Background WavePink WaveYellow Wave

SYGNATURE DISCOVERY LIMITED (05210563)

SYGNATURE DISCOVERY LIMITED (05210563) is an active UK company. incorporated on 19 August 2004. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SYGNATURE DISCOVERY LIMITED has been registered for 21 years. Current directors include EDGAR, James Fenwick, HALL, Kieron Ashley, HIRST, Simon Christopher and 2 others.

Company Number
05210563
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
EDGAR, James Fenwick, HALL, Kieron Ashley, HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYGNATURE DISCOVERY LIMITED

SYGNATURE DISCOVERY LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SYGNATURE DISCOVERY LIMITED was registered 21 years ago.(SIC: 72110)

Status

active

Active since 21 years ago

Company No

05210563

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SYGNATURE CHEMICAL SERVICES LIMITED
From: 19 August 2004To: 7 September 2011
Contact
Address

The Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Previous Addresses

, Biocity Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GR, United Kingdom
From: 5 September 2017To: 5 September 2017
, Biocity, Pennyfoot Street, Nottingham, NG1 1GF
From: 19 August 2004To: 5 September 2017
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 10
Share Buyback
Oct 10
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Jan 16
Share Buyback
May 16
Owner Exit
Sept 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Jul 18
Director Joined
Jan 21
Director Left
May 21
Capital Reduction
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Jul 23
Funding Round
Aug 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EDGAR, James Fenwick

Active
Biocity, NottinghamNG1 1GR
Born May 1976
Director
Appointed 05 Nov 2025

HALL, Kieron Ashley

Active
Biocity, NottinghamNG1 1GR
Born March 1972
Director
Appointed 05 Nov 2025

HIRST, Simon Christopher

Active
Biocity, NottinghamNG1 1GR
Born April 1964
Director
Appointed 19 Aug 2004

JORDISON, Louisa Elizabeth

Active
Biocity, NottinghamNG1 1GR
Born October 1978
Director
Appointed 01 Nov 2021

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 01 Oct 2008

BOWNESS, Gillian

Resigned
Biocity, NottinghamNG1 1GF
Secretary
Appointed 28 Aug 2009
Resigned 05 Jan 2017

HIRST, Barbara Anne

Resigned
Elendil, CawoodYO8 0SH
Secretary
Appointed 19 Aug 2004
Resigned 27 Aug 2009

TABINER, Victoria Jane

Resigned
Biocity, NottinghamNG1 1GR
Secretary
Appointed 05 Jan 2017
Resigned 31 Oct 2021

CLEWLOW, Paul Jonathan, Dr

Resigned
Biocity, NottinghamNG1 1GR
Born September 1959
Director
Appointed 01 Apr 2009
Resigned 01 Jan 2021

EBBITT, Julie Anne

Resigned
58 Lloyd Road, BirminghamB20 2NE
Born May 1964
Director
Appointed 19 Aug 2004
Resigned 20 Aug 2010

NISBET, Louis Joseph, Dr

Resigned
Biocity, NottinghamNG1 1GR
Born August 1947
Director
Appointed 01 Jul 2013
Resigned 29 Sept 2017

OVERTON, Paul Douglas

Resigned
Biocity, NottinghamNG1 1GR
Born October 1965
Director
Appointed 01 Jan 2021
Resigned 20 May 2024

SLACK, John Alfred, Dr

Resigned
Biocity, NottinghamNG1 1GR
Born April 1951
Director
Appointed 19 Jul 2006
Resigned 29 Sept 2017

TABINER, Victoria Jane

Resigned
Biocity, NottinghamNG1 1GR
Born September 1971
Director
Appointed 01 Jul 2013
Resigned 31 Oct 2021

Persons with significant control

3

2 Active
1 Ceased
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Simon Christopher Hirst

Active
Biocity, NottinghamNG1 1GR
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
21 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 February 2022
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 December 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
20 September 2021
RP04AR01RP04AR01
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Statement Of Companys Objects
1 September 2021
CC04CC04
Capital Cancellation Shares
30 June 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Resolution
16 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 September 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 January 2016
MR05Certification of Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Auditors Resignation Company
19 June 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
21 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
25 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Resolution
6 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
18 October 2007
122122
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
363aAnnual Return
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
88(2)R88(2)R
Legacy
2 July 2005
88(2)R88(2)R
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288cChange of Particulars
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
26 October 2004
288cChange of Particulars
Incorporation Company
19 August 2004
NEWINCIncorporation