London
EC2N 2AX
Director Name | Mr Timothy Bruce Cockroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Francisco Ignacio De Caceres |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 April 2016(4 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Current |
Appointed | 27 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Stephen Richard Pearce |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Investment Banking |
Country of Residence | England |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Santiago Eguidazu Mayor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 July 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Role | Chairman N+1 |
Country of Residence | Spain |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Patricia Pascual Ramsay |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 July 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2016) |
Role | Corporate Development |
Country of Residence | Spain |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Andrew Beauchamp Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | One Hanover Street London W1S 1YZ |
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Resigned |
Appointed | 31 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Charles James Ashton |
---|---|
Status | Resigned |
Appointed | 04 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2016(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(5 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Website | www.singercm.com |
---|---|
Telephone | 020 74963000 |
Telephone region | London |
Registered Address | One Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,503,000 |
Gross Profit | £28,063,000 |
Net Worth | £21,858,000 |
Cash | £23,315,000 |
Current Liabilities | £27,245,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
3 April 2020 | Confirmation statement made on 20 March 2020 with updates (16 pages) |
19 March 2020 | Appointment of Mr Steve Pearce as a director on 18 March 2020 (2 pages) |
23 January 2020 | Memorandum and Articles of Association (28 pages) |
16 January 2020 | Resolutions
|
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with updates (16 pages) |
23 January 2019 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 9 January 2019 (1 page) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
3 April 2018 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 15 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with updates (16 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
12 January 2018 | Resolutions
|
23 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
23 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (18 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (18 pages) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
19 April 2016 | Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Change of share class name or designation (1 page) |
28 January 2016 | Change of share class name or designation (1 page) |
28 January 2016 | Resolutions
|
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
2 May 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
2 May 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
19 April 2013 | Registered office address changed from 1 Hanover Street London W1S 1YZ on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 1 Hanover Street London W1S 1YZ on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (31 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (31 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
20 September 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
12 September 2012 | Appointment of Andrew Beauchamp Proctor as a secretary (3 pages) |
12 September 2012 | Appointment of Andrew Beauchamp Proctor as a secretary (3 pages) |
20 August 2012 | Appointment of Mr Robert Henry Moffett Chaplin as a director (3 pages) |
20 August 2012 | Appointment of Mr Robert Henry Moffett Chaplin as a director (3 pages) |
9 August 2012 | Appointment of Mr Timothy Bruce Cockroft as a director (4 pages) |
9 August 2012 | Appointment of Mr Timothy Bruce Cockroft as a director (4 pages) |
7 August 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
7 August 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
7 August 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages) |
18 July 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
18 July 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
18 July 2012 | Appointment of Patricia Pascual Ramsay as a director (2 pages) |
18 July 2012 | Appointment of Santiago Eguidazu Mayor as a director (2 pages) |
18 July 2012 | Appointment of Santiago Eguidazu Mayor as a director (2 pages) |
18 July 2012 | Appointment of Patricia Pascual Ramsay as a director (2 pages) |
18 July 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 18 July 2012 (1 page) |
18 June 2012 | Company name changed steplevel LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Company name changed steplevel LIMITED\certificate issued on 18/06/12
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|