London
SW15 3PA
Director Name | Mr Adrian Van Den Bok |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Director Name | Mr Adrian Justin Van Den Bok |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Director Name | Mr Sanjay Maraj |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Mr Denisz Andras Nagy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 February 2014(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Mr Donald Dimitri Percival |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Website | www.sigrp.co.uk |
---|
Registered Address | 77 Coleman Street London EC2R 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Registered office address changed from 77 Coleman Street London EC2R 5BN England to 77 Coleman Street London EC2R 5BT on 18 March 2021 (1 page) |
12 March 2021 | Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA England to 77 Coleman Street London EC2R 5BN on 12 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
3 December 2020 | Termination of appointment of Sanjay Maraj as a director on 30 September 2020 (1 page) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Termination of appointment of Denis Nagy as a director on 30 April 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
23 August 2017 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 50 Berkeley Street Mayfair London W1J 8HA on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 50 Berkeley Street Mayfair London W1J 8HA on 23 August 2017 (1 page) |
3 July 2017 | Change of details for Rms Fingroup Ltd as a person with significant control on 4 October 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Rms Fingroup Ltd as a person with significant control on 4 October 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
7 November 2016 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register(s) moved to registered office address 3 Burlington Gardens London W1S 3EP (1 page) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register(s) moved to registered office address 3 Burlington Gardens London W1S 3EP (1 page) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (16 pages) |
20 February 2015 | Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Appointment of Mr Donald Dimitri Percival as a director on 26 November 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Appointment of Mr Donald Dimitri Percival as a director on 26 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 21 November 2014 (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 July 2014 | Appointment of Mr Denis Nagi as a director on 10 February 2014 (2 pages) |
24 July 2014 | Termination of appointment of Kai Yeu Tang as a director on 10 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Kai Yeu Tang as a director on 10 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page) |
24 July 2014 | Register(s) moved to registered inspection location 3 Burlington Gardens London W1S 3EP (1 page) |
24 July 2014 | Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page) |
24 July 2014 | Appointment of Mr Sanjay Maraj as a director on 10 February 2014 (2 pages) |
24 July 2014 | Register inspection address has been changed to 3 Burlington Gardens London W1S 3EP (1 page) |
24 July 2014 | Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page) |
24 July 2014 | Appointment of Mr Denis Nagi as a director on 10 February 2014 (2 pages) |
24 July 2014 | Register inspection address has been changed to 3 Burlington Gardens London W1S 3EP (1 page) |
24 July 2014 | Register(s) moved to registered inspection location 3 Burlington Gardens London W1S 3EP (1 page) |
24 July 2014 | Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page) |
24 July 2014 | Appointment of Mr Sanjay Maraj as a director on 10 February 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 October 2012 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
10 October 2012 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
10 October 2012 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
10 October 2012 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 October 2011 (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|