CompanyTrack
S

SIGMA PRS (CHARLTON GARDENS PHASE 2) OPCO 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 (CHARLTON GARDENS PHASE 2) OPCO LIMITED

Management of real estate on a fee or contract basis

Founded 10 Oct 2024 Dissolved Manchester, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 16 Jan 2025
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 United Kingdom

Credit Report

Discover SIGMA PRS (CHARLTON GARDENS PHASE 2) OPCO 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

1 active 5 resigned
Status
Michael Whitecross ScottDirectorBritishScotland5210 Oct 2024Active

Shareholders

Shareholders (2)

Sigma Capital Property Ltd
100.0%
10016 Jan 2025
Sigma Prs (charlton Gardens Phase 2) Limited
0.0%
016 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Sigma Capital Property Ltd

United Kingdom

Active
Notified 15 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sigma Prs (charlton Gardens Phase 2) Limited

Ceased 15 Jan 2025

Ceased

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 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 (CHARLTON GARDENS PHASE 2) OPCO 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)
5 Feb 2025OfficersTermination of Michael Scott Mcgill as director on 2025-02-05View(1 page)
5 Feb 2025OfficersTermination of Graeme Douglas Reay as director on 2025-02-05View(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

5 Feb 2025 Officers

Termination of Michael Scott Mcgill as director on 2025-02-05

5 Feb 2025 Officers

Termination of Graeme Douglas Reay as director on 2025-02-05

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 Michael Scott Mcgill as director on 2025-02-05

1 years ago on 5 Feb 2025

Termination of Graeme Douglas Reay as director on 2025-02-05

1 years ago on 5 Feb 2025