Advanced company searchLink opens in new window

SIGNAPSE LTD

Company number 13898753

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Nov 2025 AA Total exemption full accounts made up to 31 March 2025
30 Aug 2025 SH01 Statement of capital following an allotment of shares on 27 August 2025
  • GBP 2.04785
28 Aug 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of seed extention investment 04/07/2025
04 Jun 2025 CH01 Director's details changed for Dr Noah Jacobsen Isserman on 4 June 2025
04 Jun 2025 CH01 Director's details changed for Mr Benjamin Saunders on 4 June 2025
04 Jun 2025 CH01 Director's details changed for Mr Pearse Coyle on 4 June 2025
04 Jun 2025 CH01 Director's details changed for Ms Sally Chalk on 4 June 2025
04 Jun 2025 CH01 Director's details changed for Mr Richard Bowden on 4 June 2025
16 May 2025 AD01 Registered office address changed from 40 Occam Road Surrey Research Park Guildford GU2 7YG United Kingdom to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 16 May 2025
11 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
30 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
21 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2024
  • GBP 1.90977
21 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2024
  • GBP 1.43586
16 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2024
  • GBP 1.4004
15 Oct 2024 CH01 Director's details changed for Dr Noah Jacobsen Isserman on 23 September 2024
15 Oct 2024 PSC08 Notification of a person with significant control statement
15 Oct 2024 PSC07 Cessation of Benjamin Saunders as a person with significant control on 8 April 2024
15 Oct 2024 PSC07 Cessation of Sally Chalk as a person with significant control on 8 April 2024
15 Oct 2024 PSC07 Cessation of Richard Bowden as a person with significant control on 8 April 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 19.0187
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2024.
09 May 2024 AP01 Appointment of Mr Mark Wheatley as a director on 28 March 2024
07 May 2024 TM01 Termination of appointment of Craig Andrew Crowley as a director on 28 March 2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 14.4126
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2024.