Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS VI LIMITED (10467369)

SIGMA PRS INVESTMENTS VI LIMITED (10467369) is an active UK company. incorporated on 8 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS VI LIMITED has been registered for 9 years.

Company Number
10467369
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS INVESTMENTS VI LIMITED

SIGMA PRS INVESTMENTS VI LIMITED is an active company incorporated on 8 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS VI LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10467369

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Floor 3, 1 st. Ann Street Manchester M2 7LR England
From: 24 November 2016To: 19 December 2025
1 Floor 3, St. Ann Street Manchester M2 7LR England
From: 11 November 2016To: 24 November 2016
Floor 3, 1. St. Ann Street Manchester M2 7LR England
From: 11 November 2016To: 11 November 2016
1 st. Ann Street Manchester M2 7LR England
From: 8 November 2016To: 11 November 2016
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Loan Secured
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Resolution
24 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Incorporation Company
8 November 2016
NEWINCIncorporation