Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sigmakalon (Bc) Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

EURO NEWCO LIMITED
BAIN CAPITAL SK UK LIMITED

Details

Company type Private Limited Company, Active
Company Number 04610792
Record last updated Saturday, December 3, 2022 3:51:36 AM UTC
Official Address Huddersfield Road Birstall And Birkenshaw
There are 14 companies registered at this street
Postal Code WF179XA
Sector Activities of head offices

Charts

Visits

SIGMAKALON (BC) UK LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 30, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2021 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jun 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 31, 2019 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Dec 16, 2013 Annual return Annual return
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Dec 17, 2012 Annual return Annual return
Financials Aug 30, 2012 Annual accounts Annual accounts
Registry Jan 25, 2012 Annual return Annual return
Registry Jan 24, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 24, 2012 Statement of companies objects Statement of companies objects
Financials Jul 5, 2011 Annual accounts Annual accounts
Registry Mar 23, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 26, 2011 Annual return Annual return
Registry Jan 26, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 26, 2011 Resignation of one Director Resignation of one Director
Registry Oct 1, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jun 25, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 4610... Change of particulars for director 4610...
Registry Jan 21, 2010 Resignation of one Director Resignation of one Director
Registry Dec 31, 2009 Resignation of one Company Manager and one Director (a man) Resignation of one Company Manager and one Director (a man)
Financials Oct 7, 2009 Annual accounts Annual accounts
Registry Jul 31, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 1, 2009 Appointment of a woman Appointment of a woman
Registry Mar 30, 2009 Resignation of a woman Resignation of a woman
Registry Dec 30, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 30, 2008 Memorandum of association Memorandum of association
Registry Dec 9, 2008 Annual return Annual return
Registry Dec 9, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 9, 2008 Register of members Register of members
Registry Oct 13, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2008 Resignation of a director Resignation of a director
Registry Aug 15, 2008 Resignation of a director 4610... Resignation of a director 4610...
Registry Jun 10, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials May 15, 2008 Annual accounts Annual accounts
Registry May 1, 2008 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Apr 9, 2008 Resignation of one Company Manager and one Director (a man) Resignation of one Company Manager and one Director (a man)
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 8, 2008 Appointment of a director Appointment of a director
Registry Jan 8, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Jan 23, 2007 Annual return Annual return
Financials Sep 7, 2006 Amended accounts Amended accounts
Financials May 26, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2005 Annual return Annual return
Financials Sep 13, 2005 Annual accounts Annual accounts
Registry Aug 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4610... Declaration of satisfaction in full or in part of a mortgage or charge 4610...
Registry Feb 23, 2005 Resignation of a director Resignation of a director
Registry Feb 23, 2005 Annual return Annual return
Registry Sep 1, 2004 Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry Sep 1, 2004 Order of court Order of court
Registry Sep 1, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jul 13, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 30, 2004 Annual return Annual return
Registry Feb 24, 2004 Resignation of a director Resignation of a director
Registry Feb 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 16, 2004 Appointment of a director Appointment of a director
Registry Feb 16, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 16, 2004 Appointment of a director Appointment of a director
Registry Feb 16, 2004 Appointment of a director 4610... Appointment of a director 4610...
Registry Feb 16, 2004 Appointment of a director Appointment of a director
Registry Feb 2, 2004 Resignation of 2 people: one Fund Manager and one Director (a man) Resignation of 2 people: one Fund Manager and one Director (a man)
Registry May 13, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 13, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 13, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 1, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 19, 2003 Resignation of a director Resignation of a director
Registry Mar 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2003 Particulars of a mortgage or charge 4610... Particulars of a mortgage or charge 4610...
Registry Feb 24, 2003 Appointment of a director Appointment of a director
Registry Feb 24, 2003 Appointment of a director 4610... Appointment of a director 4610...
Registry Jan 23, 2003 Resignation of a director Resignation of a director
Registry Jan 23, 2003 Resignation of a director 4610... Resignation of a director 4610...
Registry Jan 20, 2003 Company name change Company name change
Registry Jan 20, 2003 Change of name certificate Change of name certificate
Registry Dec 18, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Dec 16, 2002 Company name change Company name change
Registry Dec 16, 2002 Change of name certificate Change of name certificate
Registry Dec 16, 2002 Appointment of a director Appointment of a director
Registry Dec 16, 2002 Appointment of a director 4610... Appointment of a director 4610...
Registry Dec 6, 2002 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy