SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED

The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.07771070
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED is an active private limited company with number 07771070. It was incorporated 12 years, 9 months, 3 days ago, on 12 September 2011. The company address is The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Victoria Jane Tabiner

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077710700001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Hirst

Termination date: 2021-09-01

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Thomas Onions

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Jane Tabiner

Appointment date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

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: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Christopher Hirst

Change date: 2018-09-01

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 077710700001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 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: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sygil Group Limited

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 12/09/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

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

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

Appointment date: 2017-01-05

Officer name: Mrs Victoria Jane Tabiner

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 dormant

Date: 12 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: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

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: 22 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

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

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGAB LIMITED

5 NORTHOLME,EDGWARE,HA8 5BA

Number:11157316
Status:ACTIVE
Category:Private Limited Company

CHOPPER(THE)

WESTMINSTER STREET,SOMERSET,

Number:LP003190
Status:ACTIVE
Category:Limited Partnership

CLEARWAY BYOTECH LIMITED

18 DALBY COURT,NORTHWICH,CW9 7TN

Number:06438122
Status:ACTIVE
Category:Private Limited Company

INOWIZE LTD

194 PARKSIDE AVENUE,ROMFORD,RM1 4NP

Number:09622138
Status:ACTIVE
Category:Private Limited Company

RALAYS LIMITED

176 STATION ROAD,HARROW,HA1 2RH

Number:10815132
Status:ACTIVE
Category:Private Limited Company

SMITHALEIGH HAULAGE LTD

31 BARRIE CLOSE,AYLESBURY,HP19 8JF

Number:08962654
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