SIGNATURE LITIGATION VICTIMS GROUP LIMITED
Overview
Company Name | SIGNATURE LITIGATION VICTIMS GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06853408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
RBOS SHAREHOLDERS ACTION GROUP LIMITED | Mar 20, 2009 | Mar 20, 2009 |
What are the latest accounts for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2021 |
Next Accounts Due On | May 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 07, 2022 |
Next Confirmation Statement Due | Apr 21, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2021 |
Overdue | Yes |
What are the latest filings for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Charlotte Cappin as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Charles Gaunt as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Betty Lorena Aguirre as a director on Jul 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Isabelle Igou as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Oliver Lawrence Masters as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Charlotte Cappin as a secretary on Mar 23, 2020 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Victoria Cappin as a secretary on May 20, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 068534080001, created on Mar 29, 2018 | 47 pages | MR01 | ||||||||||
Registration of charge 068534080003, created on Mar 29, 2018 | 53 pages | MR01 | ||||||||||
Registration of charge 068534080002, created on Mar 29, 2018 | 47 pages | MR01 | ||||||||||
Registration of charge 068534080004, created on Mar 29, 2018 | 53 pages | MR01 | ||||||||||
Appointment of Mr Jonathan Charles Gaunt as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IGOU, Isabelle | Director | 1st Floor 85 Great Portland Street W1W 7LT London 85 Great Portland Street England | France | French | Lawyer | 285088860001 | ||||
CAPPIN, Charlotte | Secretary | 1st Floor 85 Great Portland Street W1W 7LT London 85 Great Portland Street England | 268374350001 | |||||||
CAPPIN, Victoria | Secretary | The Courtyard BN27 3TD Chalvington One East Sussex United Kingdom | 158531430001 | |||||||
AGUIRRE, Betty Lorena | Director | The Courtyard BN27 3TD Chalvington One East Sussex United Kingdom | United Kingdom | British | Administrator | 162863310001 | ||||
FOX, Michael Peter Hugh | Director | Wedderburn Road Hampstead NW3 5QG London 12a | England | British | Accountant | 64985000001 | ||||
FOX, Michael Peter Hugh | Director | 12a Wedderburn Road Hampstead NW3 5QG London | England | British | Accountant | 64985000001 | ||||
GAUNT, Jonathan Charles | Director | 1st Floor 85 Great Portland Street W1W 7LT London 85 Great Portland Street England | England | British | Journalist/Broadcaster | 229771810001 | ||||
LAWSON, Roger William | Director | 8 Prince Consort Drive BR7 5SB Chislehurst Kent | England | British | Management Consultant | 50940760002 | ||||
MASTERS, Nigel Oliver Lawrence | Director | Church Farm Lane Chalvington BN27 3TD Hailsham One East Sussex England | United Kingdom | British | Project Manager | 178527960001 | ||||
STOKES, John Brian | Director | 1 Wheatfield Road AL5 2NY Harpenden Hertfordshire | United Kingdom | British | Retired Bank Manager | 79743990001 | ||||
WALSH, Gerard Joseph | Director | Chislehurst Business Centre 1 Bromley Lane BR7 6LH Chislehurst Rbos Shareholders Action Group Ltd Kent | Uk | British | Investment Manager | 150031130001 | ||||
WALSH, Gerard Sheosamh | Director | 58 Eaton Square SW1W 9BG London | Irish | Trust Manager | 65000090004 | |||||
WALSH, Rachel Marie | Director | Eaton Square SW1W 9BG London Flat C 58 | Irish | Writer | 138707420001 |
What are the latest statements on persons with significant control for SIGNATURE LITIGATION VICTIMS GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 20, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SIGNATURE LITIGATION VICTIMS GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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