Background WavePink WaveYellow Wave

SYGIL GROUP LIMITED (07699497)

SYGIL GROUP LIMITED (07699497) is an active UK company. incorporated on 11 July 2011. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SYGIL GROUP LIMITED has been registered for 14 years. Current directors include CLEWLOW, Paul Jonathan, Dr, HIRST, Simon Christopher, TABINER, Victoria Jane and 1 others.

Company Number
07699497
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CLEWLOW, Paul Jonathan, Dr, HIRST, Simon Christopher, TABINER, Victoria Jane, WILLIAMS, Jonathan Gareth
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYGIL GROUP LIMITED

SYGIL GROUP LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SYGIL GROUP LIMITED was registered 14 years ago.(SIC: 64304)

Status

active

Active since 14 years ago

Company No

07699497

LTD Company

Age

14 Years

Incorporated 11 July 2011

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SYGNATURE DISCOVERY LIMITED
From: 11 July 2011To: 7 September 2011
Contact
Address

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

Previous Addresses

Biocity Pennyfoot Street Nottingham NG1 1GF
From: 11 July 2011To: 24 July 2017
Timeline

15 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Sept 15
Funding Round
Aug 17
Share Issue
Aug 17
Share Issue
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Oct 17
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TABINER, Victoria Jane

Active
Biocity, NottinghamNG1 1GR
Secretary
Appointed 05 Jan 2017

CLEWLOW, Paul Jonathan, Dr

Active
Biocity, NottinghamNG1 1GR
Born September 1959
Director
Appointed 01 Sept 2011

HIRST, Simon Christopher

Active
Biocity, NottinghamNG1 1GR
Born April 1964
Director
Appointed 11 Jul 2011

TABINER, Victoria Jane

Active
Biocity, NottinghamNG1 1GR
Born September 1971
Director
Appointed 01 Jul 2013

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 01 Sept 2011

BOWNESS, Gillian

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Secretary
Appointed 11 Jul 2011
Resigned 05 Jan 2017

NISBET, Louis Joseph, Dr

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

SLACK, John Alfred, Dr

Resigned
Biocity, NottinghamNG1 1GR
Born April 1951
Director
Appointed 01 Sept 2011
Resigned 29 Sept 2017

Persons with significant control

3

1 Active
2 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 24 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 01 Aug 2017
Ceased 24 Aug 2017

Mr Simon Christopher Hirst

Ceased
Biocity, NottinghamNG1 1GR
Born April 1964

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
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
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
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 September 2017
RP04CS01RP04CS01
Capital Alter Shares Subdivision
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Resolution
15 August 2017
RESOLUTIONSResolutions
Resolution
15 August 2017
RESOLUTIONSResolutions
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 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 Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Memorandum Articles
12 August 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
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 Amended With Accounts Type Group
29 April 2013
AAMDAAMD
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
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
Incorporation Company
11 July 2011
NEWINCIncorporation