London
SW1X 7LY
Secretary Name | Signet Capital Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2008(1 year after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Richard Berman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29, Foster Road Chiswick London W4 4NY |
Director Name | Mr Amir Uddin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Primrose Street London EC2A 2EX |
Director Name | Mr Oleg Tikhturov |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2017) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 1 Primrose Street London EC2A 2EX |
Director Name | Mr Marco Meli |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-12 Pall Mall London SW1Y 5LU |
Director Name | Mr Geoffrey Piers Hemy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Sainty, Hird & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Buchanan House St. James's Square London SW1Y 4JU |
Website | www.signetmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 36088855 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 August 2022 | Appointment of Mr Serge Umansky as a director on 1 August 2022 (2 pages) |
12 August 2022 | Termination of appointment of Geoffrey Piers Hemy as a director on 1 August 2022 (1 page) |
28 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 March 2022 | Secretary's details changed for Signet Capital Management Ltd on 4 March 2022 (1 page) |
28 March 2022 | Change of details for Signet Capital Management Limited as a person with significant control on 4 March 2022 (2 pages) |
28 March 2022 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 July 2021 | Appointment of Mr Geoffrey Piers Hemy as a director on 1 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Marco Meli as a director on 30 June 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
15 March 2021 | Secretary's details changed for Signet Capital Management Ltd on 15 March 2021 (1 page) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 October 2017 | Director's details changed for Mr Marco Meli on 1 October 2017 (2 pages) |
19 October 2017 | Registered 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 2017 | Director's details changed for Mr Marco Meli on 1 October 2017 (2 pages) |
19 October 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 September 2017 | Termination of appointment of Oleg Tikhturov as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Oleg Tikhturov as a director on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Marco Meli as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Marco Meli as a director on 21 September 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 December 2016 | Appointment of Mr Oleg Tikhturov as a director on 1 October 2016 (2 pages) |
29 December 2016 | Appointment of Mr Oleg Tikhturov as a director on 1 October 2016 (2 pages) |
22 December 2016 | Termination of appointment of Amir Uddin as a director on 30 September 2016 (1 page) |
22 December 2016 | Termination of appointment of Amir Uddin as a director on 30 September 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Signet Capital Management Ltd on 15 November 2015 (1 page) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Signet Capital Management Ltd on 15 November 2015 (1 page) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 11 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Signet Capital Management Ltd on 11 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Signet Capital Management Ltd on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Signet Capital Management Ltd on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Amir Uddin on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Signet Capital Management Ltd on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Amir Uddin on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Director appointed amir uddin (3 pages) |
3 June 2009 | Director appointed amir uddin (3 pages) |
2 June 2009 | Appointment terminated director richard berman (1 page) |
2 June 2009 | Appointment terminated director richard berman (1 page) |
31 March 2009 | Secretary appointed signet capital management LTD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page) |
31 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed signet capital management LTD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page) |
30 March 2009 | Appointment terminated secretary sainty, hird & partners LIMITED (1 page) |
30 March 2009 | Appointment terminated secretary sainty, hird & partners LIMITED (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page) |
20 March 2008 | Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house, stratton street london W1J 8LA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house, stratton street london W1J 8LA (1 page) |
7 March 2007 | Incorporation (21 pages) |
7 March 2007 | Incorporation (21 pages) |