Company NameFGHJ Limited
Company StatusActive
Company NumberSC620504
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Christopher Hirst
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSygnature Discovery Ltd Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GR
Director NameMrs Louisa Elizabeth Jordison
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Discovery Building Pennyfoot Street
Nottingham
NG11 1GR
Director NameMr Paul Overton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Discovery Building Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GR
Director NameMr Jonathan Gareth Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSygnature Discovery Ltd Biocity
Nottingham
NG1 1GR
Director NameDr David Dalrymple
Date of BirthDecember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressTelford Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameDr Ian McPhee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleHead Of Laboratories/Scientist
Country of ResidenceScotland
Correspondence AddressTelford Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland

Location

Registered AddressTelford Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

27 March 2019Delivered on: 8 April 2019
Persons entitled: Eric Macdonald Smith

Classification: A registered charge
Outstanding

Filing History

21 September 2023Registration of charge SC6205040002, created on 15 September 2023 (20 pages)
9 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
16 January 2023Memorandum and Articles of Association (9 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2023Appointment of Mr Paul Overton as a director on 16 December 2022 (2 pages)
13 January 2023Appointment of Mr Simon Hirst as a director on 16 December 2022 (2 pages)
13 January 2023Cessation of Ian Mcphee as a person with significant control on 16 December 2022 (1 page)
13 January 2023Termination of appointment of Ian Mcphee as a director on 16 December 2022 (1 page)
13 January 2023Notification of Sygnature Discovery Limited as a person with significant control on 16 December 2022 (2 pages)
13 January 2023Cessation of David Dalrymple as a person with significant control on 16 December 2022 (1 page)
13 January 2023Termination of appointment of David Dalrymple as a director on 16 December 2022 (1 page)
13 January 2023Appointment of Mrs Louisa Jordison as a director on 16 December 2022 (2 pages)
13 January 2023Appointment of Mr Jonathan Williams as a director on 16 December 2022 (2 pages)
16 December 2022Satisfaction of charge SC6205040001 in full (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 1,020
(4 pages)
23 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
14 May 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
12 August 2019Change of share class name or designation (2 pages)
12 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created 31/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 980
(3 pages)
8 April 2019Registration of charge SC6205040001, created on 27 March 2019 (11 pages)
2 April 2019Resolutions
  • RES13 ‐ The terms of, and the transactions contemplated by the relevant documents which the company is propsing to enter into in connection with the financing arrangements to be entered into with eric smith, be and hereby approved. That the entry into by the company of the relevant documents will promote the success of the company for the benefit of the members as a whole. That, notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company's directors be and hereby authorised and directed to execute, deliver and perform the obligations set out in the relevant documents and give or execute anoy or all notices, communications or other documents 27/03/2019
(1 page)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 February 2019Incorporation
Statement of capital on 2019-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)