CompanyTrack
S

SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2 II) LIMITED

Dissolved Manchester

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2 II) LIMITED

Management of real estate on a fee or contract basis

Founded 21 Jun 2018 Dissolved Manchester, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 25 Mar 2020
Confirmation Statement Submitted 22 Jun 2020
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 M2 7LR United Kingdom

Credit Report

Discover SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2 II) LIMITED'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
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

1 active 5 resigned
Status
Malcolm Douglas BriseldenDirectorBritishScotland5821 Jun 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs Investments (cable Street Phase 2) Limited

United Kingdom

Active
Notified 21 Jun 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm

Group Structure

Group Structure

SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2) LIMITED united kingdom shares 75 to 100 percent
SIGMA PRS GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
SIGMA CAPITAL PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS GP LIMITED 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
SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2 II) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Dec 2020GazetteGazette Dissolved VoluntaryView(1 page)
13 Oct 2020GazetteGazette Notice VoluntaryView(1 page)
1 Oct 2020DissolutionDissolution Application Strike Off CompanyView(3 pages)
2 Sept 2020OfficersTermination of Matthew John Townson as director on 2020-09-02View(1 page)
2 Sept 2020OfficersTermination of Graham Fleming Barnet as director on 2020-09-02View(1 page)
29 Dec 2020 Gazette

Gazette Dissolved Voluntary

13 Oct 2020 Gazette

Gazette Notice Voluntary

1 Oct 2020 Dissolution

Dissolution Application Strike Off Company

2 Sept 2020 Officers

Termination of Matthew John Townson as director on 2020-09-02

2 Sept 2020 Officers

Termination of Graham Fleming Barnet as director on 2020-09-02

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 29 Dec 2020

Gazette Notice Voluntary

5 years ago on 13 Oct 2020

Dissolution Application Strike Off Company

5 years ago on 1 Oct 2020

Termination of Matthew John Townson as director on 2020-09-02

5 years ago on 2 Sept 2020

Termination of Graham Fleming Barnet as director on 2020-09-02

5 years ago on 2 Sept 2020