Siglion Nominee Limited SUNDERLAND


Founded in 2014, Siglion Nominee, classified under reg no. 09164628 is an active company. Currently registered at City Hall Sunderland City Council City Hall SR1 3AA, Sunderland the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Claire R., Patrick M. and Graeme M.. Of them, Patrick M., Graeme M. have been with the company the longest, being appointed on 1 August 2018 and Claire R. has been with the company for the least time - from 19 May 2021. As of 7 May 2024, there were 8 ex directors - Paul S., Dale M. and others listed below. There were no ex secretaries.

Siglion Nominee Limited Address / Contact

Office Address City Hall Sunderland City Council City Hall
Office Address2 Plater Way
Town Sunderland
Post code SR1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09164628
Date of Incorporation Wed, 6th Aug 2014
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Claire R.

Position: Director

Appointed: 19 May 2021

Patrick M.

Position: Director

Appointed: 01 August 2018

Graeme M.

Position: Director

Appointed: 01 August 2018

Paul S.

Position: Director

Appointed: 23 September 2020

Resigned: 18 May 2021

Dale M.

Position: Director

Appointed: 01 August 2018

Resigned: 22 September 2020

Peter M.

Position: Director

Appointed: 21 June 2017

Resigned: 25 March 2020

Christopher I.

Position: Director

Appointed: 30 June 2016

Resigned: 08 March 2019

Simon E.

Position: Director

Appointed: 27 October 2014

Resigned: 08 March 2019

Neil M.

Position: Director

Appointed: 27 October 2014

Resigned: 30 June 2016

Westley M.

Position: Director

Appointed: 06 August 2014

Resigned: 27 October 2014

Timothy G.

Position: Director

Appointed: 06 August 2014

Resigned: 27 October 2014

People with significant control

The list of PSCs that own or control the company consists of 10 names. As we established, there is Sunderland City Council from Sunderland, England. This PSC is categorised as "a unitary local authprity", 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. Another one in the PSC register is Christopher I. This PSC has significiant influence or control over the company,. Then there is Carillion (Maple Oak) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Sunderland City Council

Civic Centre Burdon Road, Sunderland, SR2 7DN, England

Legal authority Local Government Act
Legal form Unitary Local Authprity
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher I.

Notified on 6 August 2016
Ceased on 8 March 2019
Nature of control: significiant influence or control

Carillion (Maple Oak) Limited

84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdon
Place registered England
Registration number 01469541
Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: 25-50% voting rights

Graeme M.

Notified on 1 August 2018
Ceased on 5 October 2018
Nature of control: significiant influence or control

Patrick M.

Notified on 1 August 2018
Ceased on 5 October 2018
Nature of control: significiant influence or control

Dale M.

Notified on 8 August 2018
Ceased on 5 October 2018
Nature of control: significiant influence or control

Simon E.

Notified on 6 August 2016
Ceased on 5 October 2018
Nature of control: significiant influence or control

Peter M.

Notified on 22 June 2017
Ceased on 5 October 2018
Nature of control: significiant influence or control

Irene L.

Notified on 6 August 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Alison C.

Notified on 6 August 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors111111
Other
Amounts Owed By Related Parties   111
Net Current Assets Liabilities   111
Amounts Owed By Group Undertakings1111  
Total Assets Less Current Liabilities1111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search