Company NameSix Sigma Law Limited
DirectorsPierre Vincent Marie Montpeyroux and Pierre Christophe Xavier Brochet
Company StatusActive
Company Number09791765
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Pierre Vincent Marie Montpeyroux
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Pierre Christophe Xavier Brochet
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceMalaysia
Correspondence Address35 Berkeley Square
London
W1J 5BF

Location

Registered Address35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

23 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 September 2022 (4 pages)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
23 September 2021Director's details changed for Mr Pierre Vincent Marie Montpeyroux on 10 September 2021 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
21 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 April 2021Registered office address changed from 80 Tulse Hill London SW2 2PU to 35 Berkeley Square London W1J 5BF on 9 April 2021 (1 page)
2 April 2021Notification of Pierre Christophe Xavier Brochet as a person with significant control on 31 March 2021 (2 pages)
2 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2
(3 pages)
2 April 2021Change of details for Mr Pierre Vincent Marie Montpeyroux as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Appointment of Mr Pierre Christophe Xavier Brochet as a director on 31 March 2021 (2 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
18 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 March 2021Change of share class name or designation (2 pages)
13 March 2021Memorandum and Articles of Association (23 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
13 March 2019Registered office address changed from 5 Balfour Place London W1K 2AU United Kingdom to 80 Tulse Hill London SW2 2PU on 13 March 2019 (2 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 80 Tulse Hill London SW2 2PU England to 5 Balfour Place London W1K 2AU on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 80 Tulse Hill London SW2 2PU England to 5 Balfour Place London W1K 2AU on 24 August 2017 (1 page)
10 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)