) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP1) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL PROPERTY LTD Director 2015-03-16 CURRENT 2001-06-06 Active
GRAEME RONALD RAE HOGG SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAEME RONALD RAE HOGG SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG COUNTRYSIDE SIGMA LIMITED Director 2013-02-22 CURRENT 2006-06-20 Active
GRAEME RONALD RAE HOGG NEPTUNE INPARTNERSHIP LIMITED Director 2012-04-17 CURRENT 2012-03-20 Active
GRAEME RONALD RAE HOGG INPARTNERSHIP HEALTH LIMITED Director 2010-07-14 CURRENT 2010-05-06 Dissolved 2017-06-06
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION LTD Director 2008-04-04 CURRENT 1996-11-14 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION (SALFORD) LIMITED Director 2008-04-04 CURRENT 2003-09-25 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP 2007 LIMITED Director 2007-02-27 CURRENT 2007-02-06 Active
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
GRAEME RONALD RAE HOGG BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SOLIHULL INPARTNERSHIP LIMITED Director 2005-02-10 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON (GP) LIMITED Director 2004-05-05 CURRENT 2003-11-27 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SALFORD INPARTNERSHIP LIMITED Director 2001-08-10 CURRENT 2001-07-03 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SIGMA INPARTNERSHIP LTD Director 2001-03-14 CURRENT 2000-06-05 Active
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY 2003 LIMITED Director 2018-02-27 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY LIMITED Director 2018-02-27 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON SB AWARDS LIMITED Director 2018-02-27 CURRENT 2014-09-25 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON HF INVESTMENTS NO.2 LIMITED Director 2018-02-27 CURRENT 2017-12-18 Active
JAMES CAIRNS MCMAHON 3J VEHICLE MOVEMENTS LTD Director 2016-05-25 CURRENT 2016-05-13 Dissolved 2017-10-24
JAMES CAIRNS MCMAHON WINCHBURGH RETAIL LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1752 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1751 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1753 LIMITED Director 2013-11-26 CURRENT 2013-10-21 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1700 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1701 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON WINCHBURGH DEVELOPMENTS LIMITED Director 2012-03-15 CURRENT 2011-10-17 Active
JAMES CAIRNS MCMAHON URWI PROPERTIES (DARLINGTON) LIMITED Director 2011-06-22 CURRENT 2006-12-15 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI PROPERTIES (CHELTENHAM) LIMITED Director 2011-06-22 CURRENT 2006-09-20 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI PROPERTIES (COATBRIDGE 2) LIMITED Director 2011-06-22 CURRENT 2006-06-07 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI DEVELOPMENTS (ORANGE) LIMITED Director 2011-06-22 CURRENT 2006-12-29 Dissolved 2014-08-12
JAMES CAIRNS MCMAHON URWI NEWCO BORROWER LIMITED Director 2011-06-22 CURRENT 2006-05-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI NEWCO BORROWER HOLDINGS LIMITED Director 2011-06-22 CURRENT 2006-05-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 2011-06-22 CURRENT 2006-09-26 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI (INPARTNERSHIP) LIMITED Director 2011-06-22 CURRENT 2007-06-26 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON URWI PROPERTIES (DURHAM) LIMITED Director 2011-06-22 CURRENT 2001-10-18 Active
JAMES CAIRNS MCMAHON REGENCO GENERAL PARTNER LIMITED Director 2011-05-19 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO MANAGER LIMITED Director 2011-05-19 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH 3) LIMITED Director 2010-11-02 CURRENT 2009-12-08 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PACIFIC SHELF 1619 LIMITED Director 2010-10-01 CURRENT 2010-06-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO TRURO HOLDINGS LIMITED Director 2010-08-31 CURRENT 2007-04-25 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH) LIMITED Director 2010-08-31 CURRENT 2007-10-16 Active
