CompanyTrack
S

SIGMA PRS INVESTMENTS (LOCK LANE PARCEL 2 II) 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 INVESTMENTS (LOCK LANE PARCEL 2 II) LIMITED

Management of real estate on a fee or contract basis

Founded 1 Nov 2019 Dissolved Manchester, England
Management of real estate on a fee or contract basis
Accounts Submitted 24 Sept 2020
Confirmation Statement Submitted 31 Oct 2020
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 INVESTMENTS (LOCK LANE PARCEL 2 II) 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

5 active 1 resigned
Status
Graeme Douglas ReayDirectorBritishScotland591 Nov 2019Active
Katy Louise RamseyDirectorBritishEngland471 Nov 2020Active
Malcolm Douglas BriseldenDirectorBritishScotland581 Nov 2019Active
Matthew John TownsonDirectorBritishEngland551 Nov 2019Active
Michael Whitecross ScottDirectorBritishScotland521 Nov 2019Active

Shareholders

Shareholders (1)

Sigma Prs Investments (lock Lane Parcel 2) Limited
100.0%
10031 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs Investments (lock Lane Parcel 2) Limited

United Kingdom

Active
Notified 1 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SIGMA PRS INVESTMENTS (LOCK LANE PARCEL 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
SIGMA PRS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 INVESTMENTS (LOCK LANE PARCEL 2 II) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 May 2021GazetteGazette Dissolved VoluntaryView(1 page)
9 Mar 2021GazetteGazette Notice VoluntaryView(1 page)
26 Feb 2021DissolutionDissolution Application Strike Off CompanyView(5 pages)
12 Jan 2021OfficersTermination of Graham Fleming Barnet as director on 2020-12-23View(1 page)
23 Nov 2020OfficersAppointment of Mrs Katy Louise Ramsey as director on 2020-11-01View(2 pages)
25 May 2021 Gazette

Gazette Dissolved Voluntary

9 Mar 2021 Gazette

Gazette Notice Voluntary

26 Feb 2021 Dissolution

Dissolution Application Strike Off Company

12 Jan 2021 Officers

Termination of Graham Fleming Barnet as director on 2020-12-23

23 Nov 2020 Officers

Appointment of Mrs Katy Louise Ramsey as director on 2020-11-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 25 May 2021

Gazette Notice Voluntary

4 years ago on 9 Mar 2021

Dissolution Application Strike Off Company

4 years ago on 26 Feb 2021

Termination of Graham Fleming Barnet as director on 2020-12-23

5 years ago on 12 Jan 2021

Appointment of Mrs Katy Louise Ramsey as director on 2020-11-01

5 years ago on 23 Nov 2020