This company is commonly known as Sygnature Discovery Limited. The company was founded 19 years ago and was given the registration number 05210563. The firm's registered office is in NOTTINGHAM. You can find them at The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | SYGNATURE DISCOVERY LIMITED |
---|---|---|
Company Number | : | 05210563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Discovery Building Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, United Kingdom, NG1 1GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 19 August 2004 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 November 2021 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 January 2021 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 October 2008 | Active |
Biocity, Pennyfoot Street, Nottingham, NG1 1GF | Secretary | 28 August 2009 | Active |
Elendil, Whistowgate, Cawood, YO8 0SH | Secretary | 19 August 2004 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Secretary | 05 January 2017 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 April 2009 | Active |
58 Lloyd Road, Handsworth Wood, Birmingham, B20 2NE | Director | 19 August 2004 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 July 2013 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 19 July 2006 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 July 2013 | Active |
Evergreen Holdco 1 Limited | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR |
Nature of control | : |
|
Sygil Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR |
Nature of control | : |
|
Mr Simon Christopher Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Discovery Building, Biocity, Nottingham, United Kingdom, NG1 1GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-02-21 | Annual return | Second filing of annual return with made up date. | Download |
2022-02-21 | Annual return | Second filing of annual return with made up date. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2021-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2021-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Annual return | Second filing of annual return with made up date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.