Sigma Holdings Limited GATESHEAD


Founded in 1983, Sigma Holdings, classified under reg no. 01723895 is an active company. Currently registered at Vertu House Fifth Avenue Business Park NE11 0XA, Gateshead the company has been in the business for fourty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Karen A., David C. and Robert F.. In addition one secretary - Nicola L. - is with the company. At the moment 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.

Sigma Holdings Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01723895
Date of Incorporation Tue, 17th May 1983
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 28th February
Company age 41 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Karen A.

Position: Director

Appointed: 29 February 2016

David C.

Position: Director

Appointed: 29 February 2016

Robert F.

Position: Director

Appointed: 29 February 2016

Michael S.

Position: Director

Appointed: 29 February 2016

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 29 February 2016

Resigned: 01 March 2019

Mansoor F.

Position: Director

Appointed: 10 October 2014

Resigned: 09 December 2015

David T.

Position: Director

Appointed: 01 February 2002

Resigned: 29 February 2016

Brian M.

Position: Director

Appointed: 30 November 1999

Resigned: 15 June 2012

Alidad K.

Position: Director

Appointed: 03 February 1995

Resigned: 29 February 2016

Hugh P.

Position: Director

Appointed: 13 December 1993

Resigned: 29 February 2016

Shahrzad K.

Position: Director

Appointed: 29 December 1990

Resigned: 28 April 1999

James M.

Position: Director

Appointed: 29 December 1990

Resigned: 15 October 1994

Brian M.

Position: Secretary

Appointed: 29 December 1990

Resigned: 15 June 2012

Mahmoud K.

Position: Director

Appointed: 29 December 1990

Resigned: 11 December 2015

Ebrahim K.

Position: Director

Appointed: 29 December 1990

Resigned: 03 February 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Vertu Motors Plc from Gateshead, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertu Motors Plc

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, 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 05984855
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 27th, November 2023
Free Download (152 pages)

Company search

Advertisements