CSIGNUM LTD
Overview
Company Name | CSIGNUM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC666714 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CSIGNUM LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CSIGNUM LTD located?
Registered Office Address | Unit 9b Pyramids Business Park EH48 2EH Bathgate West Lothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSIGNUM LTD?
Company Name | From | Until |
---|---|---|
GKFF-ENNOVO II LIMITED | Jul 08, 2020 | Jul 08, 2020 |
What are the latest accounts for CSIGNUM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CSIGNUM LTD?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for CSIGNUM LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 17, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Ewen Lindsey Mclellan as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Peter Richard Sharpe as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Cessation of Rabindra Soni as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Jonathan Reeves as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland to Unit 9B Pyramids Business Park Bathgate West Lothian EH48 2EH on Jul 17, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Notification of Rabindra Soni as a person with significant control on May 09, 2024 | 2 pages | PSC01 | ||||||||||||||||||||||
Cessation of Peter Richard Sharpe as a person with significant control on May 09, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification of Jonathan Reeves as a person with significant control on May 09, 2024 | 2 pages | PSC01 | ||||||||||||||||||||||
Cessation of Richard Michael Edward Hopkins as a person with significant control on May 09, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Sub-division of shares on May 09, 2024 | 6 pages | SH02 | ||||||||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 09, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Jonathan Reeves as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2023 | 9 pages | AAMD | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||||||
Who are the officers of CSIGNUM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSON, Jarett | Director | Pyramids Business Park EH48 2EH Bathgate Unit 9b West Lothian Scotland | United States | American | Company Director | 272625620001 | ||||
HOPKINS, Richard Michael Edward | Director | Pyramids Business Park EH48 2EH Bathgate Unit 9b West Lothian Scotland | England | British | Company Director | 272625930001 | ||||
MCLELLAN, Ewen Lindsey | Director | Pyramids Business Park EH48 2EH Bathgate Unit 9b West Lothian Scotland | Scotland | British | Company Director | 336673040001 | ||||
REEVES, Jonathan | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United States | British | Director | 322680290001 | ||||
SONI, Rabindra | Director | Dentons Uk And Middle East Llp Quartermile One EH3 9EP Edinburgh Quartermile One Scotland | United States | American | Venture Capitalist | 272626170002 | ||||
SHARPE, Peter Richard | Director | Pyramids Business Park EH48 2EH Bathgate Unit 9b West Lothian Scotland | England | British | Engineer | 105972970003 | ||||
THOMAS, Robert Paul, Jr. | Director | S Yale Ave #600 74136 Tulsa 7030 Oklahoma United States | United States | American | Chief Investment Officer | 271711380001 |
Who are the persons with significant control of CSIGNUM LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Jonathan Reeves | May 09, 2024 | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | Yes | ||||
Nationality: British Country of Residence: United States | |||||||
Natures of Control
| |||||||
Rabindra Soni | May 09, 2024 | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Richard Michael Edward Hopkins | Oct 24, 2023 | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Peter Richard Sharpe | Oct 24, 2023 | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Gkff-Ennovo Holdings Ii, Llc | Jul 08, 2020 | S Yale Avenue Suite 600 74136 Tulsa 7030 Oklahoma United States | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CSIGNUM LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 23, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jun 09, 2021 | Oct 24, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0