Siegel+gale Limited LONDON


Founded in 2003, Siegel+gale, classified under reg no. 04725268 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 16th Mar 2007 Siegel+gale Limited is no longer carrying the name Karakter.

At present there are 4 directors in the the firm, namely John B., David B. and Kenneth C. and others. In addition one secretary - Sally B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mads H. who worked with the the firm until 12 March 2007.

Siegel+gale Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04725268
Date of Incorporation Mon, 7th Apr 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

John B.

Position: Director

Appointed: 12 October 2021

David B.

Position: Director

Appointed: 31 October 2019

Kenneth C.

Position: Director

Appointed: 01 February 2019

Philip D.

Position: Director

Appointed: 16 May 2011

Sally B.

Position: Secretary

Appointed: 12 March 2007

Mark O.

Position: Director

Appointed: 18 December 2018

Resigned: 31 October 2019

Peter T.

Position: Director

Appointed: 29 October 2009

Resigned: 18 December 2018

Frederick B.

Position: Director

Appointed: 01 May 2009

Resigned: 20 July 2011

Alan S.

Position: Director

Appointed: 12 March 2007

Resigned: 07 October 2011

James W.

Position: Director

Appointed: 12 March 2007

Resigned: 29 October 2009

Victoria L.

Position: Director

Appointed: 12 March 2007

Resigned: 18 February 2008

Shahar S.

Position: Director

Appointed: 23 April 2003

Resigned: 25 April 2008

Clive R.

Position: Director

Appointed: 07 April 2003

Resigned: 07 October 2011

Kamaljt D.

Position: Director

Appointed: 07 April 2003

Resigned: 07 October 2011

Mads H.

Position: Secretary

Appointed: 07 April 2003

Resigned: 12 March 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Das Emea Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Das Uk Investments Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Das Emea Investments Limited

Bankside 3 90 - 100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 07255692
Notified on 23 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Das Uk Investments Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3097778
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Karakter March 16, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (21 pages)

Company search