CompanyTrack
T

THE SIGMA FOUNDATION

Dissolved Manchester

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
T

THE SIGMA FOUNDATION

Other service activities n.e.c.

Founded 23 Apr 2018 Dissolved Manchester, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 4 May 2023
Confirmation Statement Submitted 24 Apr 2023
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
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 England M2 7LR

Credit Report

Discover THE SIGMA FOUNDATION's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec
Type Total Exemption Full
Next accounts 31 December NaN
Due by 30 September NaN 9 months

Net Assets, Total Assets & Total Liabilities (–)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

Dec Year End
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Leanne Joyce McburneyDirectorBritishScotland391 Sept 2021Active
Sigma Capital Property LtdCorporate-secretaryUnited KingdomUnknown23 Apr 2018Active

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 23 Apr 2018
Nature of Control
  • Significant Influence Or Control

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 appoint/remove directors
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 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
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
THE SIGMA FOUNDATION Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2024GazetteGazette Dissolved VoluntaryView(1 page)
20 Feb 2024GazetteGazette Notice VoluntaryView(1 page)
12 Feb 2024OfficersTermination of Niamh Gerardine Waldron as director on 2024-02-12View(1 page)
12 Feb 2024OfficersTermination of Graham Fleming Barnet as director on 2024-02-12View(1 page)
12 Feb 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
7 May 2024 Gazette

Gazette Dissolved Voluntary

20 Feb 2024 Gazette

Gazette Notice Voluntary

12 Feb 2024 Officers

Termination of Niamh Gerardine Waldron as director on 2024-02-12

12 Feb 2024 Officers

Termination of Graham Fleming Barnet as director on 2024-02-12

12 Feb 2024 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 7 May 2024

Gazette Notice Voluntary

1 years ago on 20 Feb 2024

Termination of Niamh Gerardine Waldron as director on 2024-02-12

2 years ago on 12 Feb 2024

Termination of Graham Fleming Barnet as director on 2024-02-12

2 years ago on 12 Feb 2024

Dissolution Application Strike Off Company

2 years ago on 12 Feb 2024