CompanyTrack
S

SIGMA PRS INVESTMENTS (FITZWILLIAM 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 (FITZWILLIAM II) LIMITED

Management of real estate on a fee or contract basis

Founded 1 Jun 2023 Dissolved Manchester, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted
Net assets £100.00
Total assets £34.03K
Total Liabilities £33.93K
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 (FITZWILLIAM II) 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

N/A

Net Assets

£100.00

Total Liabilities

£33.93k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

1 active 6 resigned
Status
Michael Whitecross ScottDirectorBritishScotland521 Jun 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs Investments (fitzwilliam) Limited

United Kingdom

Active
Notified 1 Jun 2023
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 (FITZWILLIAM) 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 (FITZWILLIAM II) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 May 2025GazetteGazette Dissolved VoluntaryView(1 page)
4 Mar 2025GazetteGazette Notice VoluntaryView(1 page)
19 Feb 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
13 Nov 2024OfficersTermination of Victoria Mary Risk as director on 2024-11-13View(1 page)
13 Nov 2024OfficersTermination of Katy Louise Ramsey as director on 2024-11-13View(1 page)
20 May 2025 Gazette

Gazette Dissolved Voluntary

4 Mar 2025 Gazette

Gazette Notice Voluntary

19 Feb 2025 Dissolution

Dissolution Application Strike Off Company

13 Nov 2024 Officers

Termination of Victoria Mary Risk as director on 2024-11-13

13 Nov 2024 Officers

Termination of Katy Louise Ramsey as director on 2024-11-13

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

9 months ago on 20 May 2025

Gazette Notice Voluntary

11 months ago on 4 Mar 2025

Dissolution Application Strike Off Company

12 months ago on 19 Feb 2025

Termination of Victoria Mary Risk as director on 2024-11-13

1 years ago on 13 Nov 2024

Termination of Katy Louise Ramsey as director on 2024-11-13

1 years ago on 13 Nov 2024