SIG 1 HOLDINGS LIMITED
Overview
| Company Name | SIG 1 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143950 |
| Jurisdiction | Scotland |
| 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 SIG 1 HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SIG 1 HOLDINGS LIMITED located?
| Registered Office Address | Rbs Gogarburn 175 Glasgow Road EH12 1HQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIG 1 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST REGISTER (INVESTMENTS) LIMITED | Nov 25, 1994 | Nov 25, 1994 |
| ROBOSCOT (10) LIMITED | Apr 20, 1993 | Apr 20, 1993 |
What are the latest accounts for SIG 1 HOLDINGS 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 SIG 1 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for SIG 1 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr. Thomas Richard Hamilton Reddy as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niamh Simms as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Niamh Simms as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kavita Gopinathan as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Robert Guy Mason on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Kavita Gopinathan on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Aug 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SIG 1 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| MASON, Robert Guy | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 236198110001 | |||||||||
| REDDY, Thomas Richard Hamilton | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | British | 325437880001 | |||||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 52 Erskine Road EH52 6XL Broxburn West Lothian | British | 40027890001 | ||||||||||
| MARCHANT, Maria | Secretary | Flat 1,12 Church Rise Forest Hill SE23 2UD London | British | 79333440001 | ||||||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| BARLOW, Laura Jane | Director | Bishopsgate EC2M 4RB London 280 | England | British | 247369840001 | |||||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||||||
| BOSTOCK, Nathan Mark | Director | Bishopsgate 135 Bishopsgate London EC2M 3UR London 135 England | England | British | 182287900001 | |||||||||
| BRENA, Jose Guillermo | Director | 6 Gloucester Crescent NW1 7DS London | England | British | 88137650001 | |||||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||||||
| CULLINAN, Rory Malcolm | Director | Oakwood Court 25 Oakwood Court Abbotsbury Road W14 8JU London 25 England | England | British | 149327390001 | |||||||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||||||
| DAVISON, John Michael | Director | Bishopsgate EC2M 4RB London 280 | England | British | 158870560001 | |||||||||
| DICKINSON, Alan Peter | Director | TN5 | England | British | 190869750001 | |||||||||
| FOSTER, Kennedy Campbell | Director | 4 Deacons Court EH49 6BT Linlithgow West Lothian | British | 70070530001 | ||||||||||
| GOPINATHAN, Kavita | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | England | Malaysian | 266112890001 | |||||||||
| GOPINATHAN, Kavita | Director | Bishopsgate EC2M 4RB London 280 | United Kingdom | Malaysian | 171269170001 | |||||||||
| HOURICAN, Declan Joseph | Director | EC2M 4RB London, 280 Bishopsgate England | England | Irish | 136011150001 | |||||||||
| HOURICAN, Declan Joseph | Director | Woodcore Hurst KT18 7DS Epsom 27 Surrey England | England | Irish | 136011150001 | |||||||||
| KENNEDY, Thomas Peter | Director | 36 Stock Road CM12 0BE Billericay Essex | England | British | 58560260002 | |||||||||
| LAMBERT, Mark Andrew | Director | Owls Castle Cottage Hog Hole Lane, Lamberhurst TN3 8BN Tunbridge Wells | England | British | 150167790001 | |||||||||
| MACGREGOR, Fiona Jane | Director | 21 Aysgarth Road Dulwich SE21 7JR London | United Kingdom | British | 94672270001 | |||||||||
| MAIR, Angus James Murray, Mr. | Director | 1 Belford Park EH4 3DP Edinburgh Midlothian | Scotland | British | 85930020003 | |||||||||
| MCKEAN, Alan Wallace | Director | 141 Colinton Road EH14 1BG Edinburgh | British | 1019950002 | ||||||||||
| MCNULTY, Cecilia Ann | Director | 6 Wentworth Mansions Keats Grove NW3 2RL London | British | 42622920002 | ||||||||||
| MORRIS, Andrew James | Director | 39 Royston Road AL1 5NF St Albans Hertfordshire | British | 114950770001 | ||||||||||
| PARSONS, Christopher John | Director | EC2M 4RB London 280 Bishopsgate England | England | British | 236200900001 | |||||||||
| PATEL, Sanjay Bhupendra | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 201653410001 |
Who are the persons with significant control of SIG 1 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbs Aa Holdings (Uk) Limited | Oct 01, 2017 | EC2M 4AA London 250, Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | 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