Background WavePink WaveYellow Wave

SIG EUROPEAN HOLDINGS LIMITED (05315911)

SIG EUROPEAN HOLDINGS LIMITED (05315911) is an active UK company. incorporated on 17 December 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIG EUROPEAN HOLDINGS LIMITED has been registered for 21 years. Current directors include ASHTON, Richard Ian, WATKINS, Andrew.

Company Number
05315911
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHTON, Richard Ian, WATKINS, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG EUROPEAN HOLDINGS LIMITED

SIG EUROPEAN HOLDINGS LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIG EUROPEAN HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05315911

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

PAST AND FORWARD LIMITED
From: 17 December 2004To: 28 June 2006
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield West Yorkshire S6 2LW
From: 17 December 2004To: 5 July 2018
Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Nov 21
Director Left
Feb 23
Director Joined
Jun 23
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Jul 24
Loan Secured
Oct 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 31 Mar 2021

ASHTON, Richard Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1969
Director
Appointed 14 Jun 2023

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 27 Nov 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 21 Dec 2004
Resigned 27 Nov 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 21 Dec 2004

BOW, Christopher John

Resigned
3 Sternes Way, StaplefordCB2 5DA
Born October 1953
Director
Appointed 30 Jun 2008
Resigned 28 Nov 2008

CLEMENT, Craig Darren

Resigned
53 Larkspur Way, WakefieldWF2 0FD
Born March 1974
Director
Appointed 21 Dec 2004
Resigned 10 Jan 2005

DAVIES, Christopher John

Resigned
17 Europa View, SheffieldS9 1XH
Born January 1954
Director
Appointed 28 Nov 2008
Resigned 28 Feb 2013

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 21 Dec 2004
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 27 Nov 2019
Resigned 31 Mar 2021

FRANCIS, Stephen Ronald William

Resigned
16 Europa View, SheffieldS9 1XH
Born March 1961
Director
Appointed 07 Jul 2020
Resigned 01 Feb 2023

JACKSON, Ian

Resigned
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2014
Resigned 07 Jul 2020

MADDOCK, Nicholas William

Resigned
16 Europa View, SheffieldS9 1XH
Born January 1971
Director
Appointed 01 Feb 2017
Resigned 25 Feb 2020

MITCHELL, Stuart Robert

Resigned
17 Europa View, SheffieldS9 1XH
Born December 1960
Director
Appointed 28 Feb 2013
Resigned 11 Nov 2016

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 27 Nov 2019

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Born April 1958
Director
Appointed 01 Dec 2006
Resigned 01 Dec 2006

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Born April 1958
Director
Appointed 21 Dec 2004
Resigned 10 Jan 2005

ROBERTSON, Douglas Grant

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1953
Director
Appointed 01 Dec 2011
Resigned 31 Jan 2017

ROE, Darren

Resigned
17 Europa View, SheffieldS9 1XH
Born November 1977
Director
Appointed 22 Feb 2012
Resigned 31 Mar 2014

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 01 Dec 2006
Resigned 30 Jun 2008

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 10 Jan 2005
Resigned 01 Dec 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Dec 2004
Resigned 21 Dec 2004

Persons with significant control

1

Sig Plc

Active
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 August 2024
SH19Statement of Capital
Legacy
1 August 2024
CAP-SSCAP-SS
Legacy
1 August 2024
SH20SH20
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Auditors Resignation Company
20 August 2018
AUDAUD
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 October 2007
353353
Legacy
18 December 2006
363aAnnual Return
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
287Change of Registered Office
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation