CompanyTrack
S

SIGMA PRS (CHIPPENHAM) LIMITED

Dissolved Manchester

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
S

SIGMA PRS (CHIPPENHAM) LIMITED

Management of real estate on a fee or contract basis

Founded 8 Dec 2023 Dissolved Manchester, England
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 23 Dec 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 3, 1 St. Ann Street Manchester M2 7LR England

Credit Report

Discover SIGMA PRS (CHIPPENHAM) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 5 resigned
Status
Michael Whitecross ScottDirectorBritishScotland528 Dec 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Capital Property Ltd

United Kingdom

Active
Notified 8 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SIGMA CAPITAL PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
SIGMA PRS (CHIPPENHAM) LIMITED Current Company
SIGMA PRS (CHIPPENHAM II) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 May 2025GazetteGazette Dissolved VoluntaryView(1 page)
4 Mar 2025GazetteGazette Notice VoluntaryView(1 page)
19 Feb 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
23 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-07 with updatesView(4 pages)
13 Nov 2024OfficersTermination of Graeme Douglas Reay as director on 2024-11-13View(1 page)
20 May 2025 Gazette

Gazette Dissolved Voluntary

4 Mar 2025 Gazette

Gazette Notice Voluntary

19 Feb 2025 Dissolution

Dissolution Application Strike Off Company

23 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-07 with updates

13 Nov 2024 Officers

Termination of Graeme Douglas Reay as director on 2024-11-13

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 20 May 2025

Gazette Notice Voluntary

10 months ago on 4 Mar 2025

Dissolution Application Strike Off Company

11 months ago on 19 Feb 2025

Confirmation statement made on 2024-12-07 with updates

1 years ago on 23 Dec 2024

Termination of Graeme Douglas Reay as director on 2024-11-13

1 years ago on 13 Nov 2024