SIGMA IMAGING (UK) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EW

Company number 04114616
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 13 LITTLE MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EW
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,124,998 . The most likely internet sites of SIGMA IMAGING (UK) LIMITED are www.sigmaimaginguk.co.uk, and www.sigma-imaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sigma Imaging Uk Limited is a Private Limited Company. The company registration number is 04114616. Sigma Imaging Uk Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Sigma Imaging Uk Limited is 13 Little Mundells Welwyn Garden City Hertfordshire Al7 1ew. . KUBOTA, Tetsu is a Secretary of the company. YAMAKI, Kazuto is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director YAMAKI, Michihiro has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Secretary
KUBOTA, Tetsu
Appointed Date: 27 November 2000

Director
YAMAKI, Kazuto
Appointed Date: 18 January 2012
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Director
YAMAKI, Michihiro
Resigned: 18 January 2012
Appointed Date: 27 November 2000
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

The Sigma Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGMA IMAGING (UK) LIMITED Events

30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
08 Sep 2016
Full accounts made up to 30 June 2016
03 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,124,998

29 Sep 2015
Full accounts made up to 30 June 2015
03 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,124,998

...
... and 39 more events
04 Dec 2000
New secretary appointed
04 Dec 2000
New director appointed
04 Dec 2000
Director resigned
04 Dec 2000
Secretary resigned
27 Nov 2000
Incorporation

SIGMA IMAGING (UK) LIMITED Charges

23 March 2001
Deposit deed
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: £17,963 to be held in an interest earning account at the…