About

Registered Number: 03354712
Date of Incorporation: 17/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years and 2 months ago)
Registered Address: 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

Sigma Asset Management Ltd was registered on 17 April 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Nicholas 04 August 2003 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Lisa Doreen 17 April 1997 10 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ13 - N/A 21 January 2020
AD01 - Change of registered office address 11 December 2018
RESOLUTIONS - N/A 06 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2018
LIQ01 - N/A 06 December 2018
MR04 - N/A 15 November 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 09 March 2018
MR01 - N/A 03 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 25 April 2017
MR04 - N/A 25 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 April 2015
SH01 - Return of Allotment of shares 04 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 December 2012
RP04 - N/A 14 August 2012
RP04 - N/A 14 August 2012
SH01 - Return of Allotment of shares 14 August 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 14 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
RESOLUTIONS - N/A 20 August 2003
123 - Notice of increase in nominal capital 20 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 08 February 2003
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 03 March 1999
RESOLUTIONS - N/A 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 13 July 1998
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.