CSIGNUM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCSIGNUM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC666714
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSIGNUM LTD?

    Previous Company Names
    Company NameFromUntil
    GKFF-ENNOVO II LIMITEDJul 08, 2020Jul 08, 2020

    What are the latest accounts for CSIGNUM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSIGNUM LTD?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for CSIGNUM LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with updates

    11 pagesCS01

    Appointment of Mr Ewen Lindsey Mclellan as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Peter Richard Sharpe as a director on May 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Rabindra Soni as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Cessation of Jonathan Reeves as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 279.22099
    4 pagesSH01

    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 pagesAD01

    Confirmation statement made on Jul 04, 2024 with updates

    4 pagesCS01

    Notification of Rabindra Soni as a person with significant control on May 09, 2024

    2 pagesPSC01

    Cessation of Peter Richard Sharpe as a person with significant control on May 09, 2024

    1 pagesPSC07

    Notification of Jonathan Reeves as a person with significant control on May 09, 2024

    2 pagesPSC01

    Cessation of Richard Michael Edward Hopkins as a person with significant control on May 09, 2024

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on May 09, 2024

    6 pagesSH02

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares: 2 £1 ordinary shares divided into 200000 £0.00001 ordinary shares 09/05/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivision of shares: 2 £1 ordinary shares divided into 200000 £0.00001 ordinary shares 09/05/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 42
    3 pagesSH01

    Appointment of Jonathan Reeves as a director on Apr 09, 2024

    2 pagesAP01

    Amended total exemption full accounts made up to Dec 31, 2023

    9 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Who are the officers of CSIGNUM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Jarett
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    Director
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    United StatesAmericanCompany Director272625620001
    HOPKINS, Richard Michael Edward
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    Director
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    EnglandBritishCompany Director272625930001
    MCLELLAN, Ewen Lindsey
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    Director
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    ScotlandBritishCompany Director336673040001
    REEVES, Jonathan
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United StatesBritishDirector322680290001
    SONI, Rabindra
    Dentons Uk And Middle East Llp
    Quartermile One
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Director
    Dentons Uk And Middle East Llp
    Quartermile One
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    United StatesAmericanVenture Capitalist272626170002
    SHARPE, Peter Richard
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    Director
    Pyramids Business Park
    EH48 2EH Bathgate
    Unit 9b
    West Lothian
    Scotland
    EnglandBritishEngineer105972970003
    THOMAS, Robert Paul, Jr.
    S Yale Ave #600
    74136 Tulsa
    7030
    Oklahoma
    United States
    Director
    S Yale Ave #600
    74136 Tulsa
    7030
    Oklahoma
    United States
    United StatesAmericanChief Investment Officer271711380001

    Who are the persons with significant control of CSIGNUM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jonathan Reeves
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    May 09, 2024
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rabindra Soni
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    May 09, 2024
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Michael Edward Hopkins
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Oct 24, 2023
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Richard Sharpe
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Oct 24, 2023
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gkff-Ennovo Holdings Ii, Llc
    S Yale Avenue
    Suite 600
    74136 Tulsa
    7030
    Oklahoma
    United States
    Jul 08, 2020
    S Yale Avenue
    Suite 600
    74136 Tulsa
    7030
    Oklahoma
    United States
    Yes
    Legal FormLimited Liability Company
    Legal AuthorityState Of Oklahoma, Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CSIGNUM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 23, 2025The 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, 2021Oct 24, 2023The 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