Advanced company searchLink opens in new window

SYGIL GROUP LIMITED

Company number 07699497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2017 PSC07 Cessation of Simon Christopher Hirst as a person with significant control on 1 August 2017
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 11/07/2016
05 Sep 2017 SH02 Sub-division of shares on 31 July 2017
18 Aug 2017 SH02 Consolidation of shares on 1 August 2017
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
17 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 106.683
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
15 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 197 of the companies act 2006, loans to be made by synature discovery LIMITED( ("sygnature") to: victoria tabiner of up to £19,869; paul clewlow of up to £7,289 and jonathan williams of up to £18,615 each a director of the company and a director of sygnature) be and hereby approved. The articles of association of the company are varied to permit and the shareholder of the company each hereby irrevocably consent to, and waive any and all pre-emption rights with respect to, the following allotments of equity securities: any and all allotments of equity securities prior to the date of this resolution up to the company's current issued share capital of 101,600 ordinary shares of £0.001 each; the allotment of up to 4,550 ordinary shares of £0.001 each in the capital of the company to various share option holders in satisfaction of the company's obligations pursuant to share option agreements entered into prior to the date of this resolution; and the allotment of 533 ordinary shares of £
  • RES11 ‐ Resolution of removal of pre-emption rights
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 197 of the companies act 2006, loans to be made by synature discovery LIMITED( ("sygnature") to: victoria tabiner of up to £19,869; paul clewlow of up to £7,289 and jonathan williams of up to £18,615 each a director of the company and a director of sygnature) be and hereby approved. The articles of association of the company are varied to permit and the shareholder of the company each hereby irrevocably consent to, and waive any and all pre-emption rights with respect to, the following allotments of equity securities: any and all allotments of equity securities prior to the date of this resolution up to the company's current issued share capital of 101,600 ordinary shares of £0.001 each; the allotment of up to 4,550 ordinary shares of £0.001 each in the capital of the company to various share option holders in satisfaction of the company's obligations pursuant to share option agreements entered into prior to the date of this resolution; and the allotment of 533 ordinary shares of £
  • RES11 ‐ Resolution of removal of pre-emption rights
- link opens in a new window - 1 page
(1 page)
15 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the 106,683 ordinary shares of £0.001 currently in issue in the capital of the company be hereby sub-divided and reclassified into 106,683 a ordinary shares of £0.0004 each, 106,683 b ordinary shares of £0.0003 each, having the rights and being subject to the restrictions as set out in the new articles. 31/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidatee and re classify shares into 106,683ORDINARY shares of £0.001 each 01/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
24 Jul 2017 AD01 Registered office address changed from Biocity Pennyfoot Street Nottingham NG1 1GF to The Discovery Building Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GR on 24 July 2017
05 Jan 2017 AP03 Appointment of Mrs Victoria Jane Tabiner as a secretary on 5 January 2017
05 Jan 2017 TM02 Termination of appointment of Gillian Bowness as a secretary on 5 January 2017
22 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/09/2017.
21 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 101,600
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2015 MA Memorandum and Articles of Association
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 97.1
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 97.1