Sig European Investments Limited SHEFFIELD


Founded in 1984, Sig European Investments, classified under reg no. 01812169 is an active company. Currently registered at Adsetts House 16 Europa View S9 1XH, Sheffield the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/02/22 Sig European Investments Limited is no longer carrying the name Fibreglass Insulations.

The firm has 2 directors, namely Richard A., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 31 March 2021 and Richard A. has been with the company for the least time - from 8 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sig European Investments 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 01812169
Date of Incorporation Mon, 30th Apr 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 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, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Richard A.

Position: Director

Appointed: 08 December 2022

Andrew W.

Position: Director

Appointed: 31 March 2021

Francis P.

Position: Secretary

Resigned: 01 June 1998

Ronald H.

Position: Director

Appointed: 25 May 2021

Resigned: 28 September 2021

Stephen F.

Position: Director

Appointed: 19 May 2020

Resigned: 08 December 2022

Kulbinder D.

Position: Secretary

Appointed: 06 December 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 06 December 2019

Resigned: 31 March 2021

Christian H.

Position: Director

Appointed: 12 July 2017

Resigned: 20 December 2019

Ian J.

Position: Director

Appointed: 27 June 2017

Resigned: 19 May 2020

Nicholas M.

Position: Director

Appointed: 01 February 2017

Resigned: 24 February 2020

Gabriele H.

Position: Director

Appointed: 17 June 2015

Resigned: 27 June 2017

Darren R.

Position: Director

Appointed: 31 March 2014

Resigned: 17 June 2015

Stuart M.

Position: Director

Appointed: 28 February 2013

Resigned: 11 November 2016

Douglas R.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2017

Richard M.

Position: Director

Appointed: 02 October 2007

Resigned: 06 December 2019

Christopher D.

Position: Director

Appointed: 26 February 2007

Resigned: 28 February 2013

Richard M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 06 December 2019

Gareth D.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 29 November 2001

Resigned: 30 June 2008

John S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 October 2004

William F.

Position: Director

Appointed: 01 May 1991

Resigned: 31 December 2001

Francis P.

Position: Director

Appointed: 01 May 1991

Resigned: 15 October 2002

William A.

Position: Director

Appointed: 01 May 1991

Resigned: 29 April 1996

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 discovered, there is Sig European Holdings Limited from Sheffield, United Kingdom. This PSC is categorised as "a 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.

Sig European Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05315911
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

Fibreglass Insulations February 22, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, July 2023
Free Download (27 pages)

Company search

Advertisements