Company NameSigma Management International Ltd
Company StatusActive
Company Number06733370
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 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 Jon James Gatta Jr.
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleGlobal Controller & Treasurer
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd, Suite 130
King Of Prussia
Pennsylvania
19406
Director NameMr Jason Todd King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleGlobal Chief Finance Officer
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd, Suite 130
King Of Prussia
Pennsylvania
19406
Director NameMr Steven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RolePresident And Global Coo
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd, Suite 130
King Of Prussia
Pennsylvania
19406
Director NameMr Barry Chasemore Gates
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sigma Management Services Sa Avenue Des Champs
Ch-2074 Marin-Epagnier
Switzerland

Contact

Websitewww.sigmami.com/
Email address[email protected]
Telephone01293 763077
Telephone regionCrawley

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,642
Cash£285,353
Current Liabilities£400,812

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details.
Outstanding
12 July 2022Delivered on: 12 July 2022
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
25 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 October 2023Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages)
4 July 2023Confirmation statement made on 27 October 2022 with no updates (3 pages)
30 June 2023Termination of appointment of Jason Todd King as a director on 10 March 2023 (1 page)
30 June 2023Termination of appointment of Jon James Gatta Jr. as a director on 14 April 2023 (1 page)
30 June 2023Accounts for a small company made up to 31 December 2021 (7 pages)
20 July 2022Memorandum and Articles of Association (7 pages)
20 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 July 2022Registration of charge 067333700002, created on 12 July 2022 (50 pages)
12 July 2022Registration of charge 067333700001, created on 12 July 2022 (40 pages)
7 February 2022Registered office address changed from Regus House Victory Way Admiral Park Dartford DA2 6QD United Kingdom to Nutmeg House 60 Gainsford Street London SE1 2NY on 7 February 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
20 December 2021Appointment of Mr Jon James Gatta Jr. as a director on 14 December 2021 (2 pages)
16 December 2021Termination of appointment of Barry Chasemore Gates as a director on 15 December 2021 (1 page)
16 December 2021Appointment of Mr Jason Todd King as a director on 14 December 2021 (2 pages)
16 December 2021Appointment of Mr Steven Kenneth Schaus as a director on 14 December 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 December 2019 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
16 September 2019Cessation of Brian Donald Walters as a person with significant control on 27 June 2019 (1 page)
16 September 2019Notification of a person with significant control statement (2 pages)
16 September 2019Cessation of Barry Chasemore Gates as a person with significant control on 27 June 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Registered office address changed from 3rd Floor the Pinnacle, Central Court Station Way Crawley RH10 1JH to Regus House Victory Way Admiral Park Dartford DA2 6QD on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 3rd Floor the Pinnacle, Central Court Station Way Crawley RH10 1JH to Regus House Victory Way Admiral Park Dartford DA2 6QD on 16 March 2017 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Director's details changed for Mr Barry Chasemore Gates on 1 January 2016 (2 pages)
8 March 2016Director's details changed for Mr Barry Chasemore Gates on 1 January 2016 (2 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF on 27 February 2013 (1 page)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
1 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
27 October 2008Incorporation (18 pages)
27 October 2008Incorporation (18 pages)