Company NameSIG Number 2 Limited
DirectorsRobert Guy Mason and Niamh Simms
Company StatusActive
Company NumberSC383516
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Previous NamesWest Register (Trading) Limited and West Register Number 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Guy Mason
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNiamh Simms
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(1 year, 8 months after company formation)
Appointment Duration12 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court Abbotsbury Road
London
W14 8JU
Director NameFiona Jane Macgregor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Aysgarth Road
Dulwich
London
SE21 7JR
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House Hattingley Road
Medstead
Alton
Hampshire
GU34 5NQ
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameJohn Michael Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Nadim-Ul Hassan Sheikh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(4 years after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Sanjay Bhupendra Patel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameChristopher John Parsons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed11 January 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitewww.sigplc.com
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sig 1 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£70,102,227
Net Worth£48,446,001
Cash£50,951,465
Current Liabilities£10,753,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

24 March 2011Delivered 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

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
12 July 2023Full accounts made up to 31 December 2022 (18 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2022Memorandum and Articles of Association (34 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
28 July 2022Full accounts made up to 31 December 2021 (19 pages)
25 October 2021Termination of appointment of Kavita Gopinathan as a director on 22 October 2021 (1 page)
25 October 2021Appointment of Niamh Simms as a director on 22 October 2021 (2 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Mr Robert Guy Mason on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Kavita Gopinathan on 7 September 2021 (2 pages)
12 August 2021Full accounts made up to 31 December 2020 (19 pages)
14 July 2021Change of details for Sig 1 Holdings Limited as a person with significant control on 3 August 2020 (2 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (17 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
3 August 2020Registered 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 2020Termination of appointment of Christopher John Parsons as a director on 11 January 2020 (1 page)
15 January 2020Appointment of Kavita Gopinathan as a director on 11 January 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
12 January 2018Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
8 September 2017Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Sig 1 Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Sig 1 Holdings Limited as a person with significant control on 8 September 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
31 July 2017Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Robert Guy Mason as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Christopher John Parsons as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Laura Jane Barlow as a director on 31 July 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015 (2 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
1 July 2015Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of John Michael Davison as a director on 30 June 2015 (1 page)
12 November 2014Memorandum and Articles of Association (39 pages)
12 November 2014Memorandum and Articles of Association (39 pages)
3 November 2014Company name changed west register number 2 LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Company name changed west register number 2 LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
(1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (25 pages)
2 September 2014Full accounts made up to 31 December 2013 (25 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(6 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (26 pages)
8 July 2013Full accounts made up to 31 December 2012 (26 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
9 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
9 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
9 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
7 March 2012Termination of appointment of Fiona Macgregor as a director (1 page)
7 March 2012Termination of appointment of Fiona Macgregor as a director (1 page)
12 January 2012Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
12 January 2012Termination of appointment of Nathan Bostock as a director (1 page)
12 January 2012Termination of appointment of Nathan Bostock as a director (1 page)
12 January 2012Termination of appointment of Derek Sach as a director (1 page)
12 January 2012Termination of appointment of Declan Hourican as a director (1 page)
12 January 2012Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
12 January 2012Termination of appointment of Declan Hourican as a director (1 page)
12 January 2012Termination of appointment of Derek Sach as a director (1 page)
20 December 2011Termination of appointment of Rory Cullinan as a director (1 page)
20 December 2011Termination of appointment of Rory Cullinan as a director (1 page)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
3 June 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
3 June 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
28 March 2011Appointment of John Michael Davison as a director (2 pages)
28 March 2011Appointment of John Michael Davison as a director (2 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
10 March 2011Company name changed west register (trading) LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Company name changed west register (trading) LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
11 August 2010Incorporation (53 pages)
11 August 2010Incorporation (53 pages)