About

Registered Number: 02892827
Date of Incorporation: 31/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,

 

Sigma Capital Ltd was setup in 1994, it's status is listed as "Active". We do not know the number of employees at the company. Sigma Capital Ltd has 6 directors listed as Wilson, Hannah Maud, Audley, Maxwell Charles, Gordon, Anthony Richard Francis, Joyce, Tobias Lancaster, Sohn, Mark Evan, Walter, David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Hannah Maud 30 July 2019 - 1
AUDLEY, Maxwell Charles 31 January 1994 29 March 1994 1
GORDON, Anthony Richard Francis 31 January 1994 29 March 1994 1
JOYCE, Tobias Lancaster 18 July 2018 05 October 2020 1
SOHN, Mark Evan 29 March 1994 18 July 2018 1
WALTER, David Andrew 31 January 1994 29 March 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CH01 - Change of particulars for director 06 October 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 04 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2016
CH04 - Change of particulars for corporate secretary 21 September 2016
CH01 - Change of particulars for director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 18 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
CH04 - Change of particulars for corporate secretary 18 April 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AR01 - Annual Return 23 June 2010
AR01 - Annual Return 23 June 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 29 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 02 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 05 February 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
123 - Notice of increase in nominal capital 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
287 - Change in situation or address of Registered Office 27 October 1996
AA - Annual Accounts 24 October 1996
395 - Particulars of a mortgage or charge 25 September 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 28 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1995
363s - Annual Return 27 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1995
287 - Change in situation or address of Registered Office 15 August 1994
RESOLUTIONS - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
MEM/ARTS - N/A 07 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1994
CERTNM - Change of name certificate 29 March 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.