SYGIL GROUP LIMITED
Status | ACTIVE |
Company No. | 07699497 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/07/2016
Documents
Capital alter shares subdivision
Date: 05 Sep 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH02
Date: 2017-07-31
Documents
Capital alter shares consolidation
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-01
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Aug 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Aug 2017
Category: Capital
Type: SH08
Documents
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
Capital variation of rights attached to shares
Date: 17 Aug 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Louis Joseph Nisbet
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jane Tabiner
Documents
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
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
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
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
Capital allotment shares
Date: 22 Sep 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 95 GBP
Date: 2011-09-01
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Jonathan Clewlow
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Gareth Williams
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alfred Slack
Documents
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
Change of name notice
Date: 07 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
140 GROUND FLOOR,ABERDEEN,AB11 6TX
Number: | SC625591 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
9 OWEN PLACE,BILSTON,WV14 6QJ
Number: | 09578377 |
Status: | ACTIVE |
Category: | Private Limited Company |