Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
Company Information for

SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED

ALBION HOUSE OXFORD STREET, NANTGARW, CARDIFF, CF15 7TR,
Company Registration Number
08707673
Private Limited Company
Active

Company Overview

About Signature Private Finance Holdings Ltd
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED was founded on 2013-09-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Signature Private Finance Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
 
Legal Registered Office
ALBION HOUSE OXFORD STREET
NANTGARW
CARDIFF
CF15 7TR
Other companies in B90
 
Filing Information
Company Number 08707673
Company ID Number 08707673
Date formed 2013-09-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:43:54
Primary Source:Companies House
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.

Company Officers of SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SANJAY DATWANI
Director 2013-09-26
TONY GILBERTSON
Director 2016-12-14
DAVID ALEXANDER HUGHES
Director 2015-09-01
TARUN SHARMA
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
BILAL AHMED
Director 2015-03-23 2016-02-29
RORY JOHN ANDREW DUFF
Director 2013-09-26 2015-09-04
CHRISTOPHER SALES
Director 2013-09-26 2015-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY DATWANI RULECROWN PROPERTIES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
SANJAY DATWANI SPHERE PROPERTIES LIMITED Director 2015-08-21 CURRENT 2014-10-01 Active
SANJAY DATWANI DWELL STUDENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2017-03-21
SANJAY DATWANI THE H SUITE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
SANJAY DATWANI 82, PORTLAND PLACE LIMITED Director 2014-05-29 CURRENT 1985-05-22 Active
SANJAY DATWANI SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
SANJAY DATWANI RULEWATER LTD Director 2012-05-03 CURRENT 2012-05-03 Active
SANJAY DATWANI CRGASHBY LTD Director 2012-05-01 CURRENT 2008-01-16 Active - Proposal to Strike off
SANJAY DATWANI LHR1 LIMITED Director 2011-10-07 CURRENT 2008-01-16 Dissolved 2017-03-07
SANJAY DATWANI LANDSTONE HOMES (SHELDON) LIMITED Director 2011-08-02 CURRENT 2005-07-07 Dissolved 2014-05-20
SANJAY DATWANI LANDSTONE HOMES (CST) LTD Director 2011-08-02 CURRENT 2007-04-23 Dissolved 2018-01-09
SANJAY DATWANI LANDSTONE HOMES (HAROLD) LIMITED Director 2011-08-02 CURRENT 2005-08-01 Active - Proposal to Strike off
SANJAY DATWANI LANDSTONE HOMES (GOLDENHILL) LTD Director 2011-08-02 CURRENT 2006-05-24 Active
SANJAY DATWANI LANDSTONE HOMES (PENDEEN) LIMITED Director 2011-08-02 CURRENT 2005-04-06 Active - Proposal to Strike off
SANJAY DATWANI RINGDALES PROPERTY LIMITED Director 2009-02-10 CURRENT 1986-10-28 Dissolved 2016-04-22
TONY GILBERTSON SIGNATURE PRIVATE FINANCE LIMITED Director 2016-12-14 CURRENT 2012-06-14 Active
TONY GILBERTSON SPF BRIDGING LTD Director 2016-12-14 CURRENT 2013-06-17 Active
TONY GILBERTSON SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2016-12-14 CURRENT 2013-09-27 Active
DAVID ALEXANDER HUGHES SIGNATURE PRIVATE FINANCE LIMITED Director 2015-09-01 CURRENT 2012-06-14 Active
DAVID ALEXANDER HUGHES SPF BRIDGING LTD Director 2015-09-01 CURRENT 2013-06-17 Active
DAVID ALEXANDER HUGHES SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2015-09-01 CURRENT 2013-09-27 Active
TARUN SHARMA SIGNATURE PRIVATE FINANCE LIMITED Director 2015-07-21 CURRENT 2012-06-14 Active
TARUN SHARMA SPF BRIDGING LTD Director 2015-07-21 CURRENT 2013-06-17 Active
TARUN SHARMA SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2015-07-21 CURRENT 2013-09-27 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
2023-10-12CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 087076730004
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA
2023-02-24Compulsory strike-off action has been discontinued
2023-02-23CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 087076730003
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-13CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087076730002
2020-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-28SH08Change of share class name or designation
2020-02-06SH08Change of share class name or designation
2020-02-05SH10Particulars of variation of rights attached to shares
2020-02-05RES12Resolution of varying share rights or name
2020-02-03PSC07CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC02Notification of Signature Property Finance Holdings Ltd as a person with significant control on 2020-01-23
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY DATWANI
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 087076730001
2020-01-09SH0101/12/18 STATEMENT OF CAPITAL GBP 1815.7725
2019-09-25AD02Register inspection address changed to Avon House 435 Stratford Road Solihull West Midlands B90 4AA
2019-09-25AD02Register inspection address changed to Avon House 435 Stratford Road Solihull West Midlands B90 4AA
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-19RES13Resolutions passed:
  • Subdivision 31/10/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-11-19RES13Resolutions passed:
  • Subdivision 31/10/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-11-16SH0101/11/18 STATEMENT OF CAPITAL GBP 1814.0225
2018-11-16SH0101/11/18 STATEMENT OF CAPITAL GBP 1814.0225
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-18DISS40Compulsory strike-off action has been discontinued
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1815.76
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2017-02-17AP01DIRECTOR APPOINTED MR TONY GILBERTSON
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1815.76
2015-10-22AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-22SH0121/07/15 STATEMENT OF CAPITAL GBP 1815.76
2015-09-22SH0121/07/15 STATEMENT OF CAPITAL GBP 1815.76
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY JOHN ANDREW DUFF
2015-09-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HUGHES
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES
2015-08-17AP01DIRECTOR APPOINTED MR TARUN SHARMA
2015-04-16AP01DIRECTOR APPOINTED MR BILAL AHMED
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1794.7
2015-04-16SH0124/03/15 STATEMENT OF CAPITAL GBP 1794.70
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1395.56
2014-10-15AR0126/09/14 FULL LIST
2014-05-15AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-10-30RES13SHARE CAPITAL INCREASED 02/10/2013
2013-10-30RES01ADOPT ARTICLES 02/10/2013
2013-10-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 1 CONNAUGHT PLACE LONDON W1 2ET UNITED KINGDOM
2013-10-17SH0102/10/13 STATEMENT OF CAPITAL GBP 1395.56
2013-09-26AA01CURRSHO FROM 30/09/2014 TO 30/06/2014
2013-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE PRIVATE FINANCE HOLDINGS 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 SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
Trademarks
We have not found any records of SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE PRIVATE FINANCE HOLDINGS 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 (64205 - Activities of financial services holding companies) as SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE PRIVATE FINANCE HOLDINGS 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 SIGNATURE PRIVATE FINANCE HOLDINGS 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 SIGNATURE PRIVATE FINANCE HOLDINGS 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.