Sig European Holdings Limited SHEFFIELD


Sig European Holdings started in year 2004 as Private Limited Company with registration number 05315911. The Sig European Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH. Since June 28, 2006 Sig European Holdings Limited is no longer carrying the name Past And Forward.

At present there are 2 directors in the the company, namely Richard A. and Andrew W.. In addition one secretary - Andrew W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sig European Holdings Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05315911
Date of Incorporation Fri, 17th Dec 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Richard A.

Position: Director

Appointed: 14 June 2023

Andrew W.

Position: Secretary

Appointed: 31 March 2021

Andrew W.

Position: Director

Appointed: 31 March 2021

Stephen F.

Position: Director

Appointed: 07 July 2020

Resigned: 01 February 2023

Kulbinder D.

Position: Secretary

Appointed: 27 November 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 27 November 2019

Resigned: 31 March 2021

Nicholas M.

Position: Director

Appointed: 01 February 2017

Resigned: 25 February 2020

Ian J.

Position: Director

Appointed: 31 March 2014

Resigned: 07 July 2020

Stuart M.

Position: Director

Appointed: 28 February 2013

Resigned: 11 November 2016

Darren R.

Position: Director

Appointed: 22 February 2012

Resigned: 31 March 2014

Douglas R.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2017

Christopher D.

Position: Director

Appointed: 28 November 2008

Resigned: 28 February 2013

Richard M.

Position: Director

Appointed: 30 June 2008

Resigned: 27 November 2019

Christopher B.

Position: Director

Appointed: 30 June 2008

Resigned: 28 November 2008

Richard M.

Position: Director

Appointed: 01 December 2006

Resigned: 01 December 2006

David W.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2008

David W.

Position: Director

Appointed: 10 January 2005

Resigned: 01 December 2006

Gareth D.

Position: Director

Appointed: 21 December 2004

Resigned: 30 November 2011

Craig C.

Position: Director

Appointed: 21 December 2004

Resigned: 10 January 2005

Richard M.

Position: Director

Appointed: 21 December 2004

Resigned: 10 January 2005

Richard M.

Position: Secretary

Appointed: 21 December 2004

Resigned: 27 November 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 21 December 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 21 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Sig Plc from Sheffield, United Kingdom. This PSC is classified as "a public limited company", 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.

Sig Plc

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00998314
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Past And Forward June 28, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, July 2023
Free Download (24 pages)

Company search

Advertisements