SIGMATIC LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 03034965
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of James Lang as a director on 8 April 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SIGMATIC LIMITED are www.sigmatic.co.uk, and www.sigmatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigmatic Limited is a Private Limited Company. The company registration number is 03034965. Sigmatic Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Sigmatic Limited is Hill House 1 Little New Street London Ec4a 3tr. . BETTIGOLE, Kyle is a Secretary of the company. BETTIGOLE, Kyle is a Director of the company. SANDLER, Jonathan Maurice is a Director of the company. Secretary DUGGAN, Deborah has been resigned. Secretary SILVER, Lori has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Director BARWELL, Tony has been resigned. Director BELINSKY, Ian has been resigned. Director DUGGAN, Andrew Kenneth has been resigned. Director DUGGAN, Deborah has been resigned. Director GUPTA, Anup has been resigned. Director HOENIGSBERG, Peter has been resigned. Director HOWARD, Simon has been resigned. Director LANG, James has been resigned. Director MITCHELL, Gail has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BETTIGOLE, Kyle
Appointed Date: 01 June 2014

Director
BETTIGOLE, Kyle
Appointed Date: 01 June 2014
57 years old

Director
SANDLER, Jonathan Maurice
Appointed Date: 29 November 2012
61 years old

Resigned Directors

Secretary
DUGGAN, Deborah
Resigned: 18 March 2003
Appointed Date: 20 March 1995

Secretary
SILVER, Lori
Resigned: 30 May 2014
Appointed Date: 03 December 2012

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 06 April 2011
Appointed Date: 18 March 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 03 December 2012
Appointed Date: 06 April 2011

Director
BARWELL, Tony
Resigned: 03 December 2012
Appointed Date: 18 March 2003
73 years old

Director
BELINSKY, Ian
Resigned: 31 December 2013
Appointed Date: 03 December 2012
64 years old

Director
DUGGAN, Andrew Kenneth
Resigned: 15 September 2004
Appointed Date: 20 March 1995
72 years old

Director
DUGGAN, Deborah
Resigned: 03 December 2012
Appointed Date: 22 July 2004
70 years old

Director
GUPTA, Anup
Resigned: 09 October 2015
Appointed Date: 07 April 2014
61 years old

Director
HOENIGSBERG, Peter
Resigned: 31 May 2013
Appointed Date: 03 December 2012
74 years old

Director
HOWARD, Simon
Resigned: 18 December 2013
Appointed Date: 18 March 2003
60 years old

Director
LANG, James
Resigned: 08 April 2016
Appointed Date: 06 August 2013
61 years old

Director
MITCHELL, Gail
Resigned: 31 March 2010
Appointed Date: 18 March 2003
69 years old

Persons With Significant Control

Decision Resources Group Uk Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

SIGMATIC LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
17 Aug 2016
Termination of appointment of James Lang as a director on 8 April 2016
08 May 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 153.6134

03 Feb 2016
Secretary's details changed for Kyle Bettigole on 1 January 2016
...
... and 97 more events
26 Apr 1996
Return made up to 20/03/96; full list of members
18 Apr 1995
Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100
05 Apr 1995
Accounting reference date notified as 31/03
28 Mar 1995
Secretary resigned
20 Mar 1995
Incorporation

SIGMATIC LIMITED Charges

3 June 2003
Debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Debenture
Delivered: 10 May 2003
Status: Satisfied on 18 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1996
Debenture
Delivered: 12 November 1996
Status: Satisfied on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 November 1996
Rent deposit deed
Delivered: 2 November 1996
Status: Satisfied on 7 August 2012
Persons entitled: J. Bennett & Son (Insurance Brokers) Limited
Description: The interest of the company in the sum of £1,495 held by…