SIGMA CAPITAL GROUP LIMITED
Overview
| Company Name | SIGMA CAPITAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03942129 |
| 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 CAPITAL GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SIGMA CAPITAL GROUP LIMITED located?
| Registered Office Address | Floor 3, 1 St. Ann Street M2 7LR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGMA CAPITAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGMA CAPITAL GROUP PLC | Jun 12, 2006 | Jun 12, 2006 |
| SIGMA TECHNOLOGY GROUP PLC | Mar 02, 2000 | Mar 02, 2000 |
What are the latest accounts for SIGMA CAPITAL GROUP 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 CAPITAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for SIGMA CAPITAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 63 pages | AA | ||
Statement of capital following an allotment of shares on Jul 15, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 13, 2025
| 3 pages | SH01 | ||
Registration of charge 039421290002, created on Mar 27, 2025 | 31 pages | MR01 | ||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 12, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Oct 07, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 60 pages | AA | ||
Statement of capital following an allotment of shares on Jun 19, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 30, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||
Director's details changed for Mr Luca Scollo on Mar 01, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Feb 16, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 18, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 23, 2023
| 3 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 57 pages | AA | ||
Statement of capital following an allotment of shares on Apr 05, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 09, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 26, 2023
| 3 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||
Who are the officers of SIGMA CAPITAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNET, Graham Fleming | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 74480090001 | |||||
| DE LEO, Joseph Paul | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | Canadian | 283675190001 | |||||
| MACKINNON, George Edward Fullarton | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | United Kingdom | British | 276157270001 | |||||
| SCOLLO, Luca | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | Italian | 293665940002 | |||||
| BRISELDEN, Malcolm Douglas | Secretary | St. Ann Street M2 7LR Manchester Floor 3, 1 England | 268806780001 | |||||||
| BRISELDEN, Malcolm Douglas | Secretary | St. Ann Street M2 7LR Manchester Floor 3, 1 England | 193984160001 | |||||||
| COLE, Marilyn Dawn | Secretary | Hole Farm Farnham Lane, Langton Green TN3 0JS Tunbridge Wells Kent | British | 68194000001 | ||||||
| CRABB, Neil David | Secretary | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | British | 51051120002 | ||||||
| WILL, James Robert | Secretary | By Gifford EH41 4JA Haddington Myreside East Lothian | British | 142007380001 | ||||||
| BLAKE, Walter | Director | 87a Ridgemount Gardens WC1E 7AY London | British | 91700580001 | ||||||
| BRISELDEN, Malcolm Douglas | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 170975990001 | |||||
| COLE, Marilyn Dawn | Director | Hole Farm Farnham Lane, Langton Green TN3 0JS Tunbridge Wells Kent | England | British | 68194000001 | |||||
| CRABB, Neil David | Director | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | United Kingdom | British | 51051120002 | |||||
| GROSSART, Hamish Mcleod | Director | Pitlour Strathmiglo KY14 7RS Cupar Fife | Scotland | British | 37900007 | |||||
| HADFIELD, Brian Harold | Director | Howards Wood Drive SL9 7HN Gerrards Cross 16 Buckinghamshire | United Kingdom | British | 69643810005 | |||||
| HAMILTON, John | Director | 61 Oxford Street M1 6EQ Manchester Oxford Place England | United Kingdom | British | 162454210001 | |||||
| HOGARTH, Mark Stephen | Director | 24/5 Easter Dalry Wynd EH11 2TJ Edinburgh | Scotland | British | 93055480001 | |||||
| HOGG, Graeme Ronald Rae | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | United Kingdom | British | 214482690001 | |||||
| MACLEOD, William Henry | Director | Charlotte Square EH2 4HQ Edinburgh 41 Scotland | England | British | 142475400001 | |||||
| MCGILL, Michael Scott | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 99070570001 | |||||
| MCMAHON, James Cairns | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 159708270001 | |||||
| MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | 176036600001 | |||||
| MONSERRAT, Keith Julian | Director | 31 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | 43475340005 | ||||||
| MORE, Gordon Lennie Truman | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 289503690001 | |||||
| SIGSWORTH, David, Prof. | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | United Kingdom | British | 4582280001 | |||||
| SUTCLIFFE, Ian Calvert | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 112534590005 | |||||
| SUTHERLAND, Duncan William | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 78226760012 | |||||
| THOMSON, Gwynn Galloway | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 177924650001 | |||||
| WALLACE, James Archibald Simpson | Director | Summerfield East Downs Road WA14 2LQ Bowdon Cheshire | British | 2659350002 | ||||||
| WILL, James Robert | Director | By Gifford EH41 4JA Haddington Myreside East Lothian | Scotland | British | 142007380001 |
Who are the persons with significant control of SIGMA CAPITAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Six Bidco Ltd | Aug 09, 2021 | Albemarle Street W1S 4HQ London 7 England | 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