Company NameSignet Management Limited
DirectorSerge Umansky
Company StatusActive
Company Number06143473
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Serge Umansky
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameSignet Capital Management Ltd (Corporation)
StatusCurrent
Appointed08 March 2008(1 year after company formation)
Appointment Duration16 years, 1 month
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameRichard Berman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29, Foster Road
Chiswick
London
W4 4NY
Director NameMr Amir Uddin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Primrose Street
London
EC2A 2EX
Director NameMr Oleg Tikhturov
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1 Primrose Street
London
EC2A 2EX
Director NameMr Marco Meli
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Geoffrey Piers Hemy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameSainty, Hird & Partners Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressBuchanan House St. James's Square
London
SW1Y 4JU

Contact

Websitewww.signetmanagement.com
Email address[email protected]
Telephone020 36088855
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Appointment of Mr Serge Umansky as a director on 1 August 2022 (2 pages)
12 August 2022Termination of appointment of Geoffrey Piers Hemy as a director on 1 August 2022 (1 page)
28 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 March 2022Secretary's details changed for Signet Capital Management Ltd on 4 March 2022 (1 page)
28 March 2022Change of details for Signet Capital Management Limited as a person with significant control on 4 March 2022 (2 pages)
28 March 2022Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU England to 27 Knightsbridge London SW1X 7LY on 28 March 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 July 2021Appointment of Mr Geoffrey Piers Hemy as a director on 1 July 2021 (2 pages)
16 July 2021Termination of appointment of Marco Meli as a director on 30 June 2021 (1 page)
5 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
15 March 2021Secretary's details changed for Signet Capital Management Ltd on 15 March 2021 (1 page)
19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 October 2017Director's details changed for Mr Marco Meli on 1 October 2017 (2 pages)
19 October 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1st Floor 11-12 Pall Mall London SW1Y 5LU on 19 October 2017 (1 page)
19 October 2017Director's details changed for Mr Marco Meli on 1 October 2017 (2 pages)
19 October 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1st Floor 11-12 Pall Mall London SW1Y 5LU on 19 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Termination of appointment of Oleg Tikhturov as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Oleg Tikhturov as a director on 21 September 2017 (1 page)
21 September 2017Appointment of Mr Marco Meli as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Marco Meli as a director on 21 September 2017 (2 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 December 2016Appointment of Mr Oleg Tikhturov as a director on 1 October 2016 (2 pages)
29 December 2016Appointment of Mr Oleg Tikhturov as a director on 1 October 2016 (2 pages)
22 December 2016Termination of appointment of Amir Uddin as a director on 30 September 2016 (1 page)
22 December 2016Termination of appointment of Amir Uddin as a director on 30 September 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Secretary's details changed for Signet Capital Management Ltd on 15 November 2015 (1 page)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Secretary's details changed for Signet Capital Management Ltd on 15 November 2015 (1 page)
13 November 2015Registered office address changed from 3rd Floor 11- 12 Pall Mall London SW1Y 5LU to 1 Primrose Street London EC2A 2EX on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 3rd Floor 11- 12 Pall Mall London SW1Y 5LU to 1 Primrose Street London EC2A 2EX on 13 November 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for Signet Capital Management Ltd on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for Signet Capital Management Ltd on 11 March 2014 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Signet Capital Management Ltd on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Amir Uddin on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Signet Capital Management Ltd on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Amir Uddin on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Director appointed amir uddin (3 pages)
3 June 2009Director appointed amir uddin (3 pages)
2 June 2009Appointment terminated director richard berman (1 page)
2 June 2009Appointment terminated director richard berman (1 page)
31 March 2009Secretary appointed signet capital management LTD (1 page)
31 March 2009Registered office changed on 31/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page)
31 March 2009Return made up to 07/03/09; full list of members (3 pages)
31 March 2009Return made up to 07/03/09; full list of members (3 pages)
31 March 2009Secretary appointed signet capital management LTD (1 page)
31 March 2009Registered office changed on 31/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page)
30 March 2009Appointment terminated secretary sainty, hird & partners LIMITED (1 page)
30 March 2009Appointment terminated secretary sainty, hird & partners LIMITED (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page)
20 March 2008Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page)
17 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house, stratton street london W1J 8LA (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house, stratton street london W1J 8LA (1 page)
7 March 2007Incorporation (21 pages)
7 March 2007Incorporation (21 pages)