UKBizDB.co.uk

CSIGNUM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director31 July 2020Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director31 July 2020Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director31 July 2020Active
Quartermile One, Dentons Uk And Middle East Llp, Quartermile One, Edinburgh, Scotland, EH3 9EP

Director31 July 2020Active
7030, S Yale Ave #600, Tulsa, United States, 74136

Director08 July 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-28Resolution

Resolution.

Download
2023-11-14Capital

Capital cancellation shares.

Download
2023-11-03Capital

Capital return purchase own shares.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-01-13Capital

Capital allotment shares.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Accounts

Change account reference date company previous shortened.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.