54-60 Baker Street
London
W1U 7BU
Secretary Name | Mr Manish Hansraj Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Rajesh Shantilal Haria |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Bhavin Manish Shah |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Bharat Kumar Hansraj Devraj Shah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Kamal Hansraj Shah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Kalpana Manishkumar Hansraj Shah |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.sigmaplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3584427 |
Telephone region | Freephone |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Orion Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,098,203 |
Cash | £283,799 |
Current Liabilities | £3,606,397 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 October 2022 | Delivered on: 20 October 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch as Security Agent as Defined in the Charging Instrument Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
---|---|
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as a continuing security for the payment and discharge of the debt charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it this includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below collectively called the “intellectual propertyâ€). Outstanding |
14 August 2014 | Delivered on: 3 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 11 December 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 1998 | Delivered on: 14 August 1998 Satisfied on: 18 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2023 | Notification of Sigma Pharmaceuticals Plc as a person with significant control on 11 October 2023 (2 pages) |
---|---|
12 October 2023 | Cessation of Orion Holdings (Uk) Limited as a person with significant control on 11 October 2023 (1 page) |
29 May 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 October 2022 | Registration of charge 031814780006, created on 11 October 2022 (65 pages) |
10 June 2022 | Accounts for a small company made up to 31 August 2021 (15 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Kalpana Manishkumar Hansraj Shah as a director on 2 March 2022 (1 page) |
11 February 2022 | Appointment of Kalpana Manishkumar Hansraj Shah as a director on 10 February 2022 (2 pages) |
4 October 2021 | Director's details changed for Mr Rajesh Shantilal Haria on 28 September 2021 (2 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
20 August 2021 | Accounts for a small company made up to 31 August 2020 (15 pages) |
22 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 February 2021 | Satisfaction of charge 031814780004 in full (1 page) |
17 February 2021 | Satisfaction of charge 031814780003 in full (1 page) |
23 September 2020 | Termination of appointment of Kamal Hansraj Shah as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Bharat Kumar Hansraj Devraj Shah as a director on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Bhavin Manish Shah as a director on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Rajesh Shantilal Haria as a director on 23 September 2020 (2 pages) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
27 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 October 2017 | Registration of charge 031814780005, created on 23 October 2017 (25 pages) |
26 October 2017 | Registration of charge 031814780005, created on 23 October 2017 (25 pages) |
12 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
18 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
5 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 September 2014 | Registration of charge 031814780004, created on 14 August 2014 (5 pages) |
3 September 2014 | Registration of charge 031814780004, created on 14 August 2014 (5 pages) |
9 July 2014 | Registration of charge 031814780003 (8 pages) |
9 July 2014 | Registration of charge 031814780003 (8 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
19 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 February 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
7 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
23 April 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
23 April 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
20 April 2007 | Return made up to 02/04/07; full list of members
|
20 April 2007 | Return made up to 02/04/07; full list of members
|
5 April 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
5 April 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members
|
20 April 2006 | Return made up to 02/04/06; full list of members
|
5 April 2006 | Full accounts made up to 31 August 2005 (21 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (21 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
23 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
23 March 2005 | Full accounts made up to 31 August 2004 (20 pages) |
17 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (20 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (20 pages) |
22 April 2003 | Return made up to 02/04/03; full list of members
|
22 April 2003 | Return made up to 02/04/03; full list of members
|
9 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
9 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members
|
2 May 2001 | Return made up to 02/04/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
29 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
18 December 1996 | Ad 30/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 December 1996 | Ad 30/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 100/100000 31/10/96 (1 page) |
20 November 1996 | £ nc 100/100000 31/10/96 (1 page) |
10 October 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
10 October 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
2 April 1996 | Incorporation (13 pages) |
2 April 1996 | Incorporation (13 pages) |