Company NameSigma Wealth Strategies Limited
Company StatusDissolved
Company Number08304258
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed28 November 2017(5 years after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2017(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 03 November 2022)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr James Randall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2017)
RoleIFA
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMr Julian Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMr Paul Graham Saffer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMr Christian Marcel Captieux
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2018)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMr James Alexander Stevenson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2018)
RoleGroup Operating Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road, Plymouth Science Park
Derriford
Plymouth
Devon
PL6 8BY
Director NameMs Lucy Ewings
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.2k at £1Julian Milner
74.25%
Ordinary
240 at £1Paul Saffer
14.61%
Ordinary
180 at £1James Randall
10.96%
Ordinary
1 at £1James Randall
0.06%
Ordinary C
1 at £1Julian Milner
0.06%
Ordinary A
1 at £1Paul Saffer
0.06%
Ordinary B

Financials

Year2014
Net Worth£64,016
Cash£5,950
Current Liabilities£29,697

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2020Liquidators' statement of receipts and payments to 21 January 2020 (6 pages)
31 December 2019Termination of appointment of Lucy Ewings as a director on 31 December 2019 (1 page)
21 February 2019Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 21 February 2019 (2 pages)
20 February 2019Declaration of solvency (7 pages)
20 February 2019Appointment of a voluntary liquidator (3 pages)
20 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
(1 page)
17 December 2018Statement by Directors (1 page)
17 December 2018Statement of capital on 17 December 2018
  • GBP 1
(3 pages)
17 December 2018Solvency Statement dated 14/12/18 (1 page)
17 December 2018Resolutions
  • RES13 ‐ Share premium be reduced 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 October 2018Termination of appointment of James Alexander Stevenson as a director on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Christian Marcel Captieux as a director on 15 October 2018 (1 page)
4 October 2018Termination of appointment of Paul Graham Saffer as a director on 2 October 2018 (1 page)
3 October 2018Termination of appointment of Julian Milner as a director on 2 October 2018 (1 page)
18 January 2018Appointment of Mr Paul Stephen Morrish as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Mr Paul Stephen Morrish as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Mr Christian Marcel Captieux as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Ms Lucy Ewings as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Ms Lucy Ewings as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Mr James Alexander Stevenson as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Mr Christian Marcel Captieux as a director on 28 November 2017 (2 pages)
18 January 2018Appointment of Mr James Alexander Stevenson as a director on 28 November 2017 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017 (2 pages)
22 November 2017Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017 (2 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(57 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(57 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,236
(5 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,236
(5 pages)
3 August 2017Cessation of Julian Milner as a person with significant control on 31 July 2017 (1 page)
3 August 2017Notification of Succession Group Ltd as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
3 August 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
3 August 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
3 August 2017Cessation of Julian Milner as a person with significant control on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 (1 page)
3 August 2017Notification of Succession Group Ltd as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of James Randall as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of James Randall as a director on 31 July 2017 (1 page)
3 August 2017Notification of Succession Group Ltd as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Cessation of Julian Milner as a person with significant control on 31 July 2017 (1 page)
3 August 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
20 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,646
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,646
(3 pages)
6 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,643
(6 pages)
6 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,643
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,703
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,703
(3 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,583
(6 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,583
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,580
(4 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,580
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,580
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,580
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,580
(3 pages)
10 January 2013Registered office address changed from the Stables West Hall Parvis Road West Byfleet Surrey KT14 6EY United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from the Stables West Hall Parvis Road West Byfleet Surrey KT14 6EY United Kingdom on 10 January 2013 (1 page)
28 November 2012Appointment of James Randall as a director (2 pages)
28 November 2012Appointment of Mr Julian Milner as a director (2 pages)
28 November 2012Appointment of Mr Paul Graham Saffer as a director (2 pages)
28 November 2012Appointment of Mr Julian Milner as a director (2 pages)
28 November 2012Appointment of Mr Paul Graham Saffer as a director (2 pages)
28 November 2012Appointment of James Randall as a director (2 pages)
22 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 November 2012Incorporation (29 pages)
22 November 2012Incorporation (29 pages)
22 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)