About

Registered Number: 06688979
Date of Incorporation: 04/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 20th Floor 125 Old Broad Street, London, EC2N 1AR,

 

Having been setup in 2008, Sigma Trading Services Ltd have registered office in London. There are 2 directors listed as Brighton Secretary Limited, Brighton Director Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 04 September 2008 04 September 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 04 September 2008 04 September 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 September 2019
CS01 - N/A 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AD01 - Change of registered office address 08 May 2018
AD01 - Change of registered office address 04 April 2018
CH04 - Change of particulars for corporate secretary 03 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 07 August 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AP04 - Appointment of corporate secretary 01 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 13 January 2011
AD01 - Change of registered office address 13 January 2011
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 21 June 2010
CH01 - Change of particulars for director 15 December 2009
AR01 - Annual Return 05 November 2009
CERTNM - Change of name certificate 16 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.