SIG (UK) LIMITED
COLCHESTER CATHERWOOD SMITH LIMITED

Hellopages » Essex » Colchester » CO1 1HE

Company number 04940075
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address WHITTLES, THE OLD EXCHANGE, 64 WEST STOCKWELL STREET, COLCHESTER, ESSEX, ENGLAND, CO1 1HE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016. The most likely internet sites of SIG (UK) LIMITED are www.siguk.co.uk, and www.sig-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sig Uk Limited is a Private Limited Company. The company registration number is 04940075. Sig Uk Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Sig Uk Limited is Whittles The Old Exchange 64 West Stockwell Street Colchester Essex England Co1 1he. . BALLOS, Athanasios is a Director of the company. EL GAWALY, Soha Mohamed Hassan is a Director of the company. Secretary CATHERWOOD SMITH, Richard Graham has been resigned. Director CATHERWOOD, Andrea Catherine has been resigned. Director CATHERWOOD SMITH, Richard Graham has been resigned. The company operates in "Fund management activities".


Current Directors

Director
BALLOS, Athanasios
Appointed Date: 19 December 2005
50 years old

Director
EL GAWALY, Soha Mohamed Hassan
Appointed Date: 19 December 2005
57 years old

Resigned Directors

Secretary
CATHERWOOD SMITH, Richard Graham
Resigned: 20 October 2010
Appointed Date: 22 October 2003

Director
CATHERWOOD, Andrea Catherine
Resigned: 04 October 2005
Appointed Date: 22 October 2003
57 years old

Director
CATHERWOOD SMITH, Richard Graham
Resigned: 20 October 2010
Appointed Date: 22 October 2003
59 years old

Persons With Significant Control

Strategic Investments Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIG (UK) LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Nov 2016
Confirmation statement made on 22 October 2016 with updates
08 Jul 2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016
25 May 2016
Accounts for a dormant company made up to 31 October 2015
07 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

...
... and 41 more events
04 Oct 2005
Registered office changed on 04/10/05 from: 24 st peter's square london W6 9NW
13 May 2005
Accounts for a dormant company made up to 31 October 2004
08 Mar 2005
Registered office changed on 08/03/05 from: 67 ladbroke road london W11 3PD
15 Nov 2004
Return made up to 22/10/04; full list of members
22 Oct 2003
Incorporation