SIGBAT G LIMITED
Overview
| Company Name | SIGBAT G LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11297020 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGBAT G LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is SIGBAT G LIMITED located?
| Registered Office Address | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for SIGBAT G LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sriram Narayanan as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nauman Ahmad as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Wayne Emrich as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SIGBAT G LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257605840001 | |||||||
| AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters, United Kingdom | England | Pakistani | 246516040001 | |||||
| HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 205116300001 | |||||
| MOUNTFORD, Andrew Joseph | Secretary | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | 245023270001 | |||||||
| ADDIS, Jonathan Peter | Director | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | England | British | 260439420001 | |||||
| EMRICH, Timothy Wayne | Director | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | United Kingdom | American | 245018050001 | |||||
| NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | 247333720001 | |||||
| TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 255393500001 | |||||
| WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | 245018060001 |
Who are the persons with significant control of SIGBAT G LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Energy Reserve Limited | Apr 06, 2018 | Blenheim Court Solihull B91 2AA West Midlands B91 2aa 6th Floor Radcliffe House United Kingdom | 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