SIGNET GROUP LIMITED
Overview
Company Name | SIGNET GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00477692 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIGNET GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SIGNET GROUP LIMITED located?
Registered Office Address | Hunters Road Hockley B19 1DS Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGNET GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SIGNET GROUP PLC | Sep 10, 1993 | Sep 10, 1993 |
RATNERS GROUP PLC | Feb 09, 1987 | Feb 09, 1987 |
RATNERS (JEWELLERS) PUBLIC LIMITED COMPANY | Jan 27, 1950 | Jan 27, 1950 |
What are the latest accounts for SIGNET GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for SIGNET GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for SIGNET GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 03, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 28, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin Robert Harris as a director on Jan 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raina Margaret Miles as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 29, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hockley Birmingham B19 1DS on Feb 04, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 30, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 01, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 02, 2019 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 004776920020, created on Sep 27, 2019 | 43 pages | MR01 | ||||||||||
Registration of charge 004776920021, created on Sep 27, 2019 | 51 pages | MR01 | ||||||||||
Registration of charge 004776920022, created on Sep 27, 2019 | 31 pages | MR01 | ||||||||||
Director's details changed for Joan Hilson on May 02, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Joan Hilson as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michele Santana as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Benjamin Harris as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Marianne Kelly as a director on Dec 21, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of SIGNET GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Benjamin | Secretary | Hockley B19 1DS Birmingham Hunters Road England | 253701540001 | |||||||
HARRIS, Benjamin Robert | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | Director Of Legal And Strategic Governance | 304454330001 | ||||
HILSON, Joan | Director | Hockley B19 1DS Birmingham Hunters Road England | United States | American | Chief Financial Officer | 257783590002 | ||||
KELLY, Marianne | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | Head Of Finance | 252172080001 | ||||
BURTON, Amanda Jane | Secretary | 25 Ravensdon Street SE11 4AQ London | British | 526080001 | ||||||
GURNEY, Anthony Leonard | Secretary | Brownwood London Road Felbridge RH19 2QZ East Grinstead West Sussex | British | Company Secretary | 5646650001 | |||||
JACKSON, Timothy John | Secretary | The Moat Moat Lane Cowden TN8 7DP Edenbridge Kent | British | 57510540002 | ||||||
JENKINS, Mark Andrew | Secretary | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | British | Company Secretary | 96552770001 | |||||
KRUEGER, Laurel | Secretary | 375 Ghent Rd 44333 Akron Signet Ohio United States | 248064640001 | |||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | Solicitor | 53688190001 | |||||
ABRAHAM, Lee | Director | 106 Barnes Road Stamford 06902 Connecticut Usa | American | Retired | 41564230002 | |||||
ANDERSON, Robert William | Director | Culpeppers 13 Ledborough Gate Ledborough Lane HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | British | Director | 104765710001 | ||||
BARNES, Michael Wilks | Director | Cannon Street EC4N 6EU London 110 United Kingdom | Usa | American | Company Director | 70615880003 | ||||
BLANCHARD, Robert Trimble | Director | 6633 Heritage Club Dr.Mason Ohio 45040-4646 Usa | American | Business Consulting | 73319290002 | |||||
BOYD, Walker Gordon | Director | Ivy Close Cottage Wolverton CV37 0HH Stratford Upon Avon Warwickshire | England | British | Finance Director | 42912850001 | ||||
BURMAN, Terry Lee | Director | Golden Square W1F 9JG London 15 | Usa | American | Director | 50263750002 | ||||
COOKLIN, Laurence | Director | Lydford Lodge 17 Totteridge Village N20 8PN London | British | Director | 2205290001 | |||||
DAHL, Ian Xavier | Director | 37 Eastern Parade PO4 9RE Southsea Hampshire | British | Retail Director | 66486140003 | |||||
GARLAND, Victor, The Honourable Sir | Director | Meadows Henley Road RG10 8HX Wargrave Berkshire | Australian | Director | 7480810001 | |||||
GILLUM, John Reginald | Director | Holwell Manor AL9 5RG Hatfield Hertfordshire | British | Director | 144123230001 | |||||
HILPERT, Dale William | Director | 1405 North Gannett Road Jackson Wyoming 83002 Usa | American | Director | 92743200001 | |||||
HUSSAIN, Masarrat | Director | 2 Lower Plantation Loudwater WD3 4PQ Rickmansworth Hertfordshire | British | Director | 13015840001 | |||||
JENKINS, Mark Andrew | Director | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | England | British | Company Secretary | 96552770001 | ||||
KNOX, Lesley Mary Samuel | Director | 250 Euston Road NW1 2AF London | British | Company Director | 30063800003 | |||||
LAND, Brook | Director | 10 Wyndham Place W1H 2PU London | United Kingdom | British | Solicitor | 66640040003 | ||||
LIGHT, Mark Steven | Director | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | Usa | American | Chief Executive Officer | 192531960001 | ||||
LIGHT, Mark Steven | Director | 4820 Stonegate Blvd Akron Ohio 44333 Usa | Us Citizen | Director | 110049620001 | |||||
LIGHT, Nathan Raymond | Director | 1155 Top O Hill Akron Ohio Oh 44333 Usa | Usa | Director | 15409450002 | |||||
MCADAM, James | Director | Flat 143 3 Whitehall Court SW1A 2EL London | England | British | Director | 36630440002 | ||||
MILES, Raina Margaret | Director | Hockley B19 1DS Birmingham Hunters Road England | United Kingdom | British | Chartered Accountant | 152401440002 | ||||
MILLER, Richard Wayne | Director | 1530 North Revere Road 44333 Akron Ohio Usa | American | Cfo | 38419310001 | |||||
OBRIEN, Gary | Director | Stratton Audley Park Stratton Audley OX27 9AB Bicester Oxfordshire | United Kingdom | British | Director | 116970160001 | ||||
RATNER, Gerald Irving | Director | 2 Balfour Mews W1Y 5RL London | British | Director | 52570170001 | |||||
RATNER, Victor Henry | Director | Turf Hills Priory Drive HA7 3HW Stanmore Middlesex | British | Director | 5298190001 | |||||
RISTAU, Ronald William | Director | Cannon Street EC4N 6EU London 110 United Kingdom | Usa | American | Finance Director | 152373640001 |
Who are the persons with significant control of SIGNET GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Signet Jewelers Limited | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Hm11 Bermuda | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0