Company Information for SIGMA TECHNOLOGY MANAGEMENT LIMITED
FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
|
Company Registration Number
03289432
Private Limited Company
Active |
Company Name | |
---|---|
SIGMA TECHNOLOGY MANAGEMENT LIMITED | |
Legal Registered Office | |
FLOOR 3, 1 ST. ANN STREET MANCHESTER M2 7LR Other companies in M1 | |
Company Number | 03289432 | |
---|---|---|
Company ID Number | 03289432 | |
Date formed | 1996-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB752599786 |
Last Datalog update: | 2025-01-05 07:09:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
GRAHAM FLEMING BARNET |
||
MALCOLM DOUGLAS BRISELDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN DAWN COLE |
Company Secretary | ||
MARILYN DAWN COLE |
Director | ||
MARK STEPHEN HOGARTH |
Director | ||
PATRICK GRAHAM |
Director | ||
JACQUELINE ANN MCKAY |
Director | ||
NEIL DAVID CRABB |
Director | ||
JAMES RICHARD JOYCE |
Director | ||
GEOFFREY STEPHEN TREVOR NASH |
Director | ||
KEITH JULIAN MONSERRAT |
Director | ||
GRAHAM FLEMING BARNET |
Company Secretary | ||
SHEPHERD & WEDDERBURN |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
THE SIGMA FOUNDATION | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (CARR LANE) LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON) LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SIGMA PRS INVESTMENTS (BAYTREE) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
SIGMA PRS MANAGEMENT LTD | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
SIGMA PRS INVESTMENTS VIII LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SIGMA PRS INVESTMENTS IX LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
TEMP REIT LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2018-02-20 | |
SIGMA PRS INVESTMENTS V LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SIGMA PRS INVESTMENTS IV LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
SIGMA PRS GP LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA THISTLE PHASE II LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
SIGMA GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
SIGMA FP GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
MERCHANT INVESTMENTS LIMITED | Director | 2012-09-22 | CURRENT | 1994-09-21 | Active | |
NORTH SOLIHULL (GP) LIMITED | Director | 2011-09-26 | CURRENT | 2004-12-07 | Active - Proposal to Strike off | |
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED | Director | 2008-06-30 | CURRENT | 2007-11-19 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
SIGMA PROPERTY INVESTMENT LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED | Director | 2001-03-26 | CURRENT | 2000-09-28 | Active | |
SIGMA TECHNOLOGY INVESTMENTS LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-02 | Active | |
SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (CARR LANE) LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON) LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SIGMA PRS INVESTMENTS (BAYTREE) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS VIII LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SIGMA PRS INVESTMENTS IX LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
TEMP REIT LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2018-02-20 | |
SIGMA PRS INVESTMENTS V LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SIGMA PRS INVESTMENTS IV LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-20 | Active | |
SIGMA PRS GP LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED | Director | 2015-02-09 | CURRENT | 2000-09-28 | Active | |
SIGMA TECHNOLOGY INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2000-04-06 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-01-01 | CURRENT | 2001-06-06 | Active | |
STRATEGIC PROPERTY ASSET MANAGEMENT LTD | Director | 2015-01-01 | CURRENT | 2002-07-16 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2000-03-02 | Active | |
SI HOTELS GLASGOW (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI HOTELS GLASGOW (GP2) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI HOTELS (GP2) LIMITED | Director | 2014-12-31 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
SI (LP) LIMITED | Director | 2014-12-31 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
SIGMA PROPERTY INVESTMENT LIMITED | Director | 2014-12-31 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-11-19 | Active | |
SI HOTELS (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
ABERDEEN LEISURE INVESTMENTS LIMITED | Director | 2014-12-30 | CURRENT | 2007-05-16 | In Administration/Administrative Receiver | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2014-09-29 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
HIGHER BROUGHTON (GP) LIMITED | Director | 2014-09-29 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
SI CITY WHARF LIMITED | Director | 2012-07-26 | CURRENT | 2007-03-14 | In Administration/Administrative Receiver | |
SI NO.7 (GP2) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
SI NO.7 (GP1) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR MICHAEL WHITECROSS SCOTT | ||
Change of details for Sigma Capital Group Limited as a person with significant control on 2023-12-08 | ||
Change of details for Sigma Capital Group Plc as a person with significant control on 2023-12-08 | ||
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL | ||
DIRECTOR APPOINTED MISS VICTORIA MARY RISK | ||
Termination of appointment of Malcolm Douglas Briselden on 2023-07-28 | ||
Appointment of Mrs Leanne Joyce Mcburney as company secretary on 2023-07-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOUGLAS BRISELDEN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 752770.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited 61 Oxford Street Manchester M1 6EQ | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 752770.4 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Fleming Barnet on 2015-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Section 519 companies act 2006 | |
AP03 | Appointment of Mr Malcolm Douglas Briselden as company secretary on 2014-12-31 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM02 | Termination of appointment of Marilyn Dawn Cole on 2014-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN DAWN COLE | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 752770.4 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM FLOOR 3 OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 752770.4 | |
AR01 | 09/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MCKAY / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HOGARTH / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAHAM / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FLEMING BARNET / 09/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL CRABB | |
288a | DIRECTOR APPOINTED PATRICK GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 20/03/2008 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8ST | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: TAYSIDE HOUSE 31 PEPPER STREET LONDON E14 9RP | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
123 | £ NC 750771/752771 18/08/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00 | |
WRES04 | NC INC ALREADY ADJUSTED 18/08/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPTARTICLES05/04/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
SIGMA TECHNOLOGY MANAGEMENT LIMITED owns 2 domain names.
sigmacap.co.uk sigmacapital.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BOND & FLOATING CHARGE | ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED | 2011-10-25 | Outstanding |
We have found 1 mortgage charges which are owed to SIGMA TECHNOLOGY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SIGMA TECHNOLOGY MANAGEMENT LIMITED are:
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. |