Advanced company searchLink opens in new window

SIG PLC

Company number 00998314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2021 AD01 Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 17 May 2021
01 Apr 2021 AP03 Appointment of Mr Andrew Watkins as a secretary on 31 March 2021
01 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
05 Feb 2021 CH01 Director's details changed for Mr Richard Ian Ashton on 30 January 2021
05 Feb 2021 AP01 Appointment of Mr Shatish Damodar Dasani as a director on 1 February 2021
05 Feb 2021 TM01 Termination of appointment of Ian Barnet Duncan as a director on 31 January 2021
08 Jan 2021 AP01 Appointment of Ms Kath Durrant as a director on 1 January 2021
08 Jan 2021 TM01 Termination of appointment of Helen Catherine Allum as a director on 31 December 2020
03 Aug 2020 TM01 Termination of appointment of Katharina Kearney-Croft as a director on 31 July 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of proposed issue of shares/payment outside the terms of the directors' renumeration policy approved by shareholders on 07/11/2018 is approved 09/07/2020
27 Jul 2020 RP04TM01 Second filing for the termination of Meinie Oldersma as a director
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
16 Jul 2020 AP01 Appointment of Mr Bruno Marc Deschamps as a director on 10 July 2020
16 Jul 2020 AP01 Appointment of Mr Christian Pierre Rochat as a director on 10 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 118,155,697.7
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice / company business 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 AP01 Appointment of Mr Simon Theodore King as a director on 1 July 2020
06 Jul 2020 AP01 Appointment of Mr Richard Ian Ashton as a director on 1 July 2020
02 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
05 Jun 2020 RP04AP01 Second filing for the appointment of Katharina Kearney-Croft as a director
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Meinie Oldersma as a director on 25 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 27/07/2020
25 Feb 2020 AP01 Appointment of Mr Stephen Ronald Francis as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Nicholas William Maddock as a director on 24 February 2020
25 Feb 2020 AP01 Appointment of Mrs Katharina Kearney-Croft as a director on 24 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2020