175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Niamh Simms |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 October 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Nathan Mark Bostock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Fiona Jane Macgregor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aysgarth Road Dulwich London SE21 7JR |
Director Name | Mr Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Hattingley House Hattingley Road Medstead Alton Hampshire GU34 5NQ |
Director Name | Mrs Laura Jane Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | John Michael Davison |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Nadim-Ul Hassan Sheikh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Declan Joseph Hourican |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(4 years after company formation) |
Appointment Duration | 2 years (resigned 07 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Sanjay Bhupendra Patel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Christopher John Parsons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Kavita Gopinathan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Website | www.sigplc.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sig 1 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,102,227 |
Net Worth | £48,446,001 |
Cash | £50,951,465 |
Current Liabilities | £10,753,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
24 March 2011 | Delivered on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All sums due or to become due. Particulars: The security trustee shall have possession of all certificates of title to certified collateral to the intent that the security trustee shall have a security interest under the security law in the certificated collateral.see form for further details. Outstanding |
---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
---|---|
12 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
29 November 2022 | Resolutions
|
29 November 2022 | Memorandum and Articles of Association (34 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
25 October 2021 | Termination of appointment of Kavita Gopinathan as a director on 22 October 2021 (1 page) |
25 October 2021 | Appointment of Niamh Simms as a director on 22 October 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Mr Robert Guy Mason on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Kavita Gopinathan on 7 September 2021 (2 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
14 July 2021 | Change of details for Sig 1 Holdings Limited as a person with significant control on 3 August 2020 (2 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
3 August 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page) |
15 January 2020 | Termination of appointment of Christopher John Parsons as a director on 11 January 2020 (1 page) |
15 January 2020 | Appointment of Kavita Gopinathan as a director on 11 January 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
12 January 2018 | Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
8 September 2017 | Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Sig 1 Holdings Limited as a person with significant control on 8 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
31 July 2017 | Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages) |
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 July 2015 | Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page) |
12 November 2014 | Memorandum and Articles of Association (39 pages) |
12 November 2014 | Memorandum and Articles of Association (39 pages) |
3 November 2014 | Company name changed west register number 2 LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed west register number 2 LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
9 August 2012 | Appointment of Kavita Gopinathan as a director (2 pages) |
9 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
9 August 2012 | Termination of appointment of Nadim Sheikh as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
7 March 2012 | Termination of appointment of Fiona Macgregor as a director (1 page) |
7 March 2012 | Termination of appointment of Fiona Macgregor as a director (1 page) |
12 January 2012 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
12 January 2012 | Termination of appointment of Nathan Bostock as a director (1 page) |
12 January 2012 | Termination of appointment of Nathan Bostock as a director (1 page) |
12 January 2012 | Termination of appointment of Derek Sach as a director (1 page) |
12 January 2012 | Termination of appointment of Declan Hourican as a director (1 page) |
12 January 2012 | Appointment of Nadim Ul Hassan Sheikh as a director (2 pages) |
12 January 2012 | Termination of appointment of Declan Hourican as a director (1 page) |
12 January 2012 | Termination of appointment of Derek Sach as a director (1 page) |
20 December 2011 | Termination of appointment of Rory Cullinan as a director (1 page) |
20 December 2011 | Termination of appointment of Rory Cullinan as a director (1 page) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
28 March 2011 | Appointment of John Michael Davison as a director (2 pages) |
28 March 2011 | Appointment of John Michael Davison as a director (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Company name changed west register (trading) LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed west register (trading) LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Resolutions
|
11 August 2010 | Incorporation (53 pages) |
11 August 2010 | Incorporation (53 pages) |