CompanyTrack
S

SIGMA PRS INVESTMENTS (NUVEEN) BORROWER LIMITED

Active 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 (NUVEEN) BORROWER LIMITED

Management of real estate on a fee or contract basis

Founded 4 Aug 2022 Active Manchester, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 13 Aug 2025
Confirmation Statement Submitted 11 Aug 2025
Net assets £-876.53K
Total assets £135.83M
Total Liabilities £132.30M
Charges 1
1 outstanding

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 (NUVEEN) BORROWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£97.77k

Net Assets

-£876.53k

Total Liabilities

£132.30M

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

6 active 1 resigned
Status
Graeme Douglas ReayDirectorBritishScotland594 Aug 2022Active
Jason George BerryDirectorBritishEngland534 Aug 2022Active
Katy Louise RamseyDirectorBritishEngland474 Aug 2022Active
Michael Scott McgillDirectorBritishScotland584 Aug 2022Active
Michael Whitecross ScottDirectorBritishScotland524 Aug 2022Active
Victoria Mary HelstripDirectorBritishScotland3831 Jul 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs Investments (nuveen) Holding Company Limited

United Kingdom

Active
Notified 4 Aug 2022
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 PRS INVESTMENTS (NUVEEN) HOLDING COMPANY 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 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 (NUVEEN) BORROWER LIMITED Current Company
SIGMA PRS (BEAUMONT GREEN PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (DEAN BECK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (HOLDEN FOLD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BOWER FARM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BRACKLEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (CLAY CROSS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (GLASSHOUGHTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (HIGH SPEN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (HOLMEWOOD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (ISLEPORT LANE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (KILLINGWORTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (MERLIN'S POINT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SISKIN PARK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SPECTRA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SPECTRA PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SUMMERVILLE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (WELLINGTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (WITHAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (ISLEPORT LANE PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (NEWHALL 2B) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (SEAFORD ROAD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (TOP FARM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
13 Aug 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
13 Aug 2025AccountsAnnual accounts filedView(63 pages)
13 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(17 pages)
27 Nov 2025 Officers

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

19 Aug 2025 Officers

Change to director Miss Victoria Mary Risk on 2025-08-19

13 Aug 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

13 Aug 2025 Accounts

Annual accounts filed

13 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

2 months ago on 27 Nov 2025

Change to director Miss Victoria Mary Risk on 2025-08-19

6 months ago on 19 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 13 Aug 2025

Annual accounts filed

6 months ago on 13 Aug 2025

Annual accounts made up to 2024-12-31

6 months ago on 13 Aug 2025