Background WavePink WaveYellow Wave

SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED (07771070)

SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED (07771070) is an active UK company. incorporated on 12 September 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED has been registered for 14 years. Current directors include ONIONS, Stuart Thomas, TABINER, Victoria Jane.

Company Number
07771070
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ONIONS, Stuart Thomas, TABINER, Victoria Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED

SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED is an active company incorporated on 12 September 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYGNATURE DISCOVERY TRUSTEE COMPANY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07771070

LTD Company

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SYGNATURE CHEMICAL SERVICES LIMITED
From: 12 September 2011To: 2 August 2021
Contact
Address

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

Previous Addresses

Biocity Pennyfoot Street Nottingham NG1 1GF
From: 12 September 2011To: 5 September 2017
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Owner Exit
Sept 17
Loan Secured
Oct 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Cleared
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TABINER, Victoria Jane

Active
Biocity, NottinghamNG1 1GR
Secretary
Appointed 05 Jan 2017

ONIONS, Stuart Thomas

Active
Biocity, NottinghamNG1 1GR
Born July 1979
Director
Appointed 30 Jul 2021

TABINER, Victoria Jane

Active
Biocity, NottinghamNG1 1GR
Born July 1971
Director
Appointed 30 Jul 2021

BOWNESS, Gillian

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Secretary
Appointed 12 Sept 2011
Resigned 05 Jan 2017

HIRST, Simon Christopher

Resigned
Biocity, NottinghamNG1 1GR
Born April 1964
Director
Appointed 12 Sept 2011
Resigned 01 Sept 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

47

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Resolution
2 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
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
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 Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
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
3 October 2012
AR01AR01
Incorporation Company
12 September 2011
NEWINCIncorporation