SYGIL GROUP LIMITED

The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, England
StatusACTIVE
Company No.07699497
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SYGIL GROUP LIMITED is an active private limited company with number 07699497. It was incorporated 12 years, 9 months, 19 days ago, on 11 July 2011. The company address is The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Jane Tabiner

Change date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Gareth Williams

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Jonathan Clewlow

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Christopher Hirst

Change date: 2018-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alfred Slack

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Joseph Nisbet

Termination date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-24

Psc name: Evergreen Holdco 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-24

Psc name: Evergreen Holdco 1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Evergreen Holdco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Christopher Hirst

Cessation date: 2017-08-01

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/07/2016

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-31

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 106.683 GBP

Date: 2017-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: The Discovery Building Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GR

Change date: 2017-07-24

Old address: Biocity Pennyfoot Street Nottingham NG1 1GF

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Jane Tabiner

Appointment date: 2017-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-05

Officer name: Gillian Bowness

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 101,600 GBP

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louis Joseph Nisbet

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Tabiner

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Jonathan Clewlow

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Gareth Williams

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alfred Slack

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sygnature discovery LIMITED\certificate issued on 07/09/11

Documents

View document PDF

Change of name notice

Date: 07 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKAAR CONSULTING LTD.

140 GROUND FLOOR,ABERDEEN,AB11 6TX

Number:SC625591
Status:ACTIVE
Category:Private Limited Company

HORNTON PLACE PROPERTIES LTD

11 DAN LENO WALK,LONDON,SW6 2HN

Number:10239366
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES NOMINEES 1 LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11476895
Status:ACTIVE
Category:Private Limited Company

NORTHDALE INVESTMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019318
Status:ACTIVE
Category:Limited Partnership

PALATINE PRIVATE EQUITY FEEDER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL010006
Status:ACTIVE
Category:Limited Partnership

R K B CONTRACTS LTD

9 OWEN PLACE,BILSTON,WV14 6QJ

Number:09578377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source