Company NameSign Holdings Limited
Company StatusActive
Company Number02291669
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Vincent Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
Ct 06010
Director NameMr James Thomas Harding
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameWilliam Robert Charles Opie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Unit President
Country of ResidenceSweden
Correspondence AddressPO Box 216
Stromsholmen Ab Verkstadsgatan 16
Se-573 23 Trans
Sweden
Director NameMrs Sarah Anne Beattie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMrs Jill Goddard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleSecretary
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMichael Edwards Goddard
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleChartered Engineer
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameVictoria Jane Hunter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressHolly Dene
Thornborough
Bedale
North Yorkshire
DL8 2RE
Secretary NameMrs Jill Goddard
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NamePenny Annette Stephens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolyats Fyfield Road
Ongar
Essex
CM5 0HN
Director NameMr Raymond Aubrey Stephens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolyats Fyfield Road
Ongar
Essex
CM5 0HN
Secretary NameMrs Linda Vera Ellis
NationalityBritish
StatusResigned
Appointed04 September 2007(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Director NameMr Peter Allen Gutermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(29 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
Ct 06010
Director NameMr Lars Gustav Hagelberg
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed23 July 2018(29 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 2019)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressVerkstadsgatan 16
Se-573 23
Tranas
Sweden
Director NameMr Richard Harding Carr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameMr Johan Evert Runesson
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 2019(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR

Contact

Websiteinflite.co.uk

Location

Registered Address22 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Swan Investments Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£327,440
Net Worth£423,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 March 2023Accounts for a small company made up to 31 December 2022 (7 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 September 2021Termination of appointment of Richard Harding Carr as a director on 30 August 2021 (1 page)
3 September 2021Termination of appointment of Johan Evert Runesson as a director on 1 June 2021 (1 page)
3 September 2021Appointment of William Robert Charles Opie as a director on 1 August 2021 (2 pages)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
28 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (14 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page)
18 June 2019Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages)
18 June 2019Termination of appointment of Lars Gustav Hagelberg as a director on 17 June 2019 (1 page)
18 June 2019Appointment of Mr Johan Evert Runesson as a director on 17 June 2019 (2 pages)
18 June 2019Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages)
17 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 November 2018Full accounts made up to 31 March 2018 (16 pages)
24 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
2 August 2018Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page)
2 August 2018Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages)
2 August 2018Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages)
2 August 2018Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page)
2 August 2018Appointment of Mr Lars Gustav Hagelberg as a director on 23 July 2018 (2 pages)
2 August 2018Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY to 22 Wates Way Mitcham Surrey CR4 4HR on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page)
10 April 2018Second filing for the notification of Industrial Gas Springs Group Holdings Limited as a person with significant control (7 pages)
10 April 2018Second filing for the cessation of Swan Investments Group Holdings Limited as a person with significant control (6 pages)
29 March 2018Second filing for the notification of Industrial Gas Springs Group Holdings Limited as a person with significant control (7 pages)
29 March 2018Second filing for the cessation of Swan Investments Group Holdings Limited as a person with significant control (6 pages)
5 March 2018Notification of Swan Investments Group Holdings Limited as a person with significant control on 21 February 2018 (2 pages)
5 March 2018Cessation of Swan Investments Group Holdings Limited as a person with significant control on 21 February 2018 (2 pages)
5 March 2018Notification of Industrial Gas Springs Group Holdings Limited as a person with significant control on 21 February 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 29/03/2018 and 10/04/2018.
(3 pages)
5 March 2018Cessation of Swan Investments Group Ltd. as a person with significant control on 21 February 2018 (1 page)
2 November 2017Full accounts made up to 31 March 2017 (14 pages)
2 November 2017Full accounts made up to 31 March 2017 (14 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 March 2016 (14 pages)
28 October 2016Full accounts made up to 31 March 2016 (14 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 November 2015Full accounts made up to 31 March 2015 (10 pages)
13 November 2015Full accounts made up to 31 March 2015 (10 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
31 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 October 2010Full accounts made up to 31 March 2010 (11 pages)
26 October 2010Full accounts made up to 31 March 2010 (11 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
30 November 2009Full accounts made up to 31 March 2009 (12 pages)
30 November 2009Full accounts made up to 31 March 2009 (12 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: lower garth thornton steward ripon north yorkshire HG4 4BB (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007New director appointed (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007New director appointed (4 pages)
12 September 2007Registered office changed on 12/09/07 from: lower garth thornton steward ripon north yorkshire HG4 4BB (1 page)
12 September 2007New director appointed (4 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (4 pages)
12 September 2007Director resigned (1 page)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 17/08/05; full list of members (3 pages)
26 September 2005Return made up to 17/08/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 17/08/04; full list of members (8 pages)
1 September 2004Return made up to 17/08/04; full list of members (8 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Director resigned (1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 17/08/03; full list of members (9 pages)
16 September 2003Return made up to 17/08/03; full list of members (9 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 August 2002Return made up to 17/08/02; full list of members (9 pages)
27 August 2002Return made up to 17/08/02; full list of members (9 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001Return made up to 17/08/01; full list of members (8 pages)
31 August 2001Return made up to 17/08/01; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (4 pages)
29 December 1999Full accounts made up to 31 March 1999 (4 pages)
13 October 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Return made up to 17/08/98; no change of members (4 pages)
16 September 1998Return made up to 17/08/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1997Return made up to 17/08/97; full list of members (6 pages)
13 October 1997Return made up to 17/08/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 September 1996Return made up to 17/08/96; no change of members (4 pages)
12 September 1996Return made up to 17/08/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1995Return made up to 17/08/95; full list of members (6 pages)
11 October 1995Return made up to 17/08/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
31 August 1988Incorporation (12 pages)
31 August 1988Incorporation (12 pages)