Background WavePink WaveYellow Wave

SIG NUMBER 2 LIMITED (SC383516)

SIG NUMBER 2 LIMITED (SC383516) is an active UK company. incorporated on 11 August 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIG NUMBER 2 LIMITED has been registered for 15 years. Current directors include MASON, Robert Guy, REDDY, Thomas Richard Hamilton.

Company Number
SC383516
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MASON, Robert Guy, REDDY, Thomas Richard Hamilton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG NUMBER 2 LIMITED

SIG NUMBER 2 LIMITED is an active company incorporated on 11 August 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIG NUMBER 2 LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC383516

LTD Company

Age

15 Years

Incorporated 11 August 2010

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 August 2025 (7 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WEST REGISTER NUMBER 2 LIMITED
From: 10 March 2011To: 3 November 2014
WEST REGISTER (TRADING) LIMITED
From: 11 August 2010To: 10 March 2011
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF
From: 11 August 2010To: 3 August 2020
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 27 Apr 2012

MASON, Robert Guy

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born March 1972
Director
Appointed 31 Jul 2017

REDDY, Thomas Richard Hamilton

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1977
Director
Appointed 23 Jul 2024

FLETCHER, Rachel Elizabeth

Resigned
Steerforth Street, LondonSW18 4HF
Secretary
Appointed 11 Aug 2010
Resigned 27 Apr 2012

BARLOW, Laura Jane

Resigned
Bishopsgate, LondonEC2M 4RB
Born March 1967
Director
Appointed 11 Aug 2010
Resigned 31 Jul 2017

BOSTOCK, Nathan Mark

Resigned
Bishopsgate, LondonEC2M 3UR
Born October 1960
Director
Appointed 11 Aug 2010
Resigned 23 Dec 2011

CULLINAN, Rory Malcolm

Resigned
Abbotsbury Road, LondonW14 8JU
Born October 1959
Director
Appointed 11 Aug 2010
Resigned 13 Dec 2011

DAVISON, John Michael

Resigned
Bishopsgate, London,EC2M 4RB
Born February 1966
Director
Appointed 28 Feb 2011
Resigned 30 Jun 2015

GOPINATHAN, Kavita

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born April 1979
Director
Appointed 11 Jan 2020
Resigned 22 Oct 2021

GOPINATHAN, Kavita

Resigned
Bishopsgate, London,EC2M 4RB
Born April 1979
Director
Appointed 31 Jul 2012
Resigned 05 Sept 2014

HOURICAN, Declan Joseph

Resigned
London,EC2M 4RB
Born December 1976
Director
Appointed 05 Sept 2014
Resigned 07 Sept 2016

HOURICAN, Declan Joseph

Resigned
Bishopsgate, LondonEC2M 4RB
Born December 1976
Director
Appointed 11 Aug 2010
Resigned 23 Dec 2011

MACGREGOR, Fiona Jane

Resigned
Aysgarth Road, LondonSE21 7JR
Born January 1966
Director
Appointed 11 Aug 2010
Resigned 29 Feb 2012

PARSONS, Christopher John

Resigned
LondonEC2M 4RB
Born June 1964
Director
Appointed 31 Jul 2017
Resigned 11 Jan 2020

PATEL, Sanjay Bhupendra

Resigned
London,EC2M 4RB
Born November 1971
Director
Appointed 05 Oct 2015
Resigned 31 Jul 2017

SACH, Derek Stephen

Resigned
Hattingley Road, AltonGU34 5NQ
Born August 1948
Director
Appointed 11 Aug 2010
Resigned 23 Dec 2011

SHEIKH, Nadim-Ul Hassan

Resigned
Bishopsgate, LondonEC2M 4RB
Born August 1970
Director
Appointed 09 Jan 2012
Resigned 31 Jul 2012

SIMMS, Niamh

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born February 1966
Director
Appointed 22 Oct 2021
Resigned 23 Jul 2024

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
11 October 2016
AUDAUD
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Memorandum Articles
12 November 2014
MAMA
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Legacy
13 April 2011
MG01sMG01s
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 2011
RESOLUTIONSResolutions
Incorporation Company
11 August 2010
NEWINCIncorporation