This company is commonly known as Csignum Ltd. The company was founded 3 years ago and was given the registration number SC666714. The firm's registered office is in EDINBURGH. You can find them at Quartermile One Dentons Uk And Middle East Llp, Quartermile One, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CSIGNUM LTD |
---|---|---|
Company Number | : | SC666714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2020 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One Dentons Uk And Middle East Llp, Quartermile One, Edinburgh, Scotland, EH3 9EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 31 July 2020 | Active |
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 31 July 2020 | Active |
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 31 July 2020 | Active |
Quartermile One, Dentons Uk And Middle East Llp, Quartermile One, Edinburgh, Scotland, EH3 9EP | Director | 31 July 2020 | Active |
7030, S Yale Ave #600, Tulsa, United States, 74136 | Director | 08 July 2020 | Active |
Mr Richard Michael Edward Hopkins | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY |
Nature of control | : |
|
Mr Peter Richard Sharpe | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY |
Nature of control | : |
|
Gkff-Ennovo Holdings Ii, Llc | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7030, S Yale Avenue, Tulsa, United States, 74136 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-11-14 | Capital | Capital cancellation shares. | Download |
2023-11-03 | Capital | Capital return purchase own shares. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Capital | Capital allotment shares. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-01-13 | Capital | Capital allotment shares. | Download |
2023-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.