JAMES CAIRNS MCMAHON REGENCO (WINCHBURGH 2) LIMITED Director 2010-08-31 CURRENT 2007-11-15 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (BROMLEY) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO (WILLOW GREEN FARM) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON REGENCO BORROWER LIMITED Director 2010-08-31 CURRENT 2008-03-03 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON JOHN CADZOW (AULDCATHIE) LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
JAMES CAIRNS MCMAHON NEWHAM FARM LIMITED Director 2010-08-31 CURRENT 2007-03-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON JOHN CADZOW (GLENDEVON) LIMITED Director 2010-08-31 CURRENT 1978-05-19 Active
JAMES CAIRNS MCMAHON CHAPELCROSS LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
JAMES CAIRNS MCMAHON WITHIN REACH FOOD LIMITED Director 2009-09-14 CURRENT 2009-05-06 Dissolved 2015-04-08
JAMES CAIRNS MCMAHON PACIFIC SHELF 1566 LIMITED Director 2009-07-17 CURRENT 2009-05-06 Active
JAMES CAIRNS MCMAHON PACIFIC SHELF 1464 LIMITED Director 2007-10-18 CURRENT 2007-07-12 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON WEST COAST CAPITAL SAMSARA LIMITED Director 2007-05-17 CURRENT 2007-04-02 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN (GP) LIMITED Director 2007-05-11 CURRENT 2006-06-14 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL HOMES LIMITED Director 2007-02-23 CURRENT 2007-01-12 Active
JAMES CAIRNS MCMAHON GRANT WEST PROPERTY LIMITED Director 2007-01-12 CURRENT 2006-11-13 Dissolved 2014-11-14
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN (CI) LIMITED Director 2006-06-30 CURRENT 2006-06-14 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN INVESTMENTS LIMITED Director 2006-05-05 CURRENT 2006-03-15 Active
JAMES CAIRNS MCMAHON PSX HOLDINGS LIMITED Director 2005-09-23 CURRENT 1998-03-12 Dissolved 2015-09-22
JAMES CAIRNS MCMAHON PRESTBURY HOTELS THREE LIMITED Director 2005-02-17 CURRENT 2005-02-15 Dissolved 2016-12-06
JAMES CAIRNS MCMAHON PRESTBURY HOTEL HOLDINGS LIMITED Director 2005-02-17 CURRENT 2004-09-22 Dissolved 2018-04-12
JAMES CAIRNS MCMAHON PRESTBURY HOTELS TWO LIMITED Director 2004-12-21 CURRENT 2004-11-01 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON GIANT PROPERTY CONSORTIUM LIMITED Director 2004-12-17 CURRENT 2004-11-01 Dissolved 2014-10-18
JAMES CAIRNS MCMAHON WEST COAST CAPITAL ASSETS LIMITED Director 2004-12-09 CURRENT 1998-03-12 Active
JAMES CAIRNS MCMAHON METROPOLITAN LOTHIAN LIMITED Director 2004-06-17 CURRENT 2004-06-14 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON PACIFIC SHELF 1272 LIMITED Director 2004-06-10 CURRENT 2004-05-06 Active
JAMES CAIRNS MCMAHON PRESTBURY WENTWORTH HOLDINGS LIMITED Director 2004-04-06 CURRENT 2003-09-09 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON SL 2011 LIMITED Director 2004-04-06 CURRENT 2003-09-09 Dissolved 2017-02-02
JAMES CAIRNS MCMAHON THE NEW GIFTS COMPANY 2004 LIMITED Director 2004-03-31 CURRENT 2003-07-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON BEDMINSTER LOTHIAN LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2018-04-03
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST HOLDINGS LIMITED Director 2003-12-22 CURRENT 1999-06-24 Liquidation
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST FOUR LIMITED Director 2003-12-22 CURRENT 1999-06-23 Liquidation
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED Director 2003-10-22 CURRENT 2001-11-07 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON BLENHEIM LOTHIAN LIMITED Director 2003-09-09 CURRENT 2003-09-05 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST RICE LIMITED Director 2003-08-13 CURRENT 2003-06-18 Dissolved 2017-04-13
JAMES CAIRNS MCMAHON LIBERTY LOTHIAN LIMITED Director 2003-02-06 CURRENT 2003-02-05 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON WEST COAST CAPITAL RETAIL LIMITED Director 2002-11-29 CURRENT 2002-10-08 Active
JAMES CAIRNS MCMAHON BELLEKNOWES LOTHIAN LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON LOTHIAN FIFTY (151) LIMITED Director 2002-09-03 CURRENT 2002-08-16 Dissolved 2014-06-20
JAMES CAIRNS MCMAHON LOTHIAN FIFTY (150) LIMITED Director 2002-09-03 CURRENT 2002-08-15 Dissolved 2018-04-03
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (SIF) LIMITED Director 2002-08-30 CURRENT 2002-08-14 Active - Proposal to Strike off
JAMES CAIRNS MCMAHON PWC3 PORTFOLIO 1 LIMITED Director 2002-05-20 CURRENT 2002-05-20 Dissolved 2016-11-15
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST THREE LIMITED Director 2002-05-20 CURRENT 2002-05-20 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON TRANSON HOLDINGS LTD Director 2002-03-28 CURRENT 1986-10-01 Active
JAMES CAIRNS MCMAHON TURNPIKE LAND LIMITED Director 2001-12-21 CURRENT 2001-04-27 Dissolved 2016-05-17
JAMES CAIRNS MCMAHON TURNPIKE LAND NO.2 LIMITED Director 2001-12-21 CURRENT 2001-06-13 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST TWO LIMITED Director 2001-12-17 CURRENT 2001-11-16 Dissolved 2016-12-20
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST CALEDONIAN LIMITED Director 2001-09-27 CURRENT 1998-11-02 Dissolved 2017-10-19
JAMES CAIRNS MCMAHON KENSINGTON NOMINEE NO.1 LIMITED Director 2001-09-27 CURRENT 2001-06-28 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON KENSINGTON NOMINEE NO.2 LIMITED Director 2001-09-27 CURRENT 2001-06-28 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON MAIDENHEAD NOMINEE NO.1 LIMITED Director 2001-09-27 CURRENT 2001-05-18 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON MAIDENHEAD NOMINEE NO.2 LIMITED Director 2001-09-27 CURRENT 2001-05-24 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST KENSINGTON LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON PRESTBURY WEST COAST MAIDENHEAD LIMITED Director 2001-07-30 CURRENT 2001-06-11 Dissolved 2017-10-31
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PRESTVEN LIMITED Director 2001-07-09 CURRENT 2001-07-03 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED Director 2001-07-06 CURRENT 1998-08-07 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL HOLDINGS LIMITED Director 2001-07-06 CURRENT 1998-11-04 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL (RETAIL PARKS) LIMITED Director 2001-06-06 CURRENT 2001-05-15 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL INVESTMENTS LIMITED Director 2001-06-01 CURRENT 1992-11-06 Active
JAMES CAIRNS MCMAHON MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE) Director 2001-03-09 CURRENT 1904-09-30 Active
JAMES CAIRNS MCMAHON WEST COAST CAPITAL LIMITED Director 2001-02-02 CURRENT 2000-10-24 Active
DAVID SIGSWORTH CENTRAL MARKET AGENCY LIMITED Director 2017-08-01 CURRENT 2007-08-01 Active
DAVID SIGSWORTH TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2017-01-18 CURRENT 2007-11-29 Active
DAVID SIGSWORTH BELLROCK TECHNOLOGY LIMITED Director 2015-11-20 CURRENT 2012-06-25 Active
DAVID SIGSWORTH HEAT CUSTOMER PROTECTION LTD Director 2015-10-01 CURRENT 2015-02-24 Active
DAVID SIGSWORTH SEAENERGY PLC Director 2009-09-24 CURRENT 1977-08-05 Active - Proposal to Strike off
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE Director 2004-08-24 CURRENT 1997-12-22 Active
DAVID SIGSWORTH SUSTAINABILITY FIRST Director 2003-03-04 CURRENT 1999-12-21 Active
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED Director 2000-09-12 CURRENT 1998-05-28 Active
DUNCAN WILLIAM SUTHERLAND HIGH SPEED TWO (HS2) LIMITED Director 2012-07-01 CURRENT 2009-01-14 Active
DUNCAN WILLIAM SUTHERLAND SOLIHULL IP (NAW 1) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2017-05-02
DUNCAN WILLIAM SUTHERLAND INPARTNERSHIP CS LIMITED Director 2008-04-01 CURRENT 2008-03-11 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
DUNCAN WILLIAM SUTHERLAND BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND SOLIHULL INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-05 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off
GWYNN GALLOWAY THOMSON SIGMA CAPITAL PROPERTY LTD Director 2011-12-09 CURRENT 2001-06-06 Active
GWYNN GALLOWAY THOMSON SIGMA INPARTNERSHIP LTD Director 2011-08-12 CURRENT 2000-06-05 Active
GWYNN GALLOWAY THOMSON STRATEGIC PROPERTY ASSET MANAGEMENT LTD Director 2011-04-08 CURRENT 2002-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Mr Luca Scollo on 2023-03-01
2024-02-2616/02/24 STATEMENT OF CAPITAL GBP 3168719.45
2024-01-0322/12/23 STATEMENT OF CAPITAL GBP 2983719.45
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-2423/08/23 STATEMENT OF CAPITAL GBP 2650719.45
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-0205/04/23 STATEMENT OF CAPITAL GBP 2164270.98
2023-04-1009/03/23 STATEMENT OF CAPITAL GBP 1818867.36
2023-02-0926/01/23 STATEMENT OF CAPITAL GBP 1722247.69
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-2130/11/22 STATEMENT OF CAPITAL GBP 1581724.76
2022-10-24SH0110/10/22 STATEMENT OF CAPITAL GBP 1298286.23
2022-10-19AD02Register inspection address changed from 34 Beckenham Road Beckenham Kent BR3 4TU to Floor 3, 1 st. Ann Street Manchester M2 7LR
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039421290001
2022-03-23AP01DIRECTOR APPOINTED MR JOSEPH PAUL DE LEO
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALVERT SUTCLIFFE
2022-02-10Previous accounting period extended from 30/09/21 TO 31/12/21
2022-02-10AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2021-12-09PSC02Notification of Six Bidco Ltd as a person with significant control on 2021-08-09
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-12-09AD04Register(s) moved to registered office address Floor 3, 1 st. Ann Street Manchester M2 7LR
2021-11-15AP01DIRECTOR APPOINTED MR GORDON LENNIE TRUMAN MORE
2021-10-11TM02Termination of appointment of Malcolm Douglas Briselden on 2021-09-28
2021-10-11TM02Termination of appointment of Malcolm Douglas Briselden on 2021-09-28
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re 175 28/09/2021
  • Resolution of adoption of Articles of Association
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re 175 28/09/2021
  • Resolution of adoption of Articles of Association
2021-10-06RES02Resolutions passed:
  • Resolution of re-registration
2021-10-06RES02Resolutions passed:
  • Resolution of re-registration
2021-10-06MARRe-registration of memorandum and articles of association
2021-10-06MARRe-registration of memorandum and articles of association
2021-10-06CERT10Certificate of re-registration from Public Limited Company to Private
2021-10-06CERT10Certificate of re-registration from Public Limited Company to Private
2021-10-06RR02Re-registration from a public company to a private limited company
2021-10-06RR02Re-registration from a public company to a private limited company
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS MCMAHON
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS MCMAHON
2021-08-17CH01Director's details changed for Mr Ian Calvert Sutcliffe on 2021-08-16
2021-08-17CH01Director's details changed for Mr Ian Calvert Sutcliffe on 2021-08-16
2021-08-12OCScheme of arrangement
2021-08-06RES13Resolutions passed:
  • Scheme of agreement 23/07/2021
  • ALTER ARTICLES
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06SH0105/08/21 STATEMENT OF CAPITAL GBP 955596.23
2021-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-07-29AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07CH01Director's details changed for Mr Duncan William Sutherland on 2020-05-07
2020-05-07AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2020-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130963Y2020 ASIN: GB0004225073
2020-04-09AP03Appointment of Mr Malcolm Douglas Briselden as company secretary on 2020-03-30
2020-04-01AP01DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL
2020-04-01TM02Termination of appointment of Malcolm Douglas Briselden on 2020-03-30
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOUGLAS BRISELDEN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Financial statements adopted/re-app dirs/appoint aud/final dividend 21/06/2019
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120798Y2019 ASIN: GB0004225073
2019-04-17CH01Director's details changed for Mr Duncan William Sutherland on 2019-04-17
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 890032.73
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 885014.3
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039421290001
2016-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-05AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MACLEOD
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM Oxford Place 61 Oxford Street Manchester M1 6EQ England
2015-09-18ANNOTATIONClarification
2015-09-18RP04
2015-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-07LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 884894.3
2015-09-07SH0102/09/15 STATEMENT OF CAPITAL GBP 618227.64
2015-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSection 519 companies act 2006
2015-04-21AR0102/03/15 FULL LIST
2015-01-09AP03SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY MARILYN COLE
2015-01-09AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-06SH0101/05/14 STATEMENT OF CAPITAL GBP 605229.75
2014-04-23SH0122/04/14 STATEMENT OF CAPITAL GBP 605079.75
2014-04-23SH0117/04/14 STATEMENT OF CAPITAL GBP 490794.04
2014-04-07SH0104/04/14 STATEMENT OF CAPITAL GBP 487044.04
2014-03-31AR0102/03/14 FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH
2014-03-20SH0119/03/14 STATEMENT OF CAPITAL GBP 484460.71
2014-01-06SH0120/12/13 STATEMENT OF CAPITAL GBP 482460.71
2013-12-03SH0103/12/13 STATEMENT OF CAPITAL GBP 459674.89
2013-11-04SH0104/11/13 STATEMENT OF CAPITAL GBP 458857.18
2013-10-16SH0115/10/13 STATEMENT OF CAPITAL GBP 458216.56
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28SH0126/06/13 STATEMENT OF CAPITAL GBP 457216.56
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20AR0102/03/13 NO MEMBER LIST
2013-02-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MACLEOD
2013-02-08AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM SUTHERLAND
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED MR GRAEME RONALD RAE HOGG
2012-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-16AR0102/03/12 FULL LIST
2011-08-26SH0112/08/11 STATEMENT OF CAPITAL GBP 455716.56
2011-08-25AP01DIRECTOR APPOINTED MR GWYNN GALLOWAY THOMSON
2011-08-25AP01DIRECTOR APPOINTED JOHN HAMILTON
2011-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15AR0102/03/11 FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28AP01DIRECTOR APPOINTED MR JAMES CAIRNS MCMAHON
2011-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-29AD02SAIL ADDRESS CREATED
2011-02-09SH0609/02/11 STATEMENT OF CAPITAL GBP 467724.35
2011-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-17AAINTERIM ACCOUNTS MADE UP TO 31/10/10
2010-09-24AAINTERIM ACCOUNTS MADE UP TO 31/12/09
2010-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0102/03/10 BULK LIST
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HADFIELD
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-06363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HADFIELD / 01/06/2007
2009-02-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 467724/467724
2009-02-02CERT19REDUCTION OF SHARE PREMIUM
2009-02-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 467724/467724
2008-12-18RES13REDUCTION OF SHARE PREMIUM 11/12/2008
2008-07-21RES01ADOPT ARTICLES 20/06/2008
2008-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-14122GBP SR 749750@1
2008-07-04MEM/ARTSARTICLES OF ASSOCIATION
2008-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL CRABB
2008-04-08363sRETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALLACE
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8ST
2007-07-29288aNEW DIRECTOR APPOINTED
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-05288aNEW DIRECTOR APPOINTED
2007-04-03363sRETURN MADE UP TO 02/03/07; BULK LIST AVAILABLE SEPARATELY
2007-03-26288aNEW DIRECTOR APPOINTED
2006-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-12CERTNMCOMPANY NAME CHANGED SIGMA TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 12/06/06
2006-03-14363(288)DIRECTOR RESIGNED
2006-03-14363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGMA CAPITAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA CAPITAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SIGMA CAPITAL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIGMA CAPITAL GROUP LIMITED registering or being granted any patents
Domain Names

SIGMA CAPITAL GROUP LIMITED owns 1 domain names.

sigmapim.co.uk  

Trademarks
We have not found any records of SIGMA CAPITAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA CAPITAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SIGMA CAPITAL GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA CAPITAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA CAPITAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA CAPITAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.