About

Registered Number: 04731221
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Floor 3 - 70 Gracechurch Street 70 Gracechurch Street, London, EC3V 0HR,

 

Sigue Global Services Ltd was established in 2003, it's status is listed as "Active". There are 13 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN ARAZI, Victor 30 January 2014 - 1
DE FERIA, Jorge Alberto 13 September 2016 - 1
AGUILAR, Joseph 30 January 2014 02 August 2019 1
GIESEN, John William, Jr 31 May 2012 30 January 2014 1
LUYKE-ROSKOTT, Martin 01 May 2015 16 December 2015 1
MIGUEL, Leandro Jesus 09 June 2011 14 July 2014 1
MURPHY, Kevin 28 May 2014 31 March 2015 1
TRIVEDI, Bhairav Surendra 09 June 2011 31 May 2012 1
VERLEYE, Stephen Joseph 31 May 2006 09 June 2011 1
Secretary Name Appointed Resigned Total Appointments
AXELROD, Ronald Brian 01 April 2009 02 August 2011 1
CASILLAS, Maria Guadalupe 31 May 2012 30 September 2015 1
SYLVAIN, Pignet 21 July 2003 31 May 2006 1
TRIVEDI, Bhairav Surendra 02 August 2011 31 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 18 December 2019
PSC05 - N/A 02 December 2019
TM01 - Termination of appointment of director 21 August 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 November 2017
PSC05 - N/A 03 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 19 September 2016
AD01 - Change of registered office address 02 September 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 07 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AA - Annual Accounts 17 October 2015
MR01 - N/A 13 October 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 11 December 2014
MR01 - N/A 10 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 25 November 2014
MR04 - N/A 24 October 2014
TM01 - Termination of appointment of director 15 September 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
MR04 - N/A 23 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 21 June 2012
AP03 - Appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 28 May 2012
RESOLUTIONS - N/A 23 April 2012
CC04 - Statement of companies objects 23 April 2012
MISC - Miscellaneous document 09 December 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
CERTNM - Change of name certificate 22 August 2011
CONNOT - N/A 22 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
RESOLUTIONS - N/A 21 July 2009
123 - Notice of increase in nominal capital 21 July 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 20 May 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
363a - Annual Return 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 15 May 2007
363a - Annual Return 26 April 2007
MEM/ARTS - N/A 07 November 2006
CERTNM - Change of name certificate 31 October 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
RESOLUTIONS - N/A 21 February 2006
MEM/ARTS - N/A 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
RESOLUTIONS - N/A 08 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2005
RESOLUTIONS - N/A 22 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 18 August 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 25 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
225 - Change of Accounting Reference Date 30 July 2003
CERTNM - Change of name certificate 21 July 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

Deed of charge over credit balances 04 August 2011 Fully Satisfied

N/A

Debenture 09 June 2011 Fully Satisfied

N/A

Deed of charge over credit balances 31 July 2009 Outstanding

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Debenture 10 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.