PSIGMA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PSIGMA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05375371

Incorporation date

23/02/2005

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor, Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon06/04/2017
Final Gazette dissolved following liquidation
dot icon06/01/2017
Return of final meeting in a members' voluntary winding up
dot icon19/01/2016
Registered office address changed from 6th Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Begbies Traynor (Central) Llp 40 31st Floor Bank Street London E14 5NR on 2016-01-20
dot icon14/01/2016
Appointment of a voluntary liquidator
dot icon14/01/2016
Resolutions
dot icon14/01/2016
Declaration of solvency
dot icon03/12/2015
Satisfaction of charge 2 in full
dot icon01/12/2015
Director's details changed for Mr Gervais Peter Englesbe Williams on 2015-04-02
dot icon01/12/2015
Secretary's details changed for Mr Roger Andrew Bennett on 2015-04-02
dot icon01/12/2015
Director's details changed for Mr Ian Robert Dighe on 2015-04-02
dot icon01/12/2015
Director's details changed for Mr Ian Michael Chimes on 2015-04-02
dot icon29/11/2015
Appointment of Mr Bart Gregan Edgar as a director on 2015-09-28
dot icon11/11/2015
Termination of appointment of Robert Edwards Clarke as a director on 2015-09-28
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from 51 Moorgate London EC2R 6BH to 6Th Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 2015-04-02
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Mr David James Barron as a director
dot icon10/06/2014
Appointment of Mr Piers Godfrey Harrison as a director
dot icon13/04/2014
Statement of capital following an allotment of shares on 2013-07-29
dot icon13/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/04/2014
Secretary's details changed for Mr Roger Andrew Bennett on 2014-03-31
dot icon13/04/2014
Director's details changed for Mr Robert Edwards Clarke on 2014-03-31
dot icon13/04/2014
Director's details changed for Mr Ian Michael Chimes on 2014-03-31
dot icon13/04/2014
Director's details changed for Mr Gervais Peter Englesbe Williams on 2014-03-31
dot icon13/04/2014
Director's details changed for Mr Ian Robert Dighe on 2014-03-31
dot icon07/04/2014
Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU England on 2014-04-08
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon28/07/2013
Miscellaneous
dot icon17/07/2013
Auditor's resignation
dot icon14/07/2013
Appointment of Mr Roger Andrew Bennett as a secretary
dot icon14/07/2013
Appointment of Mr Ian Robert Dighe as a director
dot icon14/07/2013
Appointment of Mr Robert Edwards Clarke as a director
dot icon14/07/2013
Appointment of Mr Gervais Peter Englesbe Williams as a director
dot icon11/07/2013
Registered office address changed from 11 Strand London WC2N 5HR United Kingdom on 2013-07-12
dot icon03/07/2013
Termination of appointment of James Samuels as a director
dot icon03/07/2013
Termination of appointment of Jonathan Punter as a director
dot icon03/07/2013
Termination of appointment of Kenneth Mckelvey as a director
dot icon03/07/2013
Termination of appointment of Richard Garmon Jones as a director
dot icon03/07/2013
Termination of appointment of Ian Nash as a secretary
dot icon03/07/2013
All of the property or undertaking has been released from charge 2
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Memorandum and Articles of Association
dot icon21/03/2013
Resolutions
dot icon20/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2012
Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 2012-05-28
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon18/09/2011
Director's details changed for Kenneth John Mckelvey on 2011-09-01
dot icon30/05/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon11/11/2010
Memorandum and Articles of Association
dot icon11/11/2010
Resolutions
dot icon20/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon26/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director carol teague
dot icon29/03/2009
Return made up to 24/02/09; full list of members
dot icon23/09/2008
Director appointed ian chimes
dot icon23/09/2008
Director appointed jonathan dominic punter
dot icon23/09/2008
Director appointed james anthony angus samuels
dot icon18/09/2008
Director appointed ms carol teague
dot icon20/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/06/2008
Certificate of change of name
dot icon01/06/2008
Certificate of change of name
dot icon29/04/2008
Secretary appointed ian nash
dot icon29/04/2008
Appointment terminated secretary richard garmon jones
dot icon19/03/2008
Return made up to 24/02/08; full list of members
dot icon16/12/2007
Director's particulars changed
dot icon09/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/03/2007
Return made up to 24/02/07; full list of members
dot icon12/07/2006
Memorandum and Articles of Association
dot icon02/07/2006
Certificate of change of name
dot icon26/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/03/2006
Return made up to 24/02/06; full list of members
dot icon20/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon14/08/2005
Secretary's particulars changed;director's particulars changed
dot icon28/03/2005
Certificate of change of name
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New secretary appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
Registered office changed on 21/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon23/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Bart Gregan
Director
27/09/2015 - Present
-
Samuels, James Anthony Angus
Director
04/06/2008 - 02/07/2013
37
Punter, Jonathan Dominic
Director
05/06/2008 - 03/07/2013
48
Clarke, Robert Edwards
Director
02/07/2013 - 27/09/2015
17
INSTANT COMPANIES LIMITED
Nominee Director
23/02/2005 - 10/03/2005
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PSIGMA ASSET MANAGEMENT LIMITED

PSIGMA ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 23/02/2005 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor, Bank Street, London E14 5NR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PSIGMA ASSET MANAGEMENT LIMITED?

toggle

PSIGMA ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 23/02/2005 and dissolved on 06/04/2017.

Where is PSIGMA ASSET MANAGEMENT LIMITED located?

toggle

PSIGMA ASSET MANAGEMENT LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor, Bank Street, London E14 5NR.

What does PSIGMA ASSET MANAGEMENT LIMITED do?

toggle

PSIGMA ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for PSIGMA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/04/2017: Final Gazette dissolved following liquidation.