SIGNATURE LITIGATION VICTIMS GROUP LIMITED

SIGNATURE LITIGATION VICTIMS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSIGNATURE LITIGATION VICTIMS GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06853408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SIGNATURE LITIGATION VICTIMS GROUP LIMITED located?

    Registered Office Address
    85 Great Portland Street 1st Floor
    85 Great Portland Street
    W1W 7LT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBOS SHAREHOLDERS ACTION GROUP LIMITEDMar 20, 2009Mar 20, 2009

    What are the latest accounts for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 07, 2022
    Next Confirmation Statement DueApr 21, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2021
    OverdueYes

    What are the latest filings for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Charlotte Cappin as a secretary on Jan 31, 2022

    1 pagesTM02

    Termination of appointment of Jonathan Charles Gaunt as a director on Sep 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2021

    RES15

    Registered office address changed from One the Courtyard Chalvington East Sussex BN27 3TD to 85 Great Portland Street 1st Floor 85 Great Portland Street London W1W 7LT on Sep 28, 2021

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Termination of appointment of Betty Lorena Aguirre as a director on Jul 08, 2021

    1 pagesTM01

    Appointment of Ms Isabelle Igou as a director on Jul 08, 2021

    2 pagesAP01

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Oliver Lawrence Masters as a director on Mar 20, 2020

    1 pagesTM01

    Appointment of Miss Charlotte Cappin as a secretary on Mar 23, 2020

    2 pagesAP03

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Termination of appointment of Victoria Cappin as a secretary on May 20, 2019

    1 pagesTM02

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Registration of charge 068534080001, created on Mar 29, 2018

    47 pagesMR01

    Registration of charge 068534080003, created on Mar 29, 2018

    53 pagesMR01

    Registration of charge 068534080002, created on Mar 29, 2018

    47 pagesMR01

    Registration of charge 068534080004, created on Mar 29, 2018

    53 pagesMR01

    Appointment of Mr Jonathan Charles Gaunt as a director on May 30, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    4 pagesCS01

    Who are the officers of SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IGOU, Isabelle
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    FranceFrenchLawyer285088860001
    CAPPIN, Charlotte
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    Secretary
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    268374350001
    CAPPIN, Victoria
    The Courtyard
    BN27 3TD Chalvington
    One
    East Sussex
    United Kingdom
    Secretary
    The Courtyard
    BN27 3TD Chalvington
    One
    East Sussex
    United Kingdom
    158531430001
    AGUIRRE, Betty Lorena
    The Courtyard
    BN27 3TD Chalvington
    One
    East Sussex
    United Kingdom
    Director
    The Courtyard
    BN27 3TD Chalvington
    One
    East Sussex
    United Kingdom
    United KingdomBritishAdministrator162863310001
    FOX, Michael Peter Hugh
    Wedderburn Road
    Hampstead
    NW3 5QG London
    12a
    Director
    Wedderburn Road
    Hampstead
    NW3 5QG London
    12a
    EnglandBritishAccountant64985000001
    FOX, Michael Peter Hugh
    12a Wedderburn Road
    Hampstead
    NW3 5QG London
    Director
    12a Wedderburn Road
    Hampstead
    NW3 5QG London
    EnglandBritishAccountant64985000001
    GAUNT, Jonathan Charles
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    Director
    1st Floor
    85 Great Portland Street
    W1W 7LT London
    85 Great Portland Street
    England
    EnglandBritishJournalist/Broadcaster229771810001
    LAWSON, Roger William
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    EnglandBritishManagement Consultant50940760002
    MASTERS, Nigel Oliver Lawrence
    Church Farm Lane
    Chalvington
    BN27 3TD Hailsham
    One
    East Sussex
    England
    Director
    Church Farm Lane
    Chalvington
    BN27 3TD Hailsham
    One
    East Sussex
    England
    United KingdomBritishProject Manager178527960001
    STOKES, John Brian
    1 Wheatfield Road
    AL5 2NY Harpenden
    Hertfordshire
    Director
    1 Wheatfield Road
    AL5 2NY Harpenden
    Hertfordshire
    United KingdomBritishRetired Bank Manager79743990001
    WALSH, Gerard Joseph
    Chislehurst Business Centre
    1 Bromley Lane
    BR7 6LH Chislehurst
    Rbos Shareholders Action Group Ltd
    Kent
    Director
    Chislehurst Business Centre
    1 Bromley Lane
    BR7 6LH Chislehurst
    Rbos Shareholders Action Group Ltd
    Kent
    UkBritishInvestment Manager150031130001
    WALSH, Gerard Sheosamh
    58 Eaton Square
    SW1W 9BG London
    Director
    58 Eaton Square
    SW1W 9BG London
    IrishTrust Manager65000090004
    WALSH, Rachel Marie
    Eaton Square
    SW1W 9BG London
    Flat C 58
    Director
    Eaton Square
    SW1W 9BG London
    Flat C 58
    IrishWriter138707420001

    What are the latest statements on persons with significant control for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SIGNATURE LITIGATION VICTIMS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 29, 2018
    Delivered On Apr 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Opis Asset Holdings Limited
    Transactions
    • Apr 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2018
    Delivered On Apr 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Opis Asset Holdings Limited
    Transactions
    • Apr 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2018
    Delivered On Apr 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Opis Asset Holdings Limited
    Transactions
    • Apr 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2018
    Delivered On Apr 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Opis Asset Holdings Limited
    Transactions
    • Apr 03, 2018Registration of a charge (MR01)

    Does SIGNATURE LITIGATION VICTIMS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2022Commencement of winding up
    Oct 21, 2021Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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