SIGMA CHEMICAL COMPANY LIMITED
Overview
| Company Name | SIGMA CHEMICAL COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00781324 |
| 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 SIGMA CHEMICAL COMPANY LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is SIGMA CHEMICAL COMPANY LIMITED located?
| Registered Office Address | The Old Brickyard New Road SP8 4XT Gillingham Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGMA CHEMICAL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGMA LONDON CHEMICAL COMPANY LIMITED | Nov 18, 1963 | Nov 18, 1963 |
What are the latest accounts for SIGMA CHEMICAL COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGMA CHEMICAL COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for SIGMA CHEMICAL COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Leigh Cameron Gordon as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Victor Mark Jackson as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Alison Eve Massey as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Biro as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Biro on Jun 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Peter Biro on Oct 29, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Director's details changed for Mr Peter Biro on Sep 17, 2019 | 2 pages | CH01 | ||
Notification of Sigma-Aldrich Company Limited as a person with significant control on Jul 17, 2019 | 2 pages | PSC02 | ||
Cessation of Sigma-Aldrich Holdings Limited as a person with significant control on Jul 17, 2019 | 1 pages | PSC07 | ||
legacy | 2 pages | SH20 | ||
Statement of capital on Feb 15, 2019
| 5 pages | SH19 | ||
Who are the officers of SIGMA CHEMICAL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| GORDON, Leigh Cameron | Director | Business Park Homefield Road CB9 8QP Haverhill Sigma Aldrich House Holmfield Suffolk United Kingdom | United Kingdom | British | 326920610001 | |||||||||
| MASSEY, Alison Eve | Director | New Road SP8 4XT Gillingham The Old Brickyard Dorset England | United Kingdom | British | 164893570001 | |||||||||
| LUCAS, Graham | Secretary | The Old Brickyard New Road SP8 4XT Gillingham Dorset | British | 70717240002 | ||||||||||
| MUSSELWHITE, Roger | Secretary | 19 Cammel Road West Parley BH22 8RX Ferndown Dorset | British | 20299750001 | ||||||||||
| BIRO, Peter | Director | New Square Bedfont Lakes Business Park TW14 8HA Feltham 5 Middlesex United Kingdom | United Kingdom | Dutch | 234879640002 | |||||||||
| CORI, Carl Thomas | Director | 9 Washington Terrace FOREIGN St Louis Missouri 63118 Usa | Us Citizen | 62724650001 | ||||||||||
| DAVIS, Kenneth Frederick | Director | 11 Matlock Road BH22 8QT Ferndown Dorset | British | 31535370001 | ||||||||||
| GLEICH, Peter Anthony | Director | 4 Wood Acre Road FOREIGN St Louis Missouri 63124 Usa | Us Citizen | 17483670001 | ||||||||||
| GREEN, Eric Mark | Director | 1566 Buckhurst Court Ballwin Missouri 63021 Usa | Usa | American | 75625810001 | |||||||||
| HARVEY, David Reginald | Director | Arlington House New Street Marnhull DT10 1PZ Sturminster Newton Dorset | Usa | British | 17461460001 | |||||||||
| HUMPHRYES, Kenneth Charles | Director | 5 Carroll Avenue BH22 8BW Ferndown Dorset | British | 31535380001 | ||||||||||
| JACKSON, Victor Mark | Director | New Road SP8 4XT Gillingham The Old Brickyard Dorset England | United Kingdom | British | 200601700001 | |||||||||
| KRATZER, Stefan | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross Middlesex United Kingdom | United Kingdom | German | 171854830001 | |||||||||
| LUCAS, Graham | Director | The Old Brickyard New Road SP8 4XT Gillingham Dorset | United Kingdom | British | 70717240002 | |||||||||
| SMITH, Robert William | Director | The Old Brickyard New Road SP8 4XT Gillingham Dorset | British | 17458060002 | ||||||||||
| VAN DEN DOOL, Gerrit | Director | Wassergasse 7 9000 St. Gallen Sigma-Aldrich International Gmbh Switzerland | Switzerland | Dutch | 186036490001 | |||||||||
| VAN OUDENAREN, Henry | Director | 108 Broadview Avenue Whitby Ontario L1n 2g5 Canada | Canadian | 102678210001 |
Who are the persons with significant control of SIGMA CHEMICAL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sigma-Aldrich Company Limited | Jul 17, 2019 | New Road SP8 4XT Gillingham The Old Brickyard Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sigma-Aldrich Holdings Limited | Apr 06, 2016 | New Road SP8 4XT Gillingham The Old Brickyard Dorset United Kingdom | Yes | ||||||||||
| |||||||||||||
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