About

Registered Number: 02724989
Date of Incorporation: 23/06/1992 (32 years ago)
Company Status: Active
Registered Address: 1 Imperial Court, Magellan Close, Andover, Hampshire, SP10 5NT,

 

Based in Andover, Hampshire, Sigvaris Britain Ltd was founded on 23 June 1992, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 15 directors listed for Sigvaris Britain Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIEU, Stéphane Daniel 01 July 2017 - 1
STRAUB, Daniel 01 May 2015 - 1
VACHER, Peter Edward 04 March 2013 - 1
BERTHEAS, Alain 01 January 1997 01 July 2017 1
GANZONI, Christian 12 March 1993 31 December 1996 1
GANZONI, Stefan 09 October 1997 28 May 2008 1
GANZONI, Werner 19 November 1992 12 March 1993 1
GONON, Pierre 20 July 2001 27 May 2008 1
PODEVIN, Francois 01 January 1997 09 October 1997 1
SCHÖNENBERGER, Andreas Meinrad 14 June 2016 31 December 2019 1
TOEDTLI, Urs 01 June 2011 30 May 2016 1
WINIGER, Johann 12 March 1993 31 December 1996 1
WITHEY, Adam Curtis 28 May 2008 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Janet Louise 20 September 2010 - 1
RITSON, Thomas Hugh 24 May 2000 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 27 July 2020
AA - Annual Accounts 24 March 2020
TM01 - Termination of appointment of director 31 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 August 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 15 June 2016
AUD - Auditor's letter of resignation 03 June 2016
AUD - Auditor's letter of resignation 01 June 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 07 August 2013
RESOLUTIONS - N/A 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2013
SH08 - Notice of name or other designation of class of shares 29 July 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 02 April 2013
AUD - Auditor's letter of resignation 26 February 2013
RP04 - N/A 21 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 28 March 2011
AP03 - Appointment of secretary 20 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 April 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
169 - Return by a company purchasing its own shares 28 June 2000
RESOLUTIONS - N/A 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
353 - Register of members 13 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 01 April 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 16 March 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 04 April 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 06 April 1994
363(353) - N/A 06 April 1994
363(288) - N/A 06 April 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 17 June 1993
353 - Register of members 17 June 1993
325 - Location of register of directors' interests in shares etc 17 June 1993
318 - Location of directors' service contracts 17 June 1993
363(353) - N/A 17 June 1993
RESOLUTIONS - N/A 10 June 1993
288 - N/A 29 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
123 - Notice of increase in nominal capital 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
287 - Change in situation or address of Registered Office 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
RESOLUTIONS - N/A 16 December 1992
123 - Notice of increase in nominal capital 16 December 1992
288 - N/A 16 December 1992
287 - Change in situation or address of Registered Office 16 December 1992
CERTNM - Change of name certificate 26 November 1992
CERTNM - Change of name certificate 26 November 1992
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.