Company number 04942611
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address STIKEMAN ELLIOTT LONDON, DAUNTSEY HOUSE, 4B FREDERICKS PLACE, LONDON, GREATER LONDON, EC2R 8AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Group of companies' accounts made up to 30 September 2015; Second filing of a statement of capital following an allotment of shares on 17 December 2015
GBP 2,206,678.683
. The most likely internet sites of SIGMA SYSTEMS (U.K.) LIMITED are www.sigmasystemsuk.co.uk, and www.sigma-systems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Systems U K Limited is a Private Limited Company.
The company registration number is 04942611. Sigma Systems U K Limited has been working since 24 October 2003.
The present status of the company is Active. The registered address of Sigma Systems U K Limited is Stikeman Elliott London Dauntsey House 4b Fredericks Place London Greater London Ec2r 8ab. . MAZAN, Michael is a Director of the company. SPENCER, Tim is a Director of the company. Secretary BENNETTS, Stephen has been resigned. Secretary KADEY, Martin has been resigned. Secretary MUDERACK, Simon Werner has been resigned. Secretary MUDERACK, Simon Werner has been resigned. Secretary TAKESHITA, Clint has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BRISBOURNE, Nicholas Gwyn has been resigned. Director CAROE, Mark Frederick has been resigned. Director FARMER, Mark has been resigned. Director KADEY, Martin has been resigned. Director MCKAY, Jonathan has been resigned. Director MICHEL, Catherine Elisa has been resigned. Director MUDERACK, Simon Werner has been resigned. Director RAINGER, John Peter has been resigned. Director TAKESHITA, Clint has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KADEY, Martin
Resigned: 11 November 2015
Appointed Date: 09 July 2013
Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 04 November 2003
Appointed Date: 24 October 2003
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 July 2013
Appointed Date: 07 October 2009
Director
FARMER, Mark
Resigned: 09 July 2013
Appointed Date: 30 June 2005
64 years old
Director
KADEY, Martin
Resigned: 11 November 2015
Appointed Date: 09 July 2013
67 years old
Director
MCKAY, Jonathan
Resigned: 09 July 2013
Appointed Date: 10 January 2005
70 years old
Director
TAKESHITA, Clint
Resigned: 01 July 2005
Appointed Date: 04 November 2003
54 years old
Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 04 November 2003
Appointed Date: 24 October 2003
SIGMA SYSTEMS (U.K.) LIMITED Events
06 Mar 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
31 Jan 2017
Group of companies' accounts made up to 30 September 2015
22 Dec 2016
Second filing of a statement of capital following an allotment of shares on 17 December 2015
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Apr 2016
Termination of appointment of Martin Kadey as a secretary on 11 November 2015
...
... and 173 more events
07 Nov 2003
Registered office changed on 07/11/03 from: 376 euston road london NW1 3BL
07 Nov 2003
New director appointed
07 Nov 2003
New secretary appointed;new director appointed
07 Nov 2003
New director appointed
24 Oct 2003
Incorporation
26 November 2015
Charge code 0494 2611 0003
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: The Bank of Nova Scotia
Description: Contains fixed charge…
12 October 2015
Charge code 0494 2611 0002
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: The Bank of Nova Scotia
Description: The company charges: (a) by way of first legal mortgage all…
1 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied
on 20 December 2012
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl
Description: Fixed and floating charge over the undertaking and all